28-31 High Street, Wimbledon Village
London
SW19 5BY
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 30 May 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mrs Charlotte Eleanor Ward |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street, Wimbledon Village London SW19 5BY |
Director Name | Sophie Jane Clare Daranyi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(1 day after company formation) |
Appointment Duration | 9 years (resigned 29 September 2017) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon London SW19 5BY |
Secretary Name | Mr Timothy Keats Urling Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mrs Caron Alexandra Lloyd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months (resigned 08 December 2008) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 2 Abermead House Glamorgan Road Hampton Wick London KT1 4HP |
Director Name | Mr Timothy Keats Urling Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon London SW19 5BY |
Director Name | Damian Nicholas Charles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2017) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon London SW19 5BY |
Director Name | Ms Jessica Watters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2015) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haygarth House 28-31 High Street Wimbledon London SW19 5BY |
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Mr Alan James McWalter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Martineau Close New Road Esher Surrey KT10 9PW |
Director Name | Mr Jonathan Richard Fricker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 104 Canberra Road Charlton London SE7 8PE |
Director Name | Mr Martin Steel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2010) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Minster 19 Quarter Mile Road Godalming Surrey GU7 1TG |
Director Name | Mr Robert Horvath |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 2014) |
Role | Ceo And Chairman Of Rapp |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2017) |
Role | President, Crm |
Country of Residence | United States |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mr Dennis Paul Gillespie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Marco Scognamiglio |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Riverside Manbre Road London W6 9WA |
Director Name | Mr James Benedict Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Director Name | Mr Michael Gregory Barlow |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Director Name | Mr Dominic Mark Nagy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Director Name | Mr Mark Alan Watkins |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(10 years after company formation) |
Appointment Duration | 5 years (resigned 06 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Haygarth House 28-31 High Street, Wimbledon Village London SW19 5BY |
Director Name | Mr Joseph Robert Paolino Iii |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 08 October 2020) |
Role | Chief Operating Officer, Ddb Europe Limited |
Country of Residence | England |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | haygarth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89713300 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
76.4k at £35 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,396,409 |
Gross Profit | £10,107,075 |
Net Worth | £2,119,832 |
Cash | £3,333 |
Current Liabilities | £3,727,923 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 January 2009 | Delivered on: 31 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
16 October 2023 | Appointment of Mrs Charlotte Eleanor Ward as a director on 6 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Mark Alan Watkins as a director on 6 October 2023 (1 page) |
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
23 June 2023 | Cessation of Das Uk Investments Limited as a person with significant control on 23 November 2022 (1 page) |
17 January 2023 | Notification of Das Emea Investments Limited as a person with significant control on 23 November 2022 (2 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
9 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (31 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
15 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
15 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
29 October 2020 | Appointment of Mr John Martin William Betts as a director on 27 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Joseph Robert Paolino Iii as a director on 8 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Dominic Mark Nagy as a director on 8 October 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Michael Gregory Barlow as a director on 6 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Joseph Robert Paolino Iii as a director on 6 January 2020 (2 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
30 April 2019 | Termination of appointment of James Benedict Patrick Murphy as a director on 23 April 2019 (1 page) |
18 March 2019 | Change of details for Das Uk Investments Limited as a person with significant control on 24 October 2018 (2 pages) |
7 December 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages) |
1 October 2018 | Appointment of Mr Mark Alan Watkins as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
22 August 2018 | Resolutions
|
22 August 2018 | Change of name notice (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
1 December 2017 | Auditor's resignation (2 pages) |
1 December 2017 | Auditor's resignation (2 pages) |
29 September 2017 | Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page) |
25 August 2017 | Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Marcus Oliver Sandwith on 12 June 2014 (3 pages) |
25 August 2017 | Director's details changed for Marcus Oliver Sandwith on 12 June 2014 (3 pages) |
17 July 2017 | Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Michael Gregory Barlow on 17 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
16 May 2017 | Appointment of Mr James Benedict Patrick Murphy as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr James Benedict Patrick Murphy as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Michael Gregory Barlow as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Michael Gregory Barlow as a director on 11 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Dominic Mark Nagy as a director on 11 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Dominic Mark Nagy as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Dennis Paul Gillespie as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Marco Scognamiglio as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Dennis Paul Gillespie as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Brian William Curran as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Brian William Curran as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Marco Scognamiglio as a director on 11 May 2017 (1 page) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
28 February 2017 | Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017 (1 page) |
10 October 2016 | Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
21 June 2016 | Director's details changed for Mr Dennis Paul Gillespie on 1 January 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr Dennis Paul Gillespie on 1 January 2016 (2 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
9 September 2015 | Director's details changed for Mr Marco Scognamiglio on 1 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Marco Scognamiglio on 1 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Marco Scognamiglio on 1 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
13 May 2015 | Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Jessica Watters as a director on 30 April 2015 (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
9 September 2014 | Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Jessica Watters on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Jessica Watters on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Damian Nicholas Charles on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Jessica Watters on 1 January 2014 (2 pages) |
9 September 2014 | Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
18 August 2014 | Appointment of Mr Marco Scognamiglio as a director on 9 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Marco Scognamiglio as a director on 9 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Marco Scognamiglio as a director on 9 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Robert Horvath as a director on 9 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Robert Horvath as a director on 9 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Robert Horvath as a director on 9 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Robert Horvath as a director on 30 May 2014 (2 pages) |
11 August 2014 | Appointment of Mr Robert Horvath as a director on 30 May 2014 (2 pages) |
8 August 2014 | Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page) |
8 August 2014 | Termination of appointment of Alan James Mcwalter as a director on 30 May 2014 (1 page) |
8 August 2014 | Appointment of Mr Dennis Paul Gillespie as a director on 30 May 2014 (2 pages) |
8 August 2014 | Termination of appointment of Stephen John Michael Morris as a director on 30 May 2014 (1 page) |
8 August 2014 | Appointment of Mr Dennis Paul Gillespie as a director on 30 May 2014 (2 pages) |
8 August 2014 | Termination of appointment of Stephen John Michael Morris as a director on 30 May 2014 (1 page) |
8 August 2014 | Termination of appointment of Alan James Mcwalter as a director on 30 May 2014 (1 page) |
8 August 2014 | Termination of appointment of Jonathan Richard Fricker as a director on 30 May 2014 (1 page) |
19 June 2014 | Appointment of Mr Brian William Curran as a director (2 pages) |
19 June 2014 | Termination of appointment of Timothy Clark as a secretary (1 page) |
19 June 2014 | Appointment of Mrs Sally-Ann Bray as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Timothy Clark as a secretary (1 page) |
19 June 2014 | Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Mrs Sally-Ann Bray as a secretary (2 pages) |
19 June 2014 | Appointment of Mr Brian William Curran as a director (2 pages) |
19 June 2014 | Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014 (1 page) |
16 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
4 October 2013 | Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages) |
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (13 pages) |
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (13 pages) |
4 October 2013 | Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages) |
4 October 2013 | Director's details changed for Damian Nicholas Charles on 7 January 2013 (2 pages) |
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (13 pages) |
21 August 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Purchase of own shares. (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
16 August 2013 | Resolutions
|
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
7 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
7 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
1 October 2012 | Director's details changed for Marcus Oliver Sandwith on 1 August 2012 (2 pages) |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
1 October 2012 | Director's details changed for Marcus Oliver Sandwith on 1 August 2012 (2 pages) |
1 October 2012 | Director's details changed for Marcus Oliver Sandwith on 1 August 2012 (2 pages) |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
11 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2012 | Resolutions
|
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
13 September 2011 | Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages) |
13 September 2011 | Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages) |
13 September 2011 | Director's details changed for Jonathan Richard Fricker on 1 February 2011 (2 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Memorandum and Articles of Association (23 pages) |
3 June 2011 | Memorandum and Articles of Association (23 pages) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
24 March 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
6 October 2010 | Director's details changed for Jonathan Richard Fricher on 9 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Jonathan Richard Fricher on 9 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
6 October 2010 | Director's details changed for Jonathan Richard Fricher on 9 September 2010 (2 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
11 June 2010 | Termination of appointment of Martin Steel as a director (1 page) |
11 June 2010 | Termination of appointment of Martin Steel as a director (1 page) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
17 November 2009 | Memorandum and Articles of Association (23 pages) |
17 November 2009 | Memorandum and Articles of Association (23 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
30 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
30 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
28 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 3 October 2008
|
17 October 2009 | Resolutions
|
17 October 2009 | Statement of capital following an allotment of shares on 3 October 2008
|
17 October 2009 | Statement of affairs (22 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 3 October 2008
|
17 October 2009 | Form 123 dated 03/10/08 increase of £2912750 over £1000 (2 pages) |
17 October 2009 | Form 123 dated 03/10/08 increase of £2912750 over £1000 (2 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Statement of affairs (22 pages) |
18 February 2009 | Appointment terminated director caron lloyd (1 page) |
18 February 2009 | Appointment terminated director caron lloyd (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2009 | Gbp nc 1000/2913750\03/10/08 (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
21 January 2009 | Ad 03/10/08\gbp si 34@1=34\gbp ic 1/35\ (2 pages) |
21 January 2009 | Ad 03/10/08\gbp si 34@1=34\gbp ic 1/35\ (2 pages) |
21 January 2009 | Gbp nc 1000/2913750\03/10/08 (1 page) |
19 January 2009 | Director appointed jessica watters (1 page) |
19 January 2009 | Director appointed caron alexandra lloyd (2 pages) |
19 January 2009 | Director appointed timothy keats urling clark (2 pages) |
19 January 2009 | Director appointed marcus oliver sandwith (1 page) |
19 January 2009 | Director appointed timothy keats urling clark (2 pages) |
19 January 2009 | Director appointed stephen john michael morris (2 pages) |
19 January 2009 | Director appointed damian nicholas charles (2 pages) |
19 January 2009 | Director appointed jonathan richard fricher (2 pages) |
19 January 2009 | Director appointed damian nicholas charles (2 pages) |
19 January 2009 | Director appointed martin steel (1 page) |
19 January 2009 | Director appointed alan james mcwalter (2 pages) |
19 January 2009 | Director appointed stephen john michael morris (2 pages) |
19 January 2009 | Director appointed caron alexandra lloyd (2 pages) |
19 January 2009 | Director appointed jonathan richard fricher (2 pages) |
19 January 2009 | Director appointed jessica watters (1 page) |
19 January 2009 | Director appointed marcus oliver sandwith (1 page) |
19 January 2009 | Director appointed alan james mcwalter (2 pages) |
19 January 2009 | Director appointed martin steel (1 page) |
15 January 2009 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
15 January 2009 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
15 January 2009 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
15 January 2009 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
7 October 2008 | Secretary appointed timothy keats urling clark (4 pages) |
7 October 2008 | Secretary appointed timothy keats urling clark (4 pages) |
16 September 2008 | Company name changed fabricorn LIMITED\certificate issued on 18/09/08 (2 pages) |
16 September 2008 | Company name changed fabricorn LIMITED\certificate issued on 18/09/08 (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
9 September 2008 | Incorporation (19 pages) |
9 September 2008 | Incorporation (19 pages) |