London
W2 2ES
Director Name | Mr Colin Geoffrey Vaughan Daniels |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrisson Place Whisby Road Lincoln LN6 3DG |
Director Name | Mr Darren Peter Wilson Fcca |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | Havelock House 10 Hall Wath Bassingham Lincoln Lincolnshire LN5 9EZ |
Secretary Name | Mr Darren Peter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrisson Place Whisby Road Lincoln LN6 3DG |
Director Name | Mr Richard David Coles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrisson Place Whisby Road Lincoln LN6 3DG |
Director Name | Mr Graham Andrew Reeve |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrisson Place Whisby Road Lincoln LN6 3DG |
Director Name | Mr Steven Andrew Berg |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Boundary Road West Bridgford Nottingham Nottinghamshire NG2 7BZ |
Director Name | Mr Darren Peter Wilson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield House Top Street Elston Newark Nottinghamshire NG23 5NP |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrisson Place Whisby Road Lincoln LN6 3DG |
Director Name | Mr Gerard Noel Small |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Director Name | Mr Giles William Marshall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Secretary Name | Mrs Scythia Cross |
---|---|
Status | Resigned |
Appointed | 02 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Secretary Name | Mr Steven Janes |
---|---|
Status | Resigned |
Appointed | 14 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Secretary Name | Mr Ross David Eaglestone |
---|---|
Status | Resigned |
Appointed | 12 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2017) |
Role | Company Director |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Director Name | Mr Wesley Mulligan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Director Name | Mr Wesley Joseph Mulligan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG |
Website | danwood.com |
---|---|
Telephone | 0800 5975555 |
Telephone region | Freephone |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
105.6m at £1 | Hykeham Capital Limited 100.00% Ordinary |
---|---|
1 at £1 | Hykeham Group Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £194,105,000 |
Gross Profit | £87,578,000 |
Net Worth | -£29,358,000 |
Cash | £12,319,000 |
Current Liabilities | £66,066,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 March 2016 | Delivered on: 2 April 2016 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries Classification: A registered charge Outstanding |
---|---|
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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. Outstanding |
5 April 2008 | Delivered on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties or any of them 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. Outstanding |
9 April 2008 | Delivered on: 29 April 2008 Satisfied on: 30 August 2013 Persons entitled: Elizabeth Jill Daniels, Darren Peter Wilson and Simon Andrew Sargeant as Trustees of the Danwood Group Limited Employee Share Ownership Plan) Classification: Deed od security over cash deposits 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: The deposits standing to the credit of the accounts number 43584361 see image for full details. Fully Satisfied |
5 April 2008 | Delivered on: 22 April 2008 Satisfied on: 30 August 2013 Persons entitled: Elizabeth Jill Daniels, Darren Peter Wilson and Simon Andrew Sargeant (Together the Trustees of the Danwood Group Limited Employee Share Ownership Plan) (the Trustee) Classification: Deed of security over cash deposits 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: All its rights title and interest in and to the deposits see image for full details. Fully Satisfied |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 March 2019 | Liquidators' statement of receipts and payments to 17 January 2019 (12 pages) |
4 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 4 December 2018 (2 pages) |
31 January 2018 | Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to Fleet Place House 2 Fleet Place London EC4M 7RF on 31 January 2018 (2 pages) |
29 January 2018 | Appointment of a voluntary liquidator (3 pages) |
29 January 2018 | Resolutions
|
29 January 2018 | Declaration of solvency (5 pages) |
25 April 2017 | Change of name notice (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Change of name notice (2 pages) |
25 April 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 March 2017 | Satisfaction of charge 065483010005 in full (4 pages) |
8 March 2017 | Satisfaction of charge 065483010005 in full (4 pages) |
6 March 2017 | Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Ross David Eaglestone as a secretary on 2 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 2 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Wesley Mulligan as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Robert Keith Ellis as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Gerard Noel Small as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Wesley Mulligan as a director on 2 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Gerard Noel Small as a director on 2 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 2 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Robert Keith Ellis as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Ross David Eaglestone as a secretary on 2 March 2017 (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
5 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
2 April 2016 | Registration of charge 065483010005, created on 24 March 2016 (56 pages) |
2 April 2016 | Registration of charge 065483010005, created on 24 March 2016 (56 pages) |
1 April 2016 | Satisfaction of charge 4 in full (4 pages) |
1 April 2016 | Satisfaction of charge 4 in full (4 pages) |
1 April 2016 | Satisfaction of charge 1 in full (4 pages) |
1 April 2016 | Satisfaction of charge 1 in full (4 pages) |
24 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
24 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
26 February 2016 | Termination of appointment of Giles William Marshall as a director on 25 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Giles William Marshall as a director on 25 February 2016 (1 page) |
16 September 2015 | Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Wesley Mulligan as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Wesley Mulligan as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Wesley Mulligan as a director on 1 September 2015 (2 pages) |
25 June 2015 | Termination of appointment of Steven Janes as a secretary on 12 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Steven Janes as a secretary on 12 June 2015 (1 page) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 February 2015 | Full accounts made up to 30 September 2014 (40 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (40 pages) |
19 February 2015 | Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Giles William Marshall on 4 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Giles William Marshall on 4 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Giles William Marshall on 4 January 2015 (2 pages) |
23 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
23 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
6 May 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
6 May 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of Mr Gerard Noel Small as a director (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of Mr Gerard Noel Small as a director (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
17 April 2014 | Company name changed danwood capital ii LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Change of name notice (3 pages) |
17 April 2014 | Change of name notice (3 pages) |
17 April 2014 | Company name changed danwood capital ii LIMITED\certificate issued on 17/04/14
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
12 February 2014 | Termination of appointment of Martin Fotheringham as a director (1 page) |
12 February 2014 | Termination of appointment of Martin Fotheringham as a director (1 page) |
16 October 2013 | Appointment of Mr Steven Janes as a secretary (1 page) |
16 October 2013 | Termination of appointment of Scythia Cross as a secretary (1 page) |
16 October 2013 | Appointment of Mr Steven Janes as a secretary (1 page) |
16 October 2013 | Termination of appointment of Scythia Cross as a secretary (1 page) |
2 October 2013 | Termination of appointment of Gerard Small as a director (1 page) |
2 October 2013 | Appointment of Mr Martin Muir Fotheringham as a director (2 pages) |
2 October 2013 | Appointment of Mr Martin Muir Fotheringham as a director (2 pages) |
2 October 2013 | Termination of appointment of Gerard Small as a director (1 page) |
30 August 2013 | Satisfaction of charge 3 in full (1 page) |
30 August 2013 | Satisfaction of charge 3 in full (1 page) |
30 August 2013 | Satisfaction of charge 2 in full (1 page) |
30 August 2013 | Satisfaction of charge 2 in full (1 page) |
24 May 2013 | Full accounts made up to 30 September 2012 (17 pages) |
24 May 2013 | Full accounts made up to 30 September 2012 (17 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Memorandum and Articles of Association (24 pages) |
21 February 2013 | Memorandum and Articles of Association (24 pages) |
12 February 2013 | Termination of appointment of Richard Coles as a director (1 page) |
12 February 2013 | Termination of appointment of Richard Coles as a director (1 page) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
30 January 2013 | Termination of appointment of Colin Daniels as a director (1 page) |
30 January 2013 | Termination of appointment of Colin Daniels as a director (1 page) |
17 January 2013 | Termination of appointment of Graham Reeve as a director (1 page) |
17 January 2013 | Termination of appointment of Graham Reeve as a director (1 page) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
7 January 2013 | Appointment of Mrs Scythia Cross as a secretary (1 page) |
7 January 2013 | Termination of appointment of Darren Wilson as a secretary (1 page) |
7 January 2013 | Termination of appointment of Darren Wilson as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Scythia Cross as a secretary (1 page) |
3 January 2013 | Full accounts made up to 30 September 2011 (20 pages) |
3 January 2013 | Full accounts made up to 30 September 2011 (20 pages) |
19 December 2012 | Appointment of Mr Giles William Marshall as a director (2 pages) |
19 December 2012 | Appointment of Mr Stephen Ronald William Francis as a director (2 pages) |
19 December 2012 | Appointment of Mr Stephen Ronald William Francis as a director (2 pages) |
19 December 2012 | Appointment of Mr Giles William Marshall as a director (2 pages) |
19 December 2012 | Appointment of Mr Gerard Noel Small as a director (2 pages) |
19 December 2012 | Appointment of Mr Gerard Noel Small as a director (2 pages) |
28 June 2012 | Termination of appointment of Nigel Ward as a director (1 page) |
28 June 2012 | Termination of appointment of Nigel Ward as a director (1 page) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Nigel James Ward on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Nigel James Ward on 15 February 2012 (2 pages) |
16 August 2011 | Auditor's resignation (1 page) |
16 August 2011 | Auditor's resignation (1 page) |
9 August 2011 | Auditor's resignation (2 pages) |
9 August 2011 | Auditor's resignation (2 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Graham Andrew Reeve on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard David Coles on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Darren Peter Wilson Fcca on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Nigel James Ward on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Geoffrey Vaughan Daniels on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Geoffrey Vaughan Daniels on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Darren Peter Wilson Fcca on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Graham Andrew Reeve on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard David Coles on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Graham Andrew Reeve on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel James Ward on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel James Ward on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Geoffrey Vaughan Daniels on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Darren Peter Wilson Fcca on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Richard David Coles on 5 November 2009 (2 pages) |
7 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
7 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 May 2009 | Director appointed mr nigel james ward (1 page) |
1 May 2009 | Director appointed mr nigel james ward (1 page) |
30 April 2009 | Appointment terminated director darren wilson (1 page) |
30 April 2009 | Appointment terminated director darren wilson (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / richard coles / 20/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / richard coles / 20/03/2009 (1 page) |
12 December 2008 | Director appointed mr darren peter wilson (2 pages) |
12 December 2008 | Director appointed mr darren peter wilson (2 pages) |
12 December 2008 | Appointment terminated director steven berg (1 page) |
12 December 2008 | Appointment terminated director steven berg (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Secretary's change of particulars / darren wilson fcca / 12/11/2008 (2 pages) |
14 November 2008 | Secretary's change of particulars / darren wilson fcca / 12/11/2008 (2 pages) |
3 November 2008 | Director appointed steven andrew berg (2 pages) |
3 November 2008 | Appointment terminated director darren wilson fcca (1 page) |
3 November 2008 | Director appointed steven andrew berg (2 pages) |
3 November 2008 | Appointment terminated director darren wilson fcca (1 page) |
14 May 2008 | Memorandum and Articles of Association (7 pages) |
14 May 2008 | Memorandum and Articles of Association (7 pages) |
9 May 2008 | Company name changed gresty bidco LIMITED\certificate issued on 09/05/08 (2 pages) |
9 May 2008 | Company name changed gresty bidco LIMITED\certificate issued on 09/05/08 (2 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 April 2008 | Director appointed graham andrew reeve (2 pages) |
23 April 2008 | Director appointed graham andrew reeve (2 pages) |
23 April 2008 | Director appointed richard david coles (2 pages) |
23 April 2008 | Ad 05/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
23 April 2008 | Ad 05/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
23 April 2008 | Director appointed richard david coles (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
29 March 2008 | Incorporation (25 pages) |
29 March 2008 | Incorporation (25 pages) |