Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 24 January 2013(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodstock Road London W4 1DS |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Timothy John Joseph Macandrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Ruscombe Twyford Berkshire RG10 9UB |
Secretary Name | Mr Gehan Wickremeratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 54 The Grove London W5 5LG |
Director Name | Mrs Rosemary Ann Simpson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 January 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr Kritanand Nathoo |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Lower Gravel Road Bromley BR2 8LJ |
Director Name | Mr Derek Charles Wybrow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks End 19 Rous Chase Galleywood Chelmsford Essex CM2 8QF |
Secretary Name | Hayley Louise Chandler-Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 13 The Chase Wallington Surrey SM6 8NA |
Director Name | Mr Dermot Gerard Reilly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 January 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Livings Way Foresthall Park Stansted Essex CM24 8SN |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Julian Paul Fraser Baust |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Clifton Farm Church Street Clifton Shefford Bedfordshire SG17 5EX |
Website | www.snappysnaps.org |
---|
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£313,913 |
Cash | £723,906 |
Current Liabilities | £1,660,283 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 July 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 October 2008 | Delivered on: 7 October 2008 Satisfied on: 27 January 2011 Persons entitled: Donald James Kennedy,Fiona Catherine Mary Kennedy,Timothy John Macandrews,Helen Mina Florence Macandrews and Mw Trustees Limited as Trustees of the Dat Nominees Fund Classification: Legal charge Secured details: £3,500,000.00 due or to become due from the company to the chargee. Particulars: The company's intellectal property and domain names see image for full details. Fully Satisfied |
21 December 1993 | Delivered on: 5 January 1994 Satisfied on: 1 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 11 and 12 glenthorne mews glenthorne road hammersmith L.B. of hammersmith and fulham t/n-NGL630963. Fully Satisfied |
2 April 1992 | Delivered on: 10 April 1992 Satisfied on: 8 April 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M738C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
13 June 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
13 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
13 June 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (13 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 April 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (13 pages) |
21 April 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
21 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages) |
21 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
14 July 2021 | Confirmation statement made on 1 July 2021 with updates (3 pages) |
26 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
17 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
11 May 2021 | Total exemption full accounts made up to 26 September 2020 (13 pages) |
10 May 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
7 October 2020 | Total exemption full accounts made up to 28 September 2019 (12 pages) |
23 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
22 July 2020 | Memorandum and Articles of Association (3 pages) |
22 July 2020 | Resolutions
|
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 July 2020 | Registration of charge 026320200004, created on 3 July 2020 (13 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
11 March 2020 | Change of details for Cedric Services Limited as a person with significant control on 11 March 2020 (2 pages) |
3 September 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
12 April 2019 | Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages) |
12 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page) |
12 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages) |
12 April 2019 | Audit exemption subsidiary accounts made up to 29 September 2018 (13 pages) |
6 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
24 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
24 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
24 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
1 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
31 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
31 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
31 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
31 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
31 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
23 May 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
23 May 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
14 March 2016 | Total exemption full accounts made up to 26 September 2015 (12 pages) |
14 March 2016 | Total exemption full accounts made up to 26 September 2015 (12 pages) |
27 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (12 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
16 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (12 pages) |
5 June 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
5 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
5 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
5 June 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
11 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (11 pages) |
26 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
26 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (11 pages) |
26 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
5 September 2013 | Auditor's resignation (1 page) |
5 September 2013 | Auditor's resignation (1 page) |
16 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
19 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
18 February 2013 | Termination of appointment of Kritanand Nathoo as a director (1 page) |
18 February 2013 | Termination of appointment of Julian Baust as a director (1 page) |
18 February 2013 | Termination of appointment of Kritanand Nathoo as a director (1 page) |
18 February 2013 | Termination of appointment of Dermot Reilly as a director (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
18 February 2013 | Termination of appointment of Dermot Reilly as a director (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
18 February 2013 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
18 February 2013 | Termination of appointment of Donald Kennedy as a director (1 page) |
18 February 2013 | Registered office address changed from 10-12 Glenthorne Mews London W6 0LJ on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 10-12 Glenthorne Mews London W6 0LJ on 18 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Timothy Macandrews as a director (1 page) |
18 February 2013 | Termination of appointment of Rosemary Simpson as a director (1 page) |
18 February 2013 | Termination of appointment of Donald Kennedy as a director (1 page) |
18 February 2013 | Termination of appointment of Julian Baust as a director (1 page) |
18 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
18 February 2013 | Termination of appointment of Rosemary Simpson as a director (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
18 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
18 February 2013 | Termination of appointment of Timothy Macandrews as a director (1 page) |
30 January 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
30 January 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
11 July 2012 | Director's details changed for Dermot Gerard Reilly on 1 April 2011 (3 pages) |
11 July 2012 | Director's details changed for Dermot Gerard Reilly on 1 April 2011 (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Director's details changed for Dermot Gerard Reilly on 1 April 2011 (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Director's details changed for Mr Kritanand Nathoo on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Kritanand Nathoo on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mr Kritanand Nathoo on 1 July 2012 (2 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Director's details changed for Dermot Gerard Reilly on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Dermot Gerard Reilly on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Donald James Kennedy on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Dermot Gerard Reilly on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 November 2010 | Appointment of Julian Paul Fraser Baust as a director (2 pages) |
12 November 2010 | Appointment of Julian Paul Fraser Baust as a director (2 pages) |
5 July 2010 | Director's details changed for Rosemary Ann Simpson on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Dermot Gerard Reilly on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Rosemary Ann Simpson on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Rosemary Ann Simpson on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Dermot Gerard Reilly on 30 June 2010 (2 pages) |
12 April 2010 | Appointment of Mr Donald James Kennedy as a director (2 pages) |
12 April 2010 | Appointment of Mr Donald James Kennedy as a director (2 pages) |
31 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 January 2010 | Termination of appointment of Donald Kennedy as a director (1 page) |
6 January 2010 | Termination of appointment of Donald Kennedy as a director (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 December 2008 | Appointment terminated director derek wybrow (1 page) |
29 December 2008 | Appointment terminated director derek wybrow (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 11-12GLENTHORNE mews 115 glenthorne road london W6 0LJ (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 11-12GLENTHORNE mews 115 glenthorne road london W6 0LJ (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Location of debenture register (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
9 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary resigned (2 pages) |
24 August 2001 | Secretary resigned (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
29 June 1999 | Return made up to 01/07/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Return made up to 01/07/98; full list of members (7 pages) |
7 July 1998 | Return made up to 01/07/98; full list of members (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1997 | Return made up to 01/07/97; full list of members (6 pages) |
5 September 1997 | Return made up to 01/07/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 July 1994 | Return made up to 01/07/94; full list of members
|
21 July 1994 | Return made up to 01/07/94; full list of members
|
5 January 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1993 | Return made up to 01/07/93; full list of members
|
15 July 1993 | Return made up to 01/07/93; full list of members
|
9 September 1992 | Return made up to 24/07/92; full list of members
|
9 September 1992 | Return made up to 24/07/92; full list of members
|
10 April 1992 | Particulars of mortgage/charge (3 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
24 July 1991 | Incorporation (12 pages) |
24 July 1991 | Incorporation (12 pages) |