London
WC1B 5HA
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Harold Hulme |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View 4 Lower Penkridge Road Acton Staffordshire ST17 0RJ |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles 3 The Forge Lower Stanton St Quinton Wiltshire SN14 6RN |
Director Name | Simon Hitchcock |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 37 Mount Pleasant Drive Belper Derbyshire DE56 2PQ |
Director Name | Mr Andrew Charles Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2010) |
Role | Partner Private Equity |
Country of Residence | England |
Correspondence Address | Boughton Colemers Sophurst Lane Matfield Tonbridge Kent TN12 7LH |
Director Name | Mr Paul Robert Biffen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Northfield Road Sherfield On Loddon Hook Hampshire RG27 0DS |
Secretary Name | Alexander Campbell McCrindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles 3 The Forge Lower Stanton St Quinton Wiltshire SN14 6RN |
Director Name | Ian Daly |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House 5 The Old Street Fetcham Surrey KT22 9QL |
Director Name | Mr Paul Heathcote |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 2013) |
Role | Chef Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Restaurant 104/106 Higher Road Longridge Preston Lancs PR3 3SX |
Director Name | Mr Adam Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Michael Needley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2013) |
Role | Catering |
Country of Residence | England |
Correspondence Address | The Mellor Building Queens Road Penkhul Stoke On Trent ST4 7TR |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Secretary Name | Timothy John Doubleday |
---|---|
Status | Resigned |
Appointed | 23 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Hadi K. Monavar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2014(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Desmond Gerard Hague |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2014(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Keith Baxter Willson King |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2014(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 December 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Secretary Name | Mr James Philip Wright |
---|---|
Status | Resigned |
Appointed | 09 April 2014(9 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Adrian Robert Dishington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Chris Steven Verros |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2018) |
Role | President And Ceo, Centerplate |
Country of Residence | United States |
Correspondence Address | 2187 Atlantic Street Stamford Connecticut United States |
Director Name | Mr Robert Stern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent ST1 2QA |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Christopher John Bray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Ms Susanna Marion Kitcher |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2022) |
Role | Ceo Sodexo Live! Uk&I |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Rebecca Kane Burton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2022(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2023) |
Role | Ceo, Sodexo Live! |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | lindleycatering.co.uk |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
250k at £0.1 | Centerplate Uk LTD 77.61% Ordinary Preferred |
---|---|
25.7k at £0.1 | Centerplate Uk LTD 7.97% Ordinary Deferred |
20.8k at £0.1 | Centerplate Uk LTD 6.47% Ordinary A |
16k at £0.1 | Centerplate Uk LTD 4.97% Ordinary B |
9.6k at £0.1 | Centerplate Uk LTD 2.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,436,554 |
Current Liabilities | £11,660,199 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
10 May 2013 | Delivered on: 14 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 April 2006 | Delivered on: 3 May 2006 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2023 | Termination of appointment of Rebecca Kane Burton as a director on 30 November 2023 (1 page) |
---|---|
8 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
2 June 2023 | Accounts for a dormant company made up to 31 August 2022 (13 pages) |
16 December 2022 | Appointment of Mrs Rebecca Kane Burton as a director on 14 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of Susanna Marion Kitcher as a director on 14 December 2022 (1 page) |
14 October 2022 | Full accounts made up to 31 August 2021 (20 pages) |
7 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Ms Susanna Marion Kitcher as a director on 2 February 2022 (2 pages) |
20 January 2022 | Termination of appointment of Christopher John Bray as a director on 17 December 2021 (1 page) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
19 April 2021 | Satisfaction of charge 054168310004 in full (1 page) |
16 February 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
17 December 2020 | Accounts for a dormant company made up to 31 August 2020 (11 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 August 2019 (11 pages) |
23 December 2019 | Full accounts made up to 31 August 2018 (18 pages) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
3 November 2019 | Registered office address changed from Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA to One Southampton Row London WC1B 5HA on 3 November 2019 (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 September 2018 | Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018 (1 page) |
29 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Chris Steven Verros as a director on 10 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Hadi K. Monavar as a director on 10 May 2018 (1 page) |
14 May 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
2 February 2018 | Resolutions
|
8 January 2018 | Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 March 2015 | Termination of appointment of James Philip Wright as a secretary on 23 February 2015 (1 page) |
3 March 2015 | Termination of appointment of James Philip Wright as a secretary on 23 February 2015 (1 page) |
26 February 2015 | Change of name notice (2 pages) |
26 February 2015 | Company name changed lindley catering holdings LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed lindley catering holdings LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Change of name notice (2 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
9 December 2014 | Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
8 December 2014 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
4 June 2014 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
28 April 2014 | Termination of appointment of Adam Elliott as a director (1 page) |
28 April 2014 | Termination of appointment of Adam Elliott as a director (1 page) |
17 April 2014 | Appointment of Mr Adrian Robert Dishington as a director (2 pages) |
17 April 2014 | Appointment of Mr Adrian Robert Dishington as a director (2 pages) |
11 April 2014 | Appointment of Mr James Philip Wright as a secretary (2 pages) |
11 April 2014 | Appointment of Mr James Philip Wright as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Keith Baxter Willson King as a director (2 pages) |
10 April 2014 | Appointment of Mr Desmond Gerard Hague as a director (2 pages) |
10 April 2014 | Appointment of Mr Keith Baxter Willson King as a director (2 pages) |
10 April 2014 | Appointment of Mr Hadi K. Monavar as a director (2 pages) |
10 April 2014 | Appointment of Mr Desmond Gerard Hague as a director (2 pages) |
10 April 2014 | Appointment of Mr Hadi K. Monavar as a director (2 pages) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a director (1 page) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
23 January 2014 | Termination of appointment of Timothy Doubleday as a director (1 page) |
16 December 2013 | Registered office address changed from the Mellor Building Queens Road Penkhull Stoke-on-Trent ST4 7TR on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from the Mellor Building Queens Road Penkhull Stoke-on-Trent ST4 7TR on 16 December 2013 (1 page) |
3 December 2013 | Registered office address changed from the Mellor Building Queens Road Penkhul Stoke on Trent ST4 7TR on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from the Mellor Building Queens Road Penkhul Stoke on Trent ST4 7TR on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Registered office address changed from the Mellor Building Queens Road Penkhul Stoke on Trent ST4 7TR on 3 December 2013 (1 page) |
24 July 2013 | Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page) |
24 July 2013 | Satisfaction of charge 3 in full (2 pages) |
24 July 2013 | Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page) |
24 July 2013 | Satisfaction of charge 2 in full (2 pages) |
24 July 2013 | Satisfaction of charge 3 in full (2 pages) |
24 July 2013 | Satisfaction of charge 1 in full (1 page) |
24 July 2013 | Satisfaction of charge 2 in full (2 pages) |
24 July 2013 | Satisfaction of charge 1 in full (1 page) |
14 May 2013 | Registration of charge 054168310004 (26 pages) |
14 May 2013 | Registration of charge 054168310004 (26 pages) |
22 April 2013 | Termination of appointment of Paul Heathcote as a director (1 page) |
22 April 2013 | Termination of appointment of Michael Needley as a director (1 page) |
22 April 2013 | Termination of appointment of Michael Needley as a director (1 page) |
22 April 2013 | Termination of appointment of Ian Daly as a director (1 page) |
22 April 2013 | Termination of appointment of Ian Daly as a director (1 page) |
22 April 2013 | Termination of appointment of Paul Heathcote as a director (1 page) |
16 April 2013 | Resolutions
|
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (29 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (11 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Termination of appointment of David Hulme as a director (1 page) |
2 July 2012 | Termination of appointment of David Hulme as a director (1 page) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Director's details changed for Paul Heathcote on 27 March 2012 (2 pages) |
27 March 2012 | Appointment of Timothy John Doubleday as a secretary (1 page) |
27 March 2012 | Appointment of Paul Heathcote as a director (1 page) |
27 March 2012 | Appointment of Paul Heathcote as a director (1 page) |
27 March 2012 | Appointment of Timothy John Doubleday as a secretary (1 page) |
27 March 2012 | Director's details changed for Paul Heathcote on 27 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Timothy John Doubleday as a director (2 pages) |
27 March 2012 | Appointment of Mr Timothy John Doubleday as a director (2 pages) |
31 January 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
31 January 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
22 November 2011 | Termination of appointment of Paul Biffen as a director (1 page) |
22 November 2011 | Termination of appointment of Paul Biffen as a director (1 page) |
22 November 2011 | Appointment of Managing Director Adam Elliott as a director (2 pages) |
22 November 2011 | Appointment of Managing Director Adam Elliott as a director (2 pages) |
23 June 2011 | Termination of appointment of Andrew Hayden as a director (1 page) |
23 June 2011 | Termination of appointment of Alexander Mccrindle as a director (1 page) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Termination of appointment of Andrew Hayden as a director (1 page) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Termination of appointment of Alexander Mccrindle as a secretary (1 page) |
23 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Termination of appointment of Alexander Mccrindle as a director (1 page) |
23 June 2011 | Termination of appointment of Alexander Mccrindle as a secretary (1 page) |
6 April 2011 | Statement of company's objects (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Statement of company's objects (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
5 April 2011 | Group of companies' accounts made up to 31 May 2010 (25 pages) |
5 April 2011 | Group of companies' accounts made up to 31 May 2010 (25 pages) |
15 March 2011 | Appointment of Mr Michael Needley as a director (2 pages) |
15 March 2011 | Appointment of Mr Michael Needley as a director (2 pages) |
18 June 2010 | Director's details changed for Alexander Campbell Mccrindle on 4 November 2009 (2 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Director's details changed for Alexander Campbell Mccrindle on 4 November 2009 (2 pages) |
18 June 2010 | Director's details changed for Alexander Campbell Mccrindle on 4 November 2009 (2 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (12 pages) |
18 May 2010 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
18 May 2010 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
19 January 2010 | Termination of appointment of Simon Hitchcock as a director (1 page) |
19 January 2010 | Termination of appointment of Simon Hitchcock as a director (1 page) |
6 May 2009 | Group of companies' accounts made up to 25 May 2008 (26 pages) |
6 May 2009 | Group of companies' accounts made up to 25 May 2008 (26 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (11 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (11 pages) |
30 July 2008 | Return made up to 07/04/08; no change of members
|
30 July 2008 | Return made up to 07/04/08; no change of members
|
28 January 2008 | Group of companies' accounts made up to 27 May 2007 (27 pages) |
28 January 2008 | Group of companies' accounts made up to 27 May 2007 (27 pages) |
21 July 2007 | Return made up to 07/04/07; change of members (9 pages) |
21 July 2007 | Return made up to 07/04/07; change of members (9 pages) |
30 May 2007 | Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page) |
29 May 2007 | Group of companies' accounts made up to 6 June 2006 (27 pages) |
29 May 2007 | Group of companies' accounts made up to 6 June 2006 (27 pages) |
29 May 2007 | Group of companies' accounts made up to 6 June 2006 (27 pages) |
14 March 2007 | Ad 03/07/05--------- £ si [email protected] (6 pages) |
14 March 2007 | Ad 03/07/05--------- £ si [email protected] (6 pages) |
20 July 2006 | Nc inc already adjusted 05/05/06 (1 page) |
20 July 2006 | Memorandum and Articles of Association (34 pages) |
20 July 2006 | Nc inc already adjusted 05/05/06 (1 page) |
20 July 2006 | Memorandum and Articles of Association (34 pages) |
13 July 2006 | Return made up to 07/04/06; full list of members (15 pages) |
13 July 2006 | Return made up to 07/04/06; full list of members (15 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Ad 05/05/06--------- £ si [email protected]=322 £ ic 31887/32209 (2 pages) |
19 June 2006 | Ad 05/05/06--------- £ si [email protected]=322 £ ic 31887/32209 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Ad 08/07/05--------- £ si [email protected]=31250 £ ic 638/31888 (6 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Ad 08/07/05--------- £ si [email protected]=31250 £ ic 638/31888 (6 pages) |
21 October 2005 | Nc inc already adjusted 16/09/05 (1 page) |
21 October 2005 | Ad 16/09/05--------- £ si [email protected]=637 £ ic 1/638 (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Ad 16/09/05--------- £ si [email protected]=637 £ ic 1/638 (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Nc inc already adjusted 16/09/05 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Nc inc already adjusted 08/07/05 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Nc inc already adjusted 08/07/05 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
22 September 2005 | S-div 08/07/05 (1 page) |
22 September 2005 | S-div 08/07/05 (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Accounting reference date extended from 30/04/06 to 06/06/06 (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Accounting reference date extended from 30/04/06 to 06/06/06 (1 page) |
18 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Memorandum and Articles of Association (10 pages) |
6 July 2005 | Memorandum and Articles of Association (10 pages) |
29 June 2005 | Company name changed broomco (3779) LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed broomco (3779) LIMITED\certificate issued on 29/06/05 (2 pages) |
7 April 2005 | Incorporation (19 pages) |
7 April 2005 | Incorporation (19 pages) |