Manchester
M2 1AB
Director Name | Mr Malcolm Brighton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 March 1993) |
Role | Retailer |
Correspondence Address | 65 Popes Grove Twickenham Middlesex TW1 4JT |
Director Name | Mr Vittorio Radice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 August 1992(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 17a Belsize Lane London NW3 5AD |
Director Name | Malcolm Samuel Curzon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 March 1993) |
Role | Finance Director |
Correspondence Address | Raintrees 10 Old Forge Close Stanmore Middlesex HA7 3EB |
Secretary Name | Mr Iain William Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 74 Highbury New Park Islington London N5 2DJ |
Director Name | Mr Gilles Oudot |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 November 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 4 Allee Des Demoiselles 78290 Croissy Sur Seine Foreign |
Director Name | David Martin Simons |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(37 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 05 August 1993) |
Role | Finance Director |
Correspondence Address | La Welme Cottage The Street, Ewelme Oxford Oxfordshire OX10 6HQ |
Director Name | Clifford Victor Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 April 2001) |
Role | Managing Director |
Correspondence Address | 4a Oldbury Place London W1U 5PG |
Director Name | Mathias Nicolas Achim Kamprad |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 May 1997(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2004) |
Role | Retail |
Correspondence Address | Forhabningsholms A 18. Itv 1904 Frederiksberg C Denmark |
Director Name | Stanislas D"Otreppe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 October 1998(43 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 17 Avenue Du Peuilage Bruxelles 1180 Belgium |
Director Name | Malcolm Samuel Curzon |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2001) |
Role | Finance Director |
Correspondence Address | Raintrees 10 Old Forge Close Stanmore Middlesex HA7 3EB |
Director Name | Richard William Millar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(46 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Grp Hd Mrktng |
Correspondence Address | 16 Simpson Street London SW11 3HN |
Director Name | Peter Verplancke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2001(46 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2004) |
Role | Head Of Prm |
Correspondence Address | Kerkstraat 121 Vrasene-Beveren B-9120 Belgium |
Director Name | Gerard Karel De Vriend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 September 2001(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Director Of Finance |
Correspondence Address | Hoge Akkerweg 2 Sprang Capelle 5161 Rn Holland |
Director Name | Linda Green |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(46 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 19 Woodlea Avenue Reinwood Manor Huddersfield West Yorkshire HD3 4EF |
Director Name | Michaela Ann Welby |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Cottage Main Road, Hawksworth Nottingham NG13 9DD |
Director Name | Jens Nordahl Ravnbol |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 2003(48 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 2008) |
Role | Managing Director |
Correspondence Address | 16 Millfield Lane Highgate London N6 6JD |
Director Name | Mr Mark Edward John Hislop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2007) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 60 Lomond Way Stevenage Herts SG1 6BT |
Director Name | Thomas Dixon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2007) |
Role | Designer |
Correspondence Address | 58 Westbourne Terrace London W2 3UJ |
Director Name | Robert Lane |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2010) |
Role | Chief Financial Officer |
Correspondence Address | 29 Goldsmith Way St. Albans Hertfordshire AL3 5LH |
Director Name | Florence Delorme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2007(51 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 September 2007) |
Role | Group Head Of Marketing And Vi |
Correspondence Address | 5 Gilstead Road London SW6 2LG |
Director Name | Christian Rojkjaer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2007(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 43 Meredyth Road London SW13 0DS |
Director Name | Miss Ruth Ann Dangerfield |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2008) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | 79b Dorothy Road London SW11 2JJ |
Director Name | Paul-Henri Cecillon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2008(53 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 15 Radipole Road London SW6 5DN |
Director Name | Paul-Henri Cecillon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2008(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 15 Radipole Road London SW6 5DN |
Director Name | Mark Saunders |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(53 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2010) |
Role | Chief Executive Officer |
Correspondence Address | Woodhead House Sidegate Lane Lothersdale North Yorkshire BD20 8EU |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(38 years, 4 months after company formation) |
Appointment Duration | 28 years (resigned 16 September 2021) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 23 August 2016 (overdue) |
---|
28 January 2015 | Restoration by order of the court (3 pages) |
---|---|
28 January 2015 | Restoration by order of the court (3 pages) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (16 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (16 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 14 June 2013 (16 pages) |
2 July 2012 | Administrator's progress report to 15 June 2012 (17 pages) |
2 July 2012 | Administrator's progress report to 15 June 2012 (17 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 January 2012 | Administrator's progress report to 23 December 2011 (16 pages) |
30 January 2012 | Administrator's progress report to 23 December 2011 (16 pages) |
12 October 2011 | Statement of affairs with form 2.14B (6 pages) |
12 October 2011 | Statement of affairs with form 2.14B (6 pages) |
11 August 2011 | Notice of deemed approval of proposals (1 page) |
11 August 2011 | Notice of deemed approval of proposals (1 page) |
28 July 2011 | Statement of administrator's proposal (46 pages) |
28 July 2011 | Statement of administrator's proposal (46 pages) |
1 July 2011 | Company name changed habitat uk LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
1 July 2011 | Company name changed habitat uk LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
29 June 2011 | Registered office address changed from 42-46 Princelet Street London E1 5LP on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from 42-46 Princelet Street London E1 5LP on 29 June 2011 (2 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 April 2011 | Termination of appointment of Paul-Henri Cecillon as a director (1 page) |
11 April 2011 | Termination of appointment of Paul-Henri Cecillon as a director (1 page) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
6 September 2010 | Full accounts made up to 29 March 2009 (24 pages) |
6 September 2010 | Full accounts made up to 29 March 2009 (24 pages) |
23 June 2010 | Termination of appointment of Mark Saunders as a director (2 pages) |
23 June 2010 | Termination of appointment of Mark Saunders as a director (2 pages) |
23 June 2010 | Appointment of Jonathan Matthew Crawley as a director (3 pages) |
23 June 2010 | Appointment of Jonathan Matthew Crawley as a director (3 pages) |
16 June 2010 | Termination of appointment of Robert Lane as a director (2 pages) |
16 June 2010 | Termination of appointment of Robert Lane as a director (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
3 April 2009 | Director appointed mark james saunders (1 page) |
3 April 2009 | Director appointed mark james saunders (1 page) |
2 April 2009 | Appointment terminated director christian rojkjaer (1 page) |
2 April 2009 | Appointment terminated director christian rojkjaer (1 page) |
5 February 2009 | Full accounts made up to 30 March 2008 (25 pages) |
5 February 2009 | Full accounts made up to 30 March 2008 (25 pages) |
7 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
7 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
7 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
7 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
5 September 2008 | Appointment terminated director paul-henri cecillon (1 page) |
5 September 2008 | Director appointed paul-henri cecillon (1 page) |
5 September 2008 | Director appointed paul-henri cecillon (1 page) |
5 September 2008 | Appointment terminated director paul-henri cecillon (1 page) |
18 August 2008 | Appointment terminated director jens ravnbol (1 page) |
18 August 2008 | Appointment terminated director ruth dangerfield (1 page) |
18 August 2008 | Director appointed paul-henri cecillon (1 page) |
18 August 2008 | Director appointed paul-henri cecillon (1 page) |
18 August 2008 | Appointment terminated director jens ravnbol (1 page) |
18 August 2008 | Appointment terminated director ruth dangerfield (1 page) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Nc inc already adjusted 27/03/08 (2 pages) |
7 April 2008 | Nc inc already adjusted 27/03/08 (2 pages) |
7 April 2008 | Ad 27/03/08\gbp si 16900000@1=16900000\gbp ic 37624500/54524500\ (2 pages) |
7 April 2008 | Ad 27/03/08\gbp si 16900000@1=16900000\gbp ic 37624500/54524500\ (2 pages) |
30 January 2008 | Full accounts made up to 25 March 2007 (24 pages) |
30 January 2008 | Full accounts made up to 25 March 2007 (24 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
21 August 2007 | Memorandum and Articles of Association (33 pages) |
21 August 2007 | Memorandum and Articles of Association (33 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
23 April 2007 | Resolutions
|
23 April 2007 | Nc inc already adjusted 23/03/07 (1 page) |
23 April 2007 | Ad 23/03/07--------- £ si 15000000@1=15000000 £ ic 22624500/37624500 (2 pages) |
23 April 2007 | Nc inc already adjusted 23/03/07 (1 page) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Ad 23/03/07--------- £ si 15000000@1=15000000 £ ic 22624500/37624500 (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 26 March 2006 (22 pages) |
5 February 2007 | Full accounts made up to 26 March 2006 (22 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
4 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
18 July 2006 | Ad 07/06/06--------- £ si 17369000@1=17369000 £ ic 5255500/22624500 (2 pages) |
18 July 2006 | Nc inc already adjusted 07/06/06 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Ad 07/06/06--------- £ si 17369000@1=17369000 £ ic 5255500/22624500 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Nc inc already adjusted 07/06/06 (2 pages) |
4 May 2006 | Full accounts made up to 27 March 2005 (20 pages) |
4 May 2006 | Full accounts made up to 27 March 2005 (20 pages) |
1 February 2006 | Delivery ext'd 3 mth 27/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 27/03/05 (1 page) |
31 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
11 May 2005 | Section 394 (1 page) |
11 May 2005 | Section 394 (1 page) |
11 May 2005 | Auditor's resignation (1 page) |
11 May 2005 | Auditor's resignation (1 page) |
2 February 2005 | Full accounts made up to 28 March 2004 (21 pages) |
2 February 2005 | Full accounts made up to 28 March 2004 (21 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
29 September 2004 | Location of register of members (1 page) |
29 September 2004 | Location of register of members (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 09/08/04; full list of members
|
22 September 2004 | Return made up to 09/08/04; full list of members
|
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
10 January 2004 | Full accounts made up to 30 March 2003 (20 pages) |
10 January 2004 | Full accounts made up to 30 March 2003 (20 pages) |
31 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
31 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
22 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: the heal's building 196 tottenham court road london W1T 7LG (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: the heal's building 196 tottenham court road london W1T 7LG (1 page) |
18 September 2002 | Auditor's resignation (2 pages) |
18 September 2002 | Auditor's resignation (2 pages) |
2 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
2 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
20 June 2002 | Full accounts made up to 25 March 2001 (17 pages) |
20 June 2002 | Full accounts made up to 25 March 2001 (17 pages) |
27 January 2002 | Delivery ext'd 3 mth 25/03/01 (1 page) |
27 January 2002 | Delivery ext'd 3 mth 25/03/01 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
17 September 2001 | Return made up to 09/08/01; full list of members
|
17 September 2001 | Return made up to 09/08/01; full list of members
|
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 26 March 2000 (25 pages) |
1 February 2001 | Full accounts made up to 26 March 2000 (25 pages) |
8 October 2000 | Full accounts made up to 27 March 1999 (18 pages) |
8 October 2000 | Full accounts made up to 27 March 1999 (18 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members
|
17 August 2000 | Return made up to 09/08/00; full list of members
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (5 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 28 March 1998 (20 pages) |
18 November 1998 | Full accounts made up to 28 March 1998 (20 pages) |
8 October 1998 | Return made up to 09/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 09/08/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 29 March 1997 (21 pages) |
1 February 1998 | Full accounts made up to 29 March 1997 (21 pages) |
19 August 1997 | Return made up to 09/08/97; full list of members (7 pages) |
19 August 1997 | Return made up to 09/08/97; full list of members (7 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 30 March 1996 (22 pages) |
20 October 1996 | Full accounts made up to 30 March 1996 (22 pages) |
18 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
30 August 1995 | Return made up to 09/08/95; no change of members (8 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Return made up to 09/08/95; no change of members (8 pages) |
11 July 1995 | Full accounts made up to 25 March 1995 (22 pages) |
11 July 1995 | Full accounts made up to 25 March 1995 (22 pages) |
11 April 1994 | Resolutions
|
11 April 1994 | Resolutions
|
14 October 1993 | Full accounts made up to 27 March 1993 (18 pages) |
14 October 1993 | Full accounts made up to 27 March 1993 (18 pages) |
15 September 1993 | Accounting reference date shortened from 07/11 to 31/03 (1 page) |
15 September 1993 | Resolutions
|
15 September 1993 | Accounting reference date shortened from 07/11 to 31/03 (1 page) |
15 September 1993 | Resolutions
|
16 August 1993 | Full accounts made up to 7 November 1992 (19 pages) |
16 August 1993 | Full accounts made up to 7 November 1992 (19 pages) |
16 August 1993 | Full accounts made up to 7 November 1992 (19 pages) |
27 July 1992 | Full accounts made up to 28 March 1992 (18 pages) |
27 July 1992 | Full accounts made up to 28 March 1992 (18 pages) |
27 March 1992 | Company name changed habitat designs LIMITED\certificate issued on 28/03/92 (2 pages) |
27 March 1992 | Company name changed habitat designs LIMITED\certificate issued on 28/03/92 (2 pages) |
25 April 1991 | Resolutions
|
25 April 1991 | Resolutions
|
27 November 1986 | Full accounts made up to 29 March 1986 (17 pages) |
27 November 1986 | Full accounts made up to 29 March 1986 (17 pages) |
15 October 1985 | Accounts made up to 31 March 1985 (16 pages) |
15 October 1985 | Accounts made up to 31 March 1985 (16 pages) |
7 September 1985 | Annual return made up to 05/08/85 (7 pages) |
7 September 1985 | Annual return made up to 05/08/85 (7 pages) |
27 September 1984 | Memorandum of association (20 pages) |
27 September 1984 | Memorandum of association (20 pages) |
17 March 1984 | Accounts made up to 30 June 1983 (8 pages) |
17 March 1984 | Annual return made up to 14/03/84 (3 pages) |
17 March 1984 | Accounts made up to 30 June 1983 (8 pages) |
17 March 1984 | Annual return made up to 14/03/84 (3 pages) |
8 February 1983 | Accounts made up to 30 June 1982 (9 pages) |
8 February 1983 | Accounts made up to 30 June 1982 (9 pages) |
13 April 1982 | Accounts made up to 30 June 1981 (10 pages) |
13 April 1982 | Accounts made up to 30 June 1981 (10 pages) |
21 April 1981 | Accounts made up to 30 June 1980 (8 pages) |
21 April 1981 | Accounts made up to 30 June 1980 (8 pages) |
30 September 1976 | Company name changed\certificate issued on 30/09/76 (5 pages) |
30 September 1976 | Company name changed\certificate issued on 30/09/76 (5 pages) |
12 February 1968 | Particulars of mortgage/charge (4 pages) |
12 February 1968 | Particulars of mortgage/charge (4 pages) |
3 February 1967 | Particulars of mortgage/charge (4 pages) |
3 February 1967 | Particulars of mortgage/charge (4 pages) |
21 July 1961 | Company name changed\certificate issued on 21/07/61 (6 pages) |
21 July 1961 | Company name changed\certificate issued on 21/07/61 (6 pages) |
21 April 1955 | Certificate of incorporation (1 page) |
21 April 1955 | Certificate of incorporation (1 page) |