Bredbury
Stockport
Cheshire
SK6 2BG
Director Name | Miss Susan Amanda Haft |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 71 Princess Street Manchester Lancashire M2 4HL |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Annette Joy Ward |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 1998) |
Role | Product Manager |
Correspondence Address | 18 Burton Street Leek Staffordshire ST13 8BT |
Director Name | Mr David Marcus |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1993) |
Role | Sales Director |
Correspondence Address | 3 The Cloisters Bushey Watford Hertfordshire WD2 3DH |
Director Name | Jeffrey Hal Bonas |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Ovington Alresford Hampshire SO24 0RF |
Secretary Name | Barbara Lilian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 29 Mill Green London Road Mitcham Junction Mitcham Surrey CR4 4JE |
Secretary Name | Annette Joy Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 1998) |
Role | Product Manager |
Correspondence Address | 18 Burton Street Leek Staffordshire ST13 8BT |
Director Name | Chirayath Viswanath Balakrishnan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Epsom Close Hazel Grove Stockport Cheshire SK7 4RP |
Director Name | Antony Wallace Laughton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milkinstead Lamaload Road Rainow Macclesfield Cheshire SK10 5XP |
Secretary Name | Chirayath Viswanath Balakrishnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 4 Epsom Close Hazel Grove Stockport Cheshire SK7 4RP |
Director Name | Mr John Patrick Andrew Regan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Premier Street Old Trafford Manchester M16 9ND |
Secretary Name | Mr John Patrick Andrew Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Premier Street Old Trafford Manchester M16 9ND |
Director Name | James Vincent Divizio |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 22 Lafayette Drive Cedar Grove New Jersey Nj 07009 Foreign |
Director Name | Peter Fitzgerald Reilly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2012) |
Role | Executive Vp |
Country of Residence | United States |
Correspondence Address | 12 Deer Chase Road Morristown New Jersey Nj 07960 Foreign |
Secretary Name | Harish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 41 Nursery Road Stockport Cheshire SK4 2ND |
Secretary Name | Philip Stanley Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(13 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 2006) |
Role | Operations Director |
Correspondence Address | 14 Troutbeck Avenue Congleton Cheshire CW12 4JA |
Secretary Name | Joanna Catherine Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2007) |
Role | Finance Manager |
Correspondence Address | 33 Mersey Road Sale Cheshire M33 6HL |
Director Name | Miss Susan Amanda Haft |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hollins Square Hollins Lane Bury Lancashire BL9 8DH |
Director Name | Mr Kevin Brooks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 October 2016) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr Richard Cawthra |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr Matthew John Wilson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
Director Name | Mr John Roselli |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(25 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Director Name | Mr William Kiesling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Director Name | Mr Christopher Munyan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 450 Plymouth Road Suite 300 Plymouth Meeting Pa 19462 United States |
Website | simplicitynewlook.com |
---|---|
Telephone | 0161 4808734 |
Telephone region | Manchester |
Registered Address | 1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | British Trimmings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 October 1992 | Delivered on: 3 November 1992 Satisfied on: 2 June 2004 Persons entitled: British Trimmings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a promissory note dated 30/9/92. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
27 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page) |
30 April 2020 | Termination of appointment of William Kiesling as a director on 4 March 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 August 2019 | Termination of appointment of John Roselli as a director on 2 September 2018 (1 page) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
14 March 2018 | Notification of Css Industries, Inc. as a person with significant control on 3 November 2017 (2 pages) |
14 March 2018 | Cessation of British Trimmings Ltd as a person with significant control on 3 November 2017 (1 page) |
28 February 2018 | Termination of appointment of Richard Cawthra as a director on 3 November 2017 (1 page) |
28 February 2018 | Termination of appointment of Matthew John Wilson as a director on 3 November 2017 (1 page) |
28 February 2018 | Appointment of Mr William Kiesling as a director on 3 November 2017 (2 pages) |
28 February 2018 | Appointment of Ms Susan Amanda Haft as a director on 3 November 2017 (2 pages) |
28 February 2018 | Appointment of Mr John Roselli as a director on 3 November 2017 (2 pages) |
28 February 2018 | Appointment of Mr Christopher Munyan as a director on 3 November 2017 (2 pages) |
9 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
10 October 2016 | Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 July 2016 | Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
16 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
16 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
15 January 2013 | Termination of appointment of Peter Reilly as a director (1 page) |
15 January 2013 | Termination of appointment of James Divizio as a director (1 page) |
15 January 2013 | Termination of appointment of Peter Reilly as a director (1 page) |
15 January 2013 | Termination of appointment of James Divizio as a director (1 page) |
22 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
25 November 2010 | Appointment of Mr Kevin Brooks as a director (2 pages) |
25 November 2010 | Appointment of Mr Kevin Brooks as a director (2 pages) |
24 November 2010 | Appointment of Mr Richard Cawthra as a director (2 pages) |
24 November 2010 | Termination of appointment of Susan Haft as a director (1 page) |
24 November 2010 | Appointment of Mr Richard Cawthra as a director (2 pages) |
24 November 2010 | Termination of appointment of Susan Haft as a director (1 page) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
1 July 2009 | Appointment terminated director chirayath balakrishnan (1 page) |
1 July 2009 | Appointment terminated director chirayath balakrishnan (1 page) |
27 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 March 2009 | Director appointed ms susan amanda haft (1 page) |
16 March 2009 | Director appointed ms susan amanda haft (1 page) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
4 October 2007 | Auditor's resignation (1 page) |
4 October 2007 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 December 2006 | Return made up to 20/08/06; full list of members (3 pages) |
6 December 2006 | Return made up to 20/08/06; full list of members (3 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
20 December 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 December 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: po box 46 coronation mills coronation st stockport cheshire SK5 7PJ (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: po box 46 coronation mills coronation st stockport cheshire SK5 7PJ (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
24 December 2004 | Return made up to 20/08/04; full list of members (7 pages) |
24 December 2004 | Return made up to 20/08/04; full list of members (7 pages) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Accounts for a dormant company made up to 27 September 2003 (6 pages) |
10 August 2004 | Accounts for a dormant company made up to 27 September 2003 (6 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
25 February 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 December 2003 | Return made up to 20/08/03; full list of members
|
8 December 2003 | Return made up to 20/08/03; full list of members
|
7 April 2003 | Accounts for a dormant company made up to 29 June 2002 (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 June 2002 (7 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
3 December 2001 | Return made up to 20/08/01; full list of members (6 pages) |
3 December 2001 | Return made up to 20/08/01; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
26 October 2000 | Return made up to 20/08/00; full list of members
|
26 October 2000 | Return made up to 20/08/00; full list of members
|
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
15 April 2000 | Accounts for a dormant company made up to 3 July 1999 (11 pages) |
15 April 2000 | Accounts for a dormant company made up to 3 July 1999 (11 pages) |
15 April 2000 | Accounts for a dormant company made up to 3 July 1999 (11 pages) |
12 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
12 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 20/08/98; no change of members (5 pages) |
3 August 1999 | Return made up to 20/08/98; no change of members (5 pages) |
4 May 1999 | Full accounts made up to 27 June 1998 (14 pages) |
4 May 1999 | Full accounts made up to 27 June 1998 (14 pages) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Return made up to 20/08/97; full list of members (6 pages) |
10 August 1998 | Return made up to 20/08/97; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 28 June 1997 (14 pages) |
30 July 1998 | Full accounts made up to 28 June 1997 (14 pages) |
22 August 1997 | Company name changed macculloch & wallis (london) lim ited\certificate issued on 26/08/97 (2 pages) |
22 August 1997 | Company name changed macculloch & wallis (london) lim ited\certificate issued on 26/08/97 (2 pages) |
2 May 1997 | Full accounts made up to 29 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 29 June 1996 (13 pages) |
28 February 1997 | Return made up to 20/08/96; no change of members (5 pages) |
28 February 1997 | Return made up to 20/08/96; no change of members (5 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 25/26 dering street london W1R obh (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 25/26 dering street london W1R obh (1 page) |
3 May 1996 | Full accounts made up to 1 July 1995 (13 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (13 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (13 pages) |
3 January 1996 | Return made up to 20/08/95; change of members (7 pages) |
3 January 1996 | Return made up to 20/08/95; change of members (7 pages) |
24 May 1995 | Full accounts made up to 2 July 1994 (12 pages) |
24 May 1995 | Full accounts made up to 2 July 1994 (12 pages) |
24 May 1995 | Full accounts made up to 2 July 1994 (12 pages) |
24 May 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
24 May 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
10 November 1993 | Return made up to 20/08/93; full list of members (6 pages) |
10 November 1993 | Return made up to 20/08/93; full list of members (6 pages) |
16 April 1993 | Resolutions
|
16 April 1993 | Resolutions
|
24 November 1992 | Resolutions
|
24 November 1992 | Resolutions
|
3 November 1992 | Particulars of mortgage/charge (10 pages) |
3 November 1992 | Particulars of mortgage/charge (10 pages) |
13 October 1992 | Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1992 | Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1992 | Incorporation (17 pages) |
20 August 1992 | Incorporation (17 pages) |