London
SE1 9EQ
Director Name | Mr Andrew Robert Nelson Sutcliffe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Alan John Wright |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2011(7 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr David Hilary Powell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 16 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Matthew John Gilmore |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Tracy Ellen Scutt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Richard Geoffrey Saysell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peartree House The Green Cropredy Banbury Oxon OX17 1NH |
Director Name | Mr Christopher Charles Cahn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Patrick Charles Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Barn Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Mr Richard Geoffrey Saysell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Gary Anthony Booker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Paul James Bruford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Director Name | Mr Nigel Duncan Stern |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2019) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Richard William Seymour |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Richard Charles John Williams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Anthony William Lucas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 12 April 2024) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Kevin Alexander Mackenzie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.writtle.com |
---|
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £88,559,000 |
Gross Profit | £51,196,000 |
Net Worth | £5,190,000 |
Cash | £2,783,000 |
Current Liabilities | £25,003,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
16 August 2011 | Delivered on: 31 August 2011 Persons entitled: Barclays Bank PLC Classification: A charge over shares Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 33,929,628,030 p preference shares of 0.0001 each, 5,500,617 s preference shares of 0.0001 each, 561,448,000 a deffered shares of £0.0001 each, 99,902,218 a shares pf £0.10 each, 35,219,000 b shares of £0.0001 each & 2,989,833 c shares of £0.0001 each all in loewy group limited see image for full details. Outstanding |
---|---|
16 August 2011 | Delivered on: 31 August 2011 Persons entitled: Barclays Bank PLC Classification: A charge over shares Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 71,500 ordinary shares of £1.00 each in the less packaging company limited see image for full details. Outstanding |
16 August 2011 | Delivered on: 31 August 2011 Persons entitled: Barclays Bank PLC Classification: A charge over shares Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 168,058 ordinary shares of £0.10 each in 20/20 limited see image for full details. Outstanding |
29 October 2004 | Delivered on: 5 November 2004 Persons entitled: Barclays 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. Outstanding |
13 December 2023 | Cancellation of shares. Statement of capital on 30 October 2023
|
---|---|
29 November 2023 | Purchase of own shares. (4 pages) |
2 October 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
2 October 2023 | Confirmation statement made on 9 September 2023 with updates (13 pages) |
2 October 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
15 August 2023 | Resolutions
|
15 August 2023 | Memorandum and Articles of Association (40 pages) |
21 June 2023 | Group of companies' accounts made up to 31 December 2022 (60 pages) |
22 February 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
5 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
5 January 2023 | Appointment of Mr Richard Geoffrey Saysell as a director on 1 January 2023 (2 pages) |
16 November 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
21 September 2022 | Confirmation statement made on 9 September 2022 with updates (13 pages) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (61 pages) |
13 September 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
1 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
2 December 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
20 September 2021 | Confirmation statement made on 9 September 2021 with updates (12 pages) |
20 September 2021 | Statement of capital following an allotment of shares on 13 August 2021
|
2 July 2021 | Group of companies' accounts made up to 31 December 2020 (59 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
4 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
23 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
23 September 2020 | Confirmation statement made on 9 September 2020 with updates (12 pages) |
20 August 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
13 January 2020 | Termination of appointment of Nigel Duncan Stern as a director on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Kevin Alexander Mackenzie as a director on 31 December 2019 (1 page) |
3 January 2020 | Statement of capital following an allotment of shares on 4 December 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
4 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
23 September 2019 | Confirmation statement made on 9 September 2019 with updates (13 pages) |
23 April 2019 | Group of companies' accounts made up to 31 December 2018 (56 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
10 January 2019 | Termination of appointment of Richard Charles John Williams as a director on 31 December 2018 (1 page) |
17 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
13 September 2018 | Confirmation statement made on 9 September 2018 with updates (12 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
3 May 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
13 April 2018 | Appointment of Mrs Tracy Ellen Scutt as a director on 29 March 2018 (2 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 29 September 2017
|
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (13 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (13 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
31 May 2017 | Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page) |
16 February 2017 | Appointment of Mr Matthew John Gilmore as a director on 1 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Matthew John Gilmore as a director on 1 January 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 9 September 2016 with updates (14 pages) |
3 October 2016 | Confirmation statement made on 9 September 2016 with updates (14 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
24 June 2016 | Termination of appointment of Gary Anthony Booker as a director on 21 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Richard Geoffrey Saysell as a director on 21 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Richard Geoffrey Saysell as a director on 21 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Gary Anthony Booker as a director on 21 June 2016 (1 page) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 26 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 26 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
1 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
21 May 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
20 May 2015 | Resolutions
|
30 April 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
30 April 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
6 May 2014 | Appointment of Mr Kevin Alexander Mackenzie as a director (2 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 May 2014 | Termination of appointment of Charles Alexander as a director (1 page) |
6 May 2014 | Appointment of Mr Kevin Alexander Mackenzie as a director (2 pages) |
6 May 2014 | Termination of appointment of Charles Alexander as a director (1 page) |
6 May 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (14 pages) |
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (14 pages) |
24 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (14 pages) |
20 August 2013 | Auditor's resignation (1 page) |
20 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
7 May 2013 | Termination of appointment of Christopher Cahn as a director (1 page) |
7 May 2013 | Termination of appointment of Paul Bruford as a director (1 page) |
7 May 2013 | Termination of appointment of Christopher Cahn as a director (1 page) |
7 May 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
7 May 2013 | Termination of appointment of Paul Bruford as a director (1 page) |
7 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
20 September 2012 | Director's details changed for Mr Alan John Wright on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr M Christopher Charles Cahn on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Richard Geoffrey Saysell on 1 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
20 September 2012 | Director's details changed for Mr Gary Anthony Booker on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Paul James Bruford on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Andrew Sutcliffe on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Gary Anthony Booker on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Alan John Wright on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Richard Geoffrey Saysell on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Robert Thomas Tickler Essex on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Richard Geoffrey Saysell on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Paul James Bruford on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Charles Stuart Alexander on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr M Christopher Charles Cahn on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Andrew Sutcliffe on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Andrew Sutcliffe on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Robert Thomas Tickler Essex on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Gary Anthony Booker on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Charles Stuart Alexander on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Paul James Bruford on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Alan John Wright on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Robert Thomas Tickler Essex on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr M Christopher Charles Cahn on 1 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Charles Stuart Alexander on 1 September 2012 (2 pages) |
13 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2012 | Change of share class name or designation (2 pages) |
30 April 2012 | Appointment of Richard William Seymour as a director (2 pages) |
30 April 2012 | Appointment of Richard Charles John Williams as a director (2 pages) |
30 April 2012 | Appointment of Anthony William Lucas as a director (2 pages) |
30 April 2012 | Appointment of Anthony William Lucas as a director (2 pages) |
30 April 2012 | Appointment of Richard William Seymour as a director (2 pages) |
30 April 2012 | Appointment of Richard Charles John Williams as a director (2 pages) |
30 April 2012 | Appointment of David Hillary Powell as a director (2 pages) |
30 April 2012 | Appointment of David Hillary Powell as a director (2 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
23 April 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
23 April 2012 | Appointment of Mr Matthew John Gilmore as a secretary (1 page) |
23 April 2012 | Appointment of Mr Matthew John Gilmore as a secretary (1 page) |
23 April 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
9 December 2011 | Registered office address changed from 6 - 8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 6 - 8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 6 - 8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page) |
7 October 2011 | Appointment of Mr Nigel Duncan Stern as a director (2 pages) |
7 October 2011 | Appointment of Mr Graeme Richard Harris as a director (2 pages) |
7 October 2011 | Appointment of Mr Graeme Richard Harris as a director (2 pages) |
7 October 2011 | Appointment of Mr Nigel Duncan Stern as a director (2 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (16 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (16 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (16 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
25 July 2011 | Statement of company's objects (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
25 July 2011 | Statement of company's objects (2 pages) |
25 July 2011 | Resolutions
|
24 June 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Director's details changed for Mr Charles Stuart Alexander on 9 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Charles Stuart Alexander on 9 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Charles Stuart Alexander on 9 September 2010 (2 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
24 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (15 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (15 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (15 pages) |
29 September 2009 | Director appointed mr alan wright (2 pages) |
29 September 2009 | Director appointed mr alan wright (2 pages) |
7 August 2009 | Appointment terminated director patrick bell (1 page) |
7 August 2009 | Appointment terminated director patrick bell (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
12 December 2008 | Return made up to 09/09/08; full list of members (15 pages) |
12 December 2008 | Return made up to 09/09/08; full list of members (15 pages) |
12 December 2008 | Appointment terminated secretary charles alexander (1 page) |
12 December 2008 | Appointment terminated secretary charles alexander (1 page) |
23 July 2008 | Director and secretary appointed paul james bruford (2 pages) |
23 July 2008 | Director and secretary appointed paul james bruford (2 pages) |
23 July 2008 | Director appointed gary anthony booker (2 pages) |
23 July 2008 | Director appointed gary anthony booker (2 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
3 June 2008 | Ad 28/05/08\gbp si 375948@1=375948\gbp ic 2400000/2775948\ (5 pages) |
3 June 2008 | Ad 28/05/08\gbp si 375948@1=375948\gbp ic 2400000/2775948\ (5 pages) |
2 June 2008 | Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
9 January 2008 | Statement of affairs (39 pages) |
9 January 2008 | Ad 29/11/07--------- £ si 1200000@1=1200000 £ ic 1200000/2400000 (6 pages) |
9 January 2008 | Ad 29/11/07--------- £ si 1200000@1=1200000 £ ic 1200000/2400000 (6 pages) |
9 January 2008 | Statement of affairs (39 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Memorandum and Articles of Association (8 pages) |
11 December 2007 | Memorandum and Articles of Association (8 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
30 November 2007 | Company name changed cherrybeck LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed cherrybeck LIMITED\certificate issued on 30/11/07 (2 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (4 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (4 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 09/09/06; full list of members (4 pages) |
11 September 2006 | Return made up to 09/09/06; full list of members (4 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 November 2005 | Auditor's resignation (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: brunel road, manor trading estate, benfleet, essex SS7 4PS (1 page) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Return made up to 09/09/05; full list of members (4 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: brunel road, manor trading estate, benfleet, essex SS7 4PS (1 page) |
16 September 2005 | Return made up to 09/09/05; full list of members (4 pages) |
28 June 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
28 June 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
11 November 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Ad 15/10/04--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages) |
3 November 2004 | Ad 15/10/04--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Nc inc already adjusted 15/10/04 (1 page) |
3 November 2004 | Nc inc already adjusted 15/10/04 (1 page) |
3 November 2004 | Resolutions
|
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: po box 55, 7 spa road, london SE16 3QQ (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Registered office changed on 20/10/04 from: po box 55, 7 spa road, london SE16 3QQ (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
9 September 2004 | Incorporation (14 pages) |
9 September 2004 | Incorporation (14 pages) |