Greencoat House, Francis Street
London
SW1P 1DH
Director Name | Dilip Kumar Sharma |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencoat House 4 Floor Suite A Greencoat House, Francis Street London SW1P 1DH |
Director Name | Mr Gregory Neil Roberts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | Greencoat House 4 Floor Suite A Greencoat House, Francis Street London SW1P 1DH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Mr Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newells House Cutmill Bosham Chichester West Sussex PO18 8PS |
Director Name | Katherine Anne Osborne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | HR Director |
Correspondence Address | 7 Foster Close Cheshunt Waltham Cross Hertfordshire EN8 9RZ |
Director Name | Mr Alasdair Andrew Dunn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 June 2017) |
Role | Chief Finance Director |
Country of Residence | England |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Secretary Name | Mr Alasdair Andrew Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Mr Paul Anthony Currie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Green End Braughing SG11 2PG |
Director Name | Mr Gudjon Karl Reynisson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 02 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Mr Jean Marie Robert Le Francois Des Courtis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Mr Rudolph Hidalgo |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Mr Jean-Michel Victor Grunberg |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Mr Ralph Brander Cunningham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2019) |
Role | Coo And Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Alexander David Jablonowski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Mr Yong Shen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Wu Gang |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 February 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | Mr Sohail Ahmed Shaikh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2020) |
Role | Chief Executive Officer - Global Franchise Busines |
Country of Residence | England |
Correspondence Address | 2 Fouberts Place London W1F 7PA |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | hamleys.co.uk |
---|---|
Telephone | 020 72879584 |
Telephone region | London |
Registered Address | Greencoat House 4 Floor Suite A Greencoat House, Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hamleys Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,747,000 |
Gross Profit | £4,089,000 |
Net Worth | £4,450,000 |
Cash | £224,000 |
Current Liabilities | £1,487,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
21 March 2016 | Delivered on: 29 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 September 2012 | Delivered on: 26 September 2012 Satisfied on: 25 November 2015 Persons entitled: Natixis (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the parent to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 June 2011 | Delivered on: 15 June 2011 Satisfied on: 20 September 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 2009 | Delivered on: 24 February 2009 Satisfied on: 20 September 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental deed to a composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
5 July 2023 | Appointment of Mr. Saji Varghese as a director on 27 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Dilip Kumar Sharma as a director on 12 June 2023 (1 page) |
25 May 2023 | Director's details changed for Mr Gregory Neil Roberts on 16 May 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Dilip Kumar Sharma on 16 May 2023 (2 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (28 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
1 April 2021 | Registered office address changed from 2 Fouberts Place London W1F 7PA to Greencoat House 4 Floor Suite a Greencoat House, Francis Street London SW1P 1DH on 1 April 2021 (1 page) |
27 August 2020 | Cessation of The Hamleys Group Limited as a person with significant control on 14 August 2020 (1 page) |
27 August 2020 | Notification of Reliance Brands Holding Uk Limited as a person with significant control on 14 August 2020 (2 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 August 2020 | Appointment of Mr Gregory Neil Roberts as a director on 1 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Sohail Ahmed Shaikh as a director on 31 July 2020 (1 page) |
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
19 March 2020 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
10 March 2020 | Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page) |
9 September 2019 | Termination of appointment of Yong Shen as a director on 31 August 2019 (1 page) |
4 September 2019 | Appointment of Dilip Kumar Sharma as a director on 28 August 2019 (2 pages) |
22 July 2019 | Appointment of Mr Sohail Ahmed Shaikh as a director on 16 July 2019 (2 pages) |
19 July 2019 | Appointment of Darshan Rasiklal Mehta as a director on 16 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Wu Gang as a director on 16 July 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
14 March 2019 | Director's details changed for Mr Yong Shen on 14 March 2019 (2 pages) |
14 March 2019 | Appointment of Wu Gang as a director on 28 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Ralph Brander Cunningham as a director on 28 February 2019 (1 page) |
17 October 2018 | Appointment of Mr Yong Shen as a director on 9 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Alexander David Jablonowski as a director on 9 October 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 August 2017 | Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages) |
4 August 2017 | Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages) |
27 June 2017 | Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 March 2016 | Registration of charge 056390530004, created on 21 March 2016 (26 pages) |
29 March 2016 | Registration of charge 056390530004, created on 21 March 2016 (26 pages) |
15 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
20 January 2016 | Full accounts made up to 28 February 2015 (15 pages) |
20 January 2016 | Full accounts made up to 28 February 2015 (15 pages) |
1 December 2015 | Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page) |
25 November 2015 | Satisfaction of charge 3 in full (25 pages) |
25 November 2015 | Satisfaction of charge 3 in full (25 pages) |
25 June 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
25 June 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
11 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Alasdair Dunn as a secretary (1 page) |
21 March 2013 | Termination of appointment of Alasdair Dunn as a secretary (1 page) |
19 March 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
19 March 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
25 January 2013 | Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages) |
24 January 2013 | Previous accounting period shortened from 25 March 2013 to 31 December 2012 (1 page) |
24 January 2013 | Previous accounting period shortened from 25 March 2013 to 31 December 2012 (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
23 January 2013 | Register inspection address has been changed (1 page) |
23 January 2013 | Register inspection address has been changed (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (1 page) |
7 December 2012 | Director's details changed for Mr Gudjon Karl Reynisson on 31 August 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Gudjon Karl Reynisson on 31 August 2012 (2 pages) |
7 December 2012 | Secretary's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
28 September 2012 | Appointment of Mr Jean Marie Robert Le Francois Des Courtis as a director (2 pages) |
28 September 2012 | Appointment of Mr Jean-Michel Victor Grunberg as a director (2 pages) |
28 September 2012 | Appointment of Mr Rudolph Hidalgo as a director (2 pages) |
28 September 2012 | Appointment of Mr Jean-Michel Victor Grunberg as a director (2 pages) |
28 September 2012 | Appointment of Mr Rudolph Hidalgo as a director (2 pages) |
28 September 2012 | Appointment of Mr Jean Marie Robert Le Francois Des Courtis as a director (2 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (16 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (16 pages) |
9 December 2011 | Director's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders
|
9 December 2011 | Secretary's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders
|
9 December 2011 | Director's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages) |
2 August 2011 | Full accounts made up to 26 March 2011 (16 pages) |
2 August 2011 | Full accounts made up to 26 March 2011 (16 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 27 March 2010 (16 pages) |
13 July 2010 | Full accounts made up to 27 March 2010 (16 pages) |
23 December 2009 | Director's details changed for Alasdair Andrew Dunn on 29 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Alasdair Andrew Dunn on 29 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Full accounts made up to 28 March 2009 (13 pages) |
1 September 2009 | Full accounts made up to 28 March 2009 (13 pages) |
9 June 2009 | Full accounts made up to 29 March 2008 (12 pages) |
9 June 2009 | Full accounts made up to 29 March 2008 (12 pages) |
15 May 2009 | Appointment terminated director paul currie (1 page) |
15 May 2009 | Appointment terminated director paul currie (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
26 February 2009 | Memorandum and Articles of Association (10 pages) |
26 February 2009 | Memorandum and Articles of Association (10 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Director appointed gudjon karl reynisson (2 pages) |
19 May 2008 | Appointment terminated director nicholas mather (1 page) |
19 May 2008 | Director appointed gudjon karl reynisson (2 pages) |
19 May 2008 | Appointment terminated director nicholas mather (1 page) |
19 May 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Director appointed paul anthony currie (2 pages) |
17 April 2008 | Director appointed paul anthony currie (2 pages) |
17 April 2008 | Resolutions
|
15 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
29 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
29 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
15 June 2006 | Accounting reference date extended from 30/11/06 to 25/03/07 (1 page) |
15 June 2006 | Accounting reference date extended from 30/11/06 to 25/03/07 (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: one fleet place london EC4M 7WS (1 page) |
8 June 2006 | New secretary appointed;new director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New secretary appointed;new director appointed (3 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: one fleet place london EC4M 7WS (1 page) |
8 June 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | Director resigned (1 page) |
10 May 2006 | Company name changed dwsco 2653 LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed dwsco 2653 LIMITED\certificate issued on 10/05/06 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
29 November 2005 | Incorporation (19 pages) |
29 November 2005 | Incorporation (19 pages) |