Wandsworth
London
SW18 4AQ
Secretary Name | Ms Henal Patel |
---|---|
Status | Current |
Appointed | 13 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Mark Loughborough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Nicholas John Paul |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2008) |
Role | Civil Engineer |
Correspondence Address | 1 Clive Court 1b Abercrombie Street Battersea London SW11 2JB |
Director Name | Mr Daniel Charles Crouch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 October 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Defectors Weld 170 Wobridge Road Shepherds Bush London W12 6AA |
Director Name | Mr Gavin Sean Standing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Giles Jon Standing |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Secretary Name | Mr Daniel Charles Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2006) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Defectors Weld 170 Wobridge Road Shepherds Bush London W12 6AA |
Secretary Name | Jane Louise Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Mr Vincent Kane |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2009) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Shane Egan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2011(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Edward James Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Peter Wright Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2014(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2022) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Resigned |
Appointed | 16 October 2014(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Steven Allan Robinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2018) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 07 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2014) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Website | youngs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01733 871578 |
Telephone region | Peterborough |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
97 at £1 | Young & Co.'s Brewery PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £723,493 |
Net Worth | £4,346,111 |
Current Liabilities | £3,707,666 |
Latest Accounts | 3 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
24 January 2013 | Delivered on: 25 January 2013 Satisfied on: 18 October 2014 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 170 uxbridge road london t/no.NGL649291 and including all rights see image for full details. Fully Satisfied |
---|---|
24 January 2013 | Delivered on: 25 January 2013 Satisfied on: 18 October 2014 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 131-132 upper street london t/no.142340; F/h property k/a land lying to the west of upper street london t/no.NGL782220 and all that l/h property k/a the second and third floors of 131 and 132 upper street and the entrance and staircase leading thereto from the ground floor t/no.NGL796137 and including all righhts attached see image for full details. Fully Satisfied |
24 January 2013 | Delivered on: 25 January 2013 Satisfied on: 18 October 2014 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) 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 |
9 November 2012 | Delivered on: 22 November 2012 Satisfied on: 8 February 2013 Persons entitled: Solitaire Restaurants Limited Classification: Legal charge Secured details: £2,000.000 due or to become due. Particulars: 131- 132 upper street, islington, london. Fully Satisfied |
27 April 2011 | Delivered on: 4 May 2011 Satisfied on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lock tavern, 35 chalk farm road, st pancras, london, t/no: 333634 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 October 2010 | Delivered on: 3 November 2010 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The defectors weld 170 uxbridge road shepherds bush london t/no NGL649291 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 August 2007 | Delivered on: 14 August 2007 Satisfied on: 15 February 2013 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 September 2020 | Accounts for a small company made up to 30 March 2020 (19 pages) |
---|---|
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 1 April 2019 (17 pages) |
28 November 2019 | Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 20 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 (1 page) |
20 August 2018 | Full accounts made up to 2 April 2018 (18 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 3 April 2017 (18 pages) |
9 October 2017 | Full accounts made up to 3 April 2017 (18 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 May 2017 | Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages) |
14 October 2016 | Full accounts made up to 28 March 2016 (21 pages) |
14 October 2016 | Full accounts made up to 28 March 2016 (21 pages) |
14 September 2016 | Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page) |
15 August 2016 | Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Steven Allan Robinson as a director on 15 August 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 30 March 2015 (16 pages) |
24 December 2015 | Full accounts made up to 30 March 2015 (16 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Memorandum and Articles of Association (33 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Memorandum and Articles of Association (33 pages) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 November 2014 | Section 519 auditor's resignation (1 page) |
19 November 2014 | Section 519 auditor's resignation (1 page) |
29 October 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
29 October 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages) |
18 October 2014 | Satisfaction of charge 6 in full (4 pages) |
18 October 2014 | Satisfaction of charge 5 in full (4 pages) |
18 October 2014 | Satisfaction of charge 7 in full (4 pages) |
18 October 2014 | Satisfaction of charge 6 in full (4 pages) |
18 October 2014 | Satisfaction of charge 7 in full (4 pages) |
18 October 2014 | Satisfaction of charge 5 in full (4 pages) |
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 July 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
19 July 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Change of share class name or designation (2 pages) |
21 January 2013 | Change of share class name or designation (2 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Daniel Charles Crouch on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Daniel Charles Crouch on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Daniel Charles Crouch on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
12 January 2012 | Appointment of Shane Egan as a director (3 pages) |
12 January 2012 | Appointment of Shane Egan as a director (3 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages) |
4 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
13 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
1 July 2010 | Purchase of own shares. (5 pages) |
1 July 2010 | Purchase of own shares. (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 January 2010 | Termination of appointment of Vincent Kane as a director (1 page) |
11 January 2010 | Termination of appointment of Vincent Kane as a director (1 page) |
11 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
11 September 2009 | Return made up to 21/07/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 21/07/08; full list of members (5 pages) |
19 February 2009 | Return made up to 21/07/08; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Particulars of contract relating to shares (2 pages) |
28 May 2008 | Particulars of contract relating to shares (2 pages) |
28 May 2008 | Ad 30/04/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
28 May 2008 | Ad 30/04/08\gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
22 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
22 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
22 May 2008 | Appointment terminated director nick paul (1 page) |
22 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
22 May 2008 | Appointment terminated director nick paul (1 page) |
22 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Ad 30/04/08\gbp si 84@1=84\gbp ic 1/85\ (2 pages) |
21 May 2008 | Ad 30/04/08\gbp si 84@1=84\gbp ic 1/85\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Return made up to 21/07/07; full list of members (4 pages) |
25 February 2008 | Return made up to 21/07/07; full list of members (4 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page) |
28 February 2007 | Return made up to 21/07/06; full list of members (2 pages) |
28 February 2007 | Return made up to 21/07/06; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
14 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
18 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (9 pages) |
21 July 2004 | Incorporation (9 pages) |