London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(17 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Marcus Jeremy Hill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hippodrome Mews London W11 4NN |
Secretary Name | Jeremy Adrian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peyton Hall Bures Suffolk CO8 5DU |
Director Name | Lewis Benedict Sinclair Marten |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2012) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Ingoldisthorpe Hall Ingoldisthorpe King's Lynn Norfolk PE31 6PD |
Director Name | Charles Vaughan Lee |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr Marcus Jeremy Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Hippodrome Mews London W10 6BL |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Jonathan Mark Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2012) |
Role | Corporate Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Millennium Wharf Rickmansworth Hertfordshire WD3 1AZ |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street London W1H 7JT |
Director Name | Mr Matthew Ronald Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Status | Resigned |
Appointed | 20 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Georgina Alexandra Elizabeth Thompson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2023) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | londonbiopackaging.com |
---|---|
Email address | [email protected] |
Telephone | 020 74713700 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.3k at £1 | Lockhart Catering Equipment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,877,211 |
Net Worth | £848,394 |
Cash | £810,779 |
Current Liabilities | £2,366,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 July 2010 | Delivered on: 24 July 2010 Satisfied on: 7 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 September 2008 | Delivered on: 30 September 2008 Satisfied on: 10 May 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 February 2007 | Delivered on: 7 February 2007 Satisfied on: 30 October 2008 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. Fully Satisfied |
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
16 June 2022 | Satisfaction of charge 4 in full (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
22 October 2018 | Appointment of Mr Brian Michael May as a director on 10 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Paul Nicholas Hussey as a director on 10 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Andrew James Ball as a director on 10 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Matthew Ronald Johnson as a director on 12 October 2018 (1 page) |
18 October 2018 | Termination of appointment of George David Nicholas Tarratt as a director on 12 October 2018 (1 page) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (3 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Solvency Statement dated 11/12/15 (1 page) |
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Solvency Statement dated 11/12/15 (1 page) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page) |
22 April 2015 | Termination of appointment of Marcus Jeremy Hill as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Marcus Jeremy Hill as a director on 22 April 2015 (1 page) |
24 November 2014 | Director's details changed for Mr George David Nicholas Tarratt on 30 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr George David Nicholas Tarratt on 30 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
12 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
4 February 2013 | Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages) |
4 February 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
4 February 2013 | Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages) |
4 February 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Director's details changed for Marcus Jeremy Hill on 9 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Marcus Jeremy Hill on 9 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Marcus Jeremy Hill on 9 July 2012 (2 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Registered office address changed from 14 Norland Road London London W11 4TR Uk on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Charles Vaughan Lee as a director (1 page) |
28 March 2012 | Resolutions
|
28 March 2012 | Termination of appointment of Marcus Hill as a secretary (1 page) |
28 March 2012 | Termination of appointment of Lewis Marten as a director (1 page) |
28 March 2012 | Appointment of Mr George David Nicholas Tarratt as a director (2 pages) |
28 March 2012 | Appointment of Mr George David Nicholas Tarratt as a director (2 pages) |
28 March 2012 | Termination of appointment of Marcus Hill as a secretary (1 page) |
28 March 2012 | Appointment of Mr Matthew Ronald Johnson as a director (2 pages) |
28 March 2012 | Appointment of Mr Paul Nicholas Hussey as a secretary (1 page) |
28 March 2012 | Termination of appointment of Charles Vaughan Lee as a director (1 page) |
28 March 2012 | Termination of appointment of Lewis Marten as a director (1 page) |
28 March 2012 | Appointment of Mr Paul Nicholas Hussey as a secretary (1 page) |
28 March 2012 | Registered office address changed from 14 Norland Road London London W11 4TR Uk on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Mr Matthew Ronald Johnson as a director (2 pages) |
1 March 2012 | Termination of appointment of Jonathan Taylor as a director (1 page) |
1 March 2012 | Termination of appointment of Jonathan Taylor as a director (1 page) |
1 March 2012 | Appointment of Mr Andrew John Mooney as a director (2 pages) |
1 March 2012 | Appointment of Mr Andrew John Mooney as a director (2 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Charles Vaughan Lee on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jonathan Mark Taylor on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Marcus Jeremy Hill on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Marcus Jeremy Hill on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Lewis Benedict Sinclair Marten on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Jonathan Mark Taylor on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Charles Vaughan Lee on 13 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Lewis Benedict Sinclair Marten on 13 July 2010 (2 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 September 2009 | Appointment terminate, director james alan cunningham logged form (1 page) |
7 September 2009 | Appointment terminate, director james alan cunningham logged form (1 page) |
13 August 2009 | Director appointed jonathan mark taylor (2 pages) |
13 August 2009 | Director appointed jonathan mark taylor (2 pages) |
6 August 2009 | Appointment terminated director james cunningham (1 page) |
6 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director james cunningham (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from pall mall deposit, unit 42 124-128 barlby rd london W10 6BL (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from pall mall deposit, unit 42 124-128 barlby rd london W10 6BL (1 page) |
13 March 2008 | Director appointed james alan cunningham (3 pages) |
13 March 2008 | Director appointed james alan cunningham (3 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Ad 05/03/08\gbp si 335@1=335\gbp ic 1000/1335\ (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Ad 05/03/08\gbp si 335@1=335\gbp ic 1000/1335\ (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: peyton hall farm bures CO8 5DU (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: peyton hall farm bures CO8 5DU (1 page) |
31 July 2007 | Secretary resigned (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
7 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
13 July 2005 | Incorporation (16 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Incorporation (16 pages) |
13 July 2005 | Secretary resigned (1 page) |