London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Virtual Internet Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 57/63 Line Wall Road Gibraltar GX11 1AA |
Director Name | Mr Andrew Robert Clerkson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Edward Michael Needham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 April 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 87 Leverton Street London NW5 2NX |
Secretary Name | Mr David Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Dominic Julian Hawken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2016) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Secretary Name | Mr Dominic Julian Hawken |
---|---|
Status | Resigned |
Appointed | 17 April 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2018) |
Role | Interim Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Dr Kevin Luke O'Connor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 2017) |
Role | Group Chief Information Officer |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Dennis Read |
---|---|
Status | Resigned |
Appointed | 01 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(10 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Paul Durkan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(12 years after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | grandparade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73780793 |
Telephone region | London |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £0.1 | Caspar David Ingrams 7.66% Ordinary |
---|---|
717 at £0.1 | Edward Needham 5.49% Ordinary |
4.9k at £0.1 | Andrew Clerkson 37.30% Ordinary |
4.9k at £0.1 | Dominic Hawken 37.29% Ordinary |
500 at £0.1 | John Minshaw 3.83% Ordinary |
500 at £0.1 | Neil Lamont 3.83% Ordinary |
500 at £0.1 | Nigel Andrews 3.83% Ordinary |
100 at £0.1 | Guy Sneesby 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £587,271 |
Cash | £289,289 |
Current Liabilities | £226,365 |
Latest Accounts | 27 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 August 2021 | Delivered on: 31 August 2021 Persons entitled: Deutsche Bank Ag, London Branch as Pledgee Classification: A registered charge Particulars: None. Outstanding |
18 June 2013 | Delivered on: 25 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 May 2010 | Delivered on: 29 May 2010 Persons entitled: White & Stonebridge Limited Classification: Rent deposit deed Secured details: £6,250 and all other monies due or to become due from the company to the chargee. Particulars: The amount secured see image for full details. Outstanding |
7 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page) |
4 November 2022 | Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page) |
7 October 2022 | Audit exemption subsidiary accounts made up to 28 December 2021 (19 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/12/21 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 28/12/21 (3 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/12/21 (94 pages) |
1 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
1 July 2022 | Appointment of Virtual Internet Services Limited as a director on 1 July 2022 (2 pages) |
1 July 2022 | Satisfaction of charge 059148600004 in full (1 page) |
1 July 2022 | Satisfaction of charge 059148600003 in full (1 page) |
1 July 2022 | Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page) |
24 June 2022 | Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages) |
24 June 2022 | Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages) |
4 February 2022 | Notification of William Hill Organization Limited as a person with significant control on 14 January 2022 (2 pages) |
4 February 2022 | Withdrawal of a person with significant control statement on 4 February 2022 (2 pages) |
19 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/12/20 (188 pages) |
19 January 2022 | Audit exemption statement of guarantee by parent company for period ending 29/12/20 (3 pages) |
19 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/12/20 (1 page) |
19 January 2022 | Audit exemption subsidiary accounts made up to 29 December 2020 (19 pages) |
2 September 2021 | Registration of charge 059148600004, created on 27 August 2021 (12 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
31 August 2021 | Registration of charge 059148600003, created on 27 August 2021 (23 pages) |
26 August 2021 | Memorandum and Articles of Association (22 pages) |
26 August 2021 | Resolutions
|
18 August 2021 | Satisfaction of charge 059148600002 in full (1 page) |
26 July 2021 | Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page) |
8 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
19 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (204 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Paul Durkan as a director on 31 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 1 January 2019 (22 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP England to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
20 December 2018 | Full accounts made up to 26 December 2017 (24 pages) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
16 April 2018 | Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page) |
16 April 2018 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
17 August 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
28 June 2017 | Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page) |
4 May 2017 | Unaudited abridged accounts made up to 31 July 2016 (8 pages) |
4 May 2017 | Unaudited abridged accounts made up to 31 July 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
19 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (3 pages) |
12 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
30 August 2016 | Appointment of Dennis Read as a secretary on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Dennis Read as a secretary on 1 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
24 August 2016 | Director's details changed for Mr Kevin O'connor on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Kevin O'connor on 24 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Dominic Julian Hawken as a secretary on 1 August 2016 (1 page) |
3 August 2016 | Appointment of Mr Luke Amos Thomas as a director on 1 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page) |
3 August 2016 | Appointment of Mr Luke Amos Thomas as a director on 1 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Dominic Julian Hawken as a secretary on 1 August 2016 (1 page) |
15 July 2016 | Satisfaction of charge 1 in full (1 page) |
15 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2015 | Director's details changed for Mr Andrew Robert Clerkson on 1 January 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Andrew Robert Clerkson on 1 January 2015 (2 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Appointment of Mr Dominic Julian Hawken as a secretary on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Dominic Julian Hawken as a secretary on 17 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of David Joseph as a secretary on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of David Joseph as a secretary on 16 April 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Director's details changed for Mr Andrew Robert Clerkson on 2 January 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Dominic Julian Hawken on 1 January 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Andrew Robert Clerkson on 2 January 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Dominic Julian Hawken on 1 January 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Andrew Robert Clerkson on 2 January 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Dominic Julian Hawken on 1 January 2014 (2 pages) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
8 May 2014 | Termination of appointment of Edward Needham as a director (1 page) |
8 May 2014 | Termination of appointment of Edward Needham as a director (1 page) |
11 January 2014 | Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 11 January 2014 (1 page) |
11 January 2014 | Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 11 January 2014 (1 page) |
25 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 June 2013 | Registration of charge 059148600002 (18 pages) |
25 June 2013 | Registration of charge 059148600002 (18 pages) |
7 March 2013 | Secretary's details changed for Mr David Joseph on 7 March 2013 (1 page) |
7 March 2013 | Secretary's details changed for Mr David Joseph on 7 March 2013 (1 page) |
7 March 2013 | Secretary's details changed for Mr David Joseph on 7 March 2013 (1 page) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Secretary's details changed for Mr David Joseph on 9 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Secretary's details changed for Mr David Joseph on 9 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr David Joseph on 9 September 2012 (2 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Statement by directors (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Solvency statement dated 08/03/11 (1 page) |
4 August 2011 | Solvency statement dated 08/03/11 (1 page) |
4 August 2011 | Statement of capital on 4 August 2011
|
4 August 2011 | Statement of capital on 4 August 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital on 4 August 2011
|
4 August 2011 | Statement by directors (1 page) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 March 2011 | Appointment of Mr Dominic Julian Hawken as a director (3 pages) |
18 March 2011 | Appointment of Mr Dominic Julian Hawken as a director (3 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 29 September 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 29 September 2010
|
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Edward Michael Needham on 31 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Edward Michael Needham on 31 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Andrew Robert Clerkson on 31 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Andrew Robert Clerkson on 31 July 2010 (2 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from greenhill house thorpe road peterborough cambridgeshire PE3 6RU (1 page) |
9 September 2009 | Location of debenture register (1 page) |
9 September 2009 | Return made up to 23/08/09; full list of members (6 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Return made up to 23/08/09; full list of members (6 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from greenhill house thorpe road peterborough cambridgeshire PE3 6RU (1 page) |
9 September 2009 | Location of register of members (1 page) |
26 September 2008 | Return made up to 23/08/08; full list of members (10 pages) |
26 September 2008 | Return made up to 23/08/08; full list of members (10 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 December 2007 | Ad 14/05/07-25/06/07 £ si [email protected] (3 pages) |
12 December 2007 | Ad 14/05/07-25/06/07 £ si [email protected] (3 pages) |
25 October 2007 | Return made up to 23/08/07; full list of members (9 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: the cottage home farm thornhaugh peterborough cambridgeshire PE8 6NL (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: the cottage home farm thornhaugh peterborough cambridgeshire PE8 6NL (1 page) |
25 October 2007 | Return made up to 23/08/07; full list of members (9 pages) |
9 October 2007 | Ad 14/05/07-25/06/07 £ si [email protected]=319 £ ic 662/981 (3 pages) |
9 October 2007 | Ad 14/05/07-25/06/07 £ si [email protected]=319 £ ic 662/981 (3 pages) |
22 June 2007 | Ad 14/05/07--------- £ si [email protected]=30 £ ic 632/662 (2 pages) |
22 June 2007 | Ad 14/05/07--------- £ si [email protected]=30 £ ic 632/662 (2 pages) |
8 December 2006 | Nc inc already adjusted 13/11/06 (2 pages) |
8 December 2006 | Nc inc already adjusted 13/11/06 (2 pages) |
6 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 December 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
28 November 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | S-div 13/11/06 (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 November 2006 | Ad 13/11/06--------- £ si [email protected]=630 £ ic 2/632 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 November 2006 | S-div 13/11/06 (1 page) |
28 November 2006 | Ad 13/11/06--------- £ si [email protected]=630 £ ic 2/632 (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Company name changed smoothlake LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Company name changed smoothlake LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
23 August 2006 | Incorporation (12 pages) |
23 August 2006 | Incorporation (12 pages) |