Corner John Adam Street
London
WC2N 6JU
Director Name | Costa Procopi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Esmond Road Kilburn London NW6 7HE |
Director Name | John Steven Francomb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Andrew Vernon Mossman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Low Farmhouse Upper Astrop Oxfordshire OX17 3QN |
Director Name | Mike Trotman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stradella Road London SE24 9HA |
Director Name | Mr Geoffrey Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventor Lodge Station Road Headcorn Ashford Kent TN27 9SB |
Secretary Name | Mr Robert John Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Sycamore Silchester Road Pamber Heath Tadley Hampshire RG26 3TN |
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Gables 24 Rossett Green Lane Harrogate North Yorkshire HG2 9LH |
Director Name | Mr Simon John Greene |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 14 February 2008) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Peters Close Speen Princes Risborough Buckinghamshire HP27 0SS |
Director Name | Mr Keith Robert Nesbitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Green Way Harrogate North Yorkshire HG2 9LR |
Director Name | Mr Robert John Isaac |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Silchester Road Pamber Heath Tadley Hampshire RG26 3TN |
Director Name | Mr Brad Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 St Cross Street Courtyard London EC1N 8UA |
Director Name | Mr Renald Elie Gaston Bejaoui |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2020(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 St Cross Street Courtyard London EC1N 8UA |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.alldayshopping.com/uk/tmlnw.htm |
---|---|
Telephone | 0845 3891898 |
Telephone region | Unknown |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £106,724,000 |
Gross Profit | £63,484,000 |
Net Worth | -£15,892,000 |
Cash | £4,194,000 |
Current Liabilities | £18,830,000 |
Latest Accounts | 23 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 26 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 9 March 2021 (overdue) |
7 February 2007 | Delivered on: 13 February 2007 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland ("Security Trustee") Classification: Deed of assignment of keyman life policy Secured details: All monies due or to be become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St andrews life assurance PLC policy number ASSH052157 dated 15TH december 2006 life assured robert issac and all of its rights in relation to the policy. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee") Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH052008 dated 25/9/06 assuring the life of john francomb ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee") Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH051997 dated 25/9/06 assuring the life of geoffrey quinn ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee") Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH052001 dated 25/9/06 assuring the life of andrew mossman ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee") Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH051999 dated 25/9/06 assuring the life of michael trotman ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) ("Security Trustee") Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right, title and interest in and to the st andrews life assurance PLC policy number ASSH052002 dated 25/9/06 assuring the life of costa procopi ("the policy") and all of its rights in relation to the policy including (without limitation) any right to receive any payment in relation to the policy. See the mortgage charge document for full details. Fully Satisfied |
6 May 2006 | Delivered on: 18 May 2006 Satisfied on: 30 July 2015 Persons entitled: Valerie Mckenna Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders (or any of them) to the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 May 2006 | Delivered on: 18 May 2006 Satisfied on: 7 August 2015 Persons entitled: Geoffrey Quinn John Francomb Costa Procopi and Robert Isaac Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
15 August 2014 | Delivered on: 20 August 2014 Satisfied on: 7 August 2015 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries Classification: A registered charge Fully Satisfied |
15 August 2014 | Delivered on: 20 August 2014 Satisfied on: 7 August 2015 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries Classification: A registered charge Fully Satisfied |
6 May 2006 | Delivered on: 11 May 2006 Satisfied on: 7 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 October 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 October 2015 | Delivered on: 5 November 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
29 January 2021 | Administrator's progress report (25 pages) |
---|---|
30 September 2020 | Notice of deemed approval of proposals (62 pages) |
30 September 2020 | Notice of deemed approval of proposals (63 pages) |
11 September 2020 | Statement of administrator's proposal (62 pages) |
8 September 2020 | Statement of affairs with form AM02SOA (10 pages) |
13 July 2020 | Registered office address changed from 6-7 st Cross Street Courtyard London EC1N 8UA to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on 13 July 2020 (2 pages) |
10 July 2020 | Appointment of an administrator (3 pages) |
9 June 2020 | Resolutions
|
26 May 2020 | Termination of appointment of Brad Regan Leonard Palmer as a director on 12 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Renald Bejaoui as a director on 12 May 2020 (1 page) |
26 February 2020 | Termination of appointment of Robert John Isaac as a director on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Brad Regan Leonard Palmer as a director on 25 February 2020 (2 pages) |
26 February 2020 | Appointment of Renald Bejaoui as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 23 February 2019 (19 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 24 February 2018 (19 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 25 February 2017 (21 pages) |
27 December 2017 | Full accounts made up to 25 February 2017 (21 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page) |
20 January 2017 | Appointment of Robert John Isaac as a director on 4 November 2016 (2 pages) |
20 January 2017 | Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page) |
20 January 2017 | Appointment of Robert John Isaac as a director on 4 November 2016 (2 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (21 pages) |
1 December 2016 | Full accounts made up to 27 February 2016 (21 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (29 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (29 pages) |
9 November 2015 | Registration of charge 056885210014, created on 28 October 2015 (54 pages) |
9 November 2015 | Registration of charge 056885210014, created on 28 October 2015 (54 pages) |
5 November 2015 | Registration of charge 056885210013, created on 29 October 2015 (23 pages) |
5 November 2015 | Registration of charge 056885210013, created on 29 October 2015 (23 pages) |
7 October 2015 | Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages) |
26 August 2015 | Termination of appointment of Andrew Vernon Mossman as a director on 31 July 2015 (2 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Termination of appointment of Lloyd Anthony Campbell as a director on 31 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Andrew Vernon Mossman as a director on 31 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Lloyd Anthony Campbell as a director on 31 July 2015 (2 pages) |
26 August 2015 | Resolutions
|
7 August 2015 | Satisfaction of charge 1 in full (4 pages) |
7 August 2015 | Satisfaction of charge 8 in full (4 pages) |
7 August 2015 | Satisfaction of charge 7 in full (4 pages) |
7 August 2015 | Satisfaction of charge 5 in full (4 pages) |
7 August 2015 | Satisfaction of charge 8 in full (4 pages) |
7 August 2015 | Satisfaction of charge 056885210011 in full (4 pages) |
7 August 2015 | Satisfaction of charge 6 in full (4 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
7 August 2015 | Satisfaction of charge 4 in full (4 pages) |
7 August 2015 | Satisfaction of charge 4 in full (4 pages) |
7 August 2015 | Satisfaction of charge 1 in full (4 pages) |
7 August 2015 | Satisfaction of charge 9 in full (4 pages) |
7 August 2015 | Satisfaction of charge 056885210010 in full (4 pages) |
7 August 2015 | Satisfaction of charge 7 in full (4 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
7 August 2015 | Satisfaction of charge 5 in full (4 pages) |
7 August 2015 | Satisfaction of charge 056885210010 in full (4 pages) |
7 August 2015 | Satisfaction of charge 6 in full (4 pages) |
7 August 2015 | Satisfaction of charge 056885210011 in full (4 pages) |
7 August 2015 | Satisfaction of charge 9 in full (4 pages) |
4 August 2015 | Registration of charge 056885210012, created on 31 July 2015 (50 pages) |
4 August 2015 | Registration of charge 056885210012, created on 31 July 2015 (50 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
28 January 2015 | Group of companies' accounts made up to 1 March 2014 (31 pages) |
28 January 2015 | Group of companies' accounts made up to 1 March 2014 (31 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Group of companies' accounts made up to 1 March 2014 (31 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 August 2014 | Registration of charge 056885210010, created on 15 August 2014 (41 pages) |
20 August 2014 | Registration of charge 056885210010, created on 15 August 2014 (41 pages) |
20 August 2014 | Registration of charge 056885210011, created on 15 August 2014 (37 pages) |
20 August 2014 | Registration of charge 056885210011, created on 15 August 2014 (37 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 January 2014 | Appointment of Mike Trotman as a director (2 pages) |
17 January 2014 | Appointment of Mike Trotman as a director (2 pages) |
18 December 2013 | Group of companies' accounts made up to 2 March 2013 (29 pages) |
18 December 2013 | Group of companies' accounts made up to 2 March 2013 (29 pages) |
18 December 2013 | Group of companies' accounts made up to 2 March 2013 (29 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (12 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (12 pages) |
15 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
15 February 2013 | Termination of appointment of Costa Procopi as a director (1 page) |
15 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
15 February 2013 | Termination of appointment of Costa Procopi as a director (1 page) |
11 December 2012 | Group of companies' accounts made up to 3 March 2012 (28 pages) |
11 December 2012 | Group of companies' accounts made up to 3 March 2012 (28 pages) |
11 December 2012 | Group of companies' accounts made up to 3 March 2012 (28 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (21 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (21 pages) |
2 December 2011 | Group of companies' accounts made up to 26 February 2011 (28 pages) |
2 December 2011 | Group of companies' accounts made up to 26 February 2011 (28 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (12 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (12 pages) |
9 November 2010 | Group of companies' accounts made up to 27 February 2010 (28 pages) |
9 November 2010 | Group of companies' accounts made up to 27 February 2010 (28 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Andrew Vernon Mossman on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew Vernon Mossman on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Andrew Vernon Mossman on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page) |
23 December 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
23 December 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (8 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (8 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page) |
3 December 2008 | Group of companies' accounts made up to 23 February 2008 (28 pages) |
3 December 2008 | Group of companies' accounts made up to 23 February 2008 (28 pages) |
14 May 2008 | Appointment terminated director simon greene (1 page) |
14 May 2008 | Director appointed keith robert nesbitt (1 page) |
14 May 2008 | Appointment terminated director simon greene (1 page) |
14 May 2008 | Director appointed keith robert nesbitt (1 page) |
20 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
10 December 2007 | Group of companies' accounts made up to 24 February 2007 (28 pages) |
10 December 2007 | Group of companies' accounts made up to 24 February 2007 (28 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
15 March 2007 | Return made up to 26/01/07; full list of members (5 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 26/01/07; full list of members (5 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
11 January 2007 | Ad 22/11/06--------- £ si 50000@1=50000 £ ic 722000/772000 (2 pages) |
11 January 2007 | Ad 22/11/06--------- £ si 50000@1=50000 £ ic 722000/772000 (2 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
19 June 2006 | S-div 06/05/06 (1 page) |
19 June 2006 | S-div 06/05/06 (1 page) |
13 June 2006 | Memorandum and Articles of Association (27 pages) |
13 June 2006 | Memorandum and Articles of Association (27 pages) |
12 June 2006 | Nc inc already adjusted 06/05/06 (2 pages) |
12 June 2006 | Nc inc already adjusted 06/05/06 (2 pages) |
9 June 2006 | Ad 06/05/06--------- £ si [email protected]=1999 £ si 720000@1=720000 £ ic 1/722000 (4 pages) |
9 June 2006 | Ad 06/05/06--------- £ si [email protected]=1999 £ si 720000@1=720000 £ ic 1/722000 (4 pages) |
6 June 2006 | Company name changed gw 1048 LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Company name changed gw 1048 LIMITED\certificate issued on 06/06/06 (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Registered office changed on 24/05/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Particulars of mortgage/charge (14 pages) |
18 May 2006 | Particulars of mortgage/charge (14 pages) |
18 May 2006 | Particulars of mortgage/charge (14 pages) |
18 May 2006 | Particulars of mortgage/charge (14 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Incorporation (17 pages) |