Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(27 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr John Gillespie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Uplands Road London N8 9NN |
Director Name | Mr Daniel Joseph Nunes Nabarro |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 days after company formation) |
Appointment Duration | 15 years (resigned 15 June 2010) |
Role | Chairman-Businessman |
Country of Residence | England |
Correspondence Address | The Paddocks 24 Totteridge Common London N20 8NE |
Secretary Name | Mr John Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Uplands Road London N8 9NN |
Director Name | Alan Barker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1999) |
Role | Engineer |
Correspondence Address | 4 Sumburgh Road London SW12 8AL |
Secretary Name | Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1999) |
Role | Engineer |
Correspondence Address | 4 Sumburgh Road London SW12 8AL |
Director Name | Mr Michael Alexander Nunes Ross |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21a Princess Road London NW1 8JR |
Director Name | Sarah Felicity Gentleman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 25 Gloucester Crescent London NW1 7DL |
Director Name | Alan John Barker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 2003) |
Role | Engineer/Director |
Correspondence Address | 4 Sumburgh Road London SW12 8AL |
Director Name | Jennifer Eastwood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2006) |
Role | Human Resources |
Correspondence Address | 138 New River Crescent London N13 5RJ |
Director Name | Kara Elizabeth Bailey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2003) |
Role | Managing Director |
Correspondence Address | 1 Humbolt Road London W6 8QH |
Director Name | Mr Howard David Bryant |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 New Road Woolmer Green Knebworth Hertfordshire SG3 6JX |
Director Name | Mr Edward Martin Bussey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 69-71 Abbey Road London NW8 0AE |
Director Name | Dr Gail Alison Cochrane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Steephill St Saviours Hill St Saviour Jersey Channel Isles JE2 7WR |
Director Name | Robin James Terrell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Gold Hill North Chalfont St. Peter Gerrards Cross Bucks SL9 9JG |
Director Name | Mr Mark William Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2006(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2010) |
Role | General Partner |
Country of Residence | England |
Correspondence Address | Top Flat 8 Kensington Park Gardens London W11 3HB |
Director Name | Debra Anne Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2009) |
Role | Company Director |
Correspondence Address | 8d Carlton Hill St Johns Wood London NW8 0JY |
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2011) |
Role | Internet Retailer |
Country of Residence | England |
Correspondence Address | Flat 17 Goldings Hall The Goldings Hertford Hertfordshire SG14 2WH |
Director Name | Mr John Gildersleeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caldrees Manor Abbey Street Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Mr David Harry Garratt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farndens Compton Chichester West Sussex PO18 9HD |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(15 years after company formation) |
Appointment Duration | 5 years (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Daniel Cropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(15 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Keith James Risk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lyndale Park Orton Wistow Peterborough Cambridgeshire PE2 6FE |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ms Miriam Lahage |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2017(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2002) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2005) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2010) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Website | figleaves.com |
---|---|
Email address | [email protected] |
Telephone | 020 31700169 |
Telephone region | London |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
42.4m at £0.0001 | J.d. Williams & Company LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
27 March 2009 | Delivered on: 14 April 2009 Satisfied on: 2 July 2010 Persons entitled: Kreos Capital Iii (UK) Limited Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 June 2008 | Delivered on: 1 July 2008 Satisfied on: 2 July 2010 Persons entitled: Kreos Capital Iii (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
18 May 2007 | Delivered on: 25 May 2007 Satisfied on: 2 July 2010 Persons entitled: Kreos Capital Iii (UK) Limited Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 2002 | Delivered on: 3 October 2002 Satisfied on: 21 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit with bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £10,000 deposited in the account numbered 13735624. Fully Satisfied |
27 July 2001 | Delivered on: 15 August 2001 Satisfied on: 19 May 2007 Persons entitled: J W Gold & Sons Limited Classification: Rent deposit deed Secured details: £32,550 and all other monies from the company to the chargee. Particulars: All of the company's rights title benefit and interest in and to the deposit of £32,550. Fully Satisfied |
5 November 1999 | Delivered on: 13 November 1999 Satisfied on: 19 May 2007 Persons entitled: Brixton Estate PLC Classification: Rent deposit deed Secured details: £56,500.00 and all other monies due from the company to the chargee under the rent deposit deed. Particulars: All interest in a designated interest bearing account opened by brixton estates PLC in its name with national westminster bank PLC. Fully Satisfied |
7 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 4 March 2023 (6 pages) |
21 June 2023 | Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page) |
21 June 2023 | Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages) |
4 November 2022 | Accounts for a dormant company made up to 26 February 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Daniel Cropper as a secretary on 31 May 2022 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (6 pages) |
17 September 2019 | Termination of appointment of Miriam Lahage as a director on 13 September 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 3 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (7 pages) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
31 May 2017 | Appointment of Ms Miriam Lahage as a director on 2 May 2017 (2 pages) |
31 May 2017 | Appointment of Ms Miriam Lahage as a director on 2 May 2017 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
10 November 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (6 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (6 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 December 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
4 December 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
4 December 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (15 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (15 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (15 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
16 January 2012 | Termination of appointment of Keith Risk as a director (1 page) |
29 November 2011 | Full accounts made up to 26 February 2011 (18 pages) |
29 November 2011 | Full accounts made up to 26 February 2011 (18 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
2 June 2011 | Termination of appointment of Julia Reynolds as a director (1 page) |
2 June 2011 | Termination of appointment of Julia Reynolds as a director (1 page) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Group of companies' accounts made up to 27 June 2010 (23 pages) |
23 March 2011 | Group of companies' accounts made up to 27 June 2010 (23 pages) |
1 November 2010 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages) |
1 November 2010 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (17 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (17 pages) |
15 July 2010 | Appointment of Keith James Risk as a director (3 pages) |
15 July 2010 | Appointment of Keith James Risk as a director (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 June 2010 | Appointment of Alan White as a director (3 pages) |
23 June 2010 | Appointment of Paul Robert Kendrick as a director (3 pages) |
23 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 June 2010 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 23 June 2010 (2 pages) |
23 June 2010 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
23 June 2010 | Appointment of Daniel Cropper as a secretary (3 pages) |
23 June 2010 | Termination of appointment of Daniel Nabarro as a director (2 pages) |
23 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
23 June 2010 | Appointment of Alan White as a director (3 pages) |
23 June 2010 | Appointment of Daniel Cropper as a secretary (3 pages) |
23 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
23 June 2010 | Auditor's resignation (2 pages) |
23 June 2010 | Appointment of Paul Robert Kendrick as a director (3 pages) |
23 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
23 June 2010 | Termination of appointment of John Gildersleeve as a director (2 pages) |
23 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
23 June 2010 | Auditor's resignation (2 pages) |
23 June 2010 | Termination of appointment of David Garratt as a director (2 pages) |
23 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
23 June 2010 | Appointment of Dean Moore as a director (3 pages) |
23 June 2010 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 23 June 2010 (2 pages) |
23 June 2010 | Termination of appointment of Mark Evans as a director (2 pages) |
23 June 2010 | Termination of appointment of David Garratt as a director (2 pages) |
23 June 2010 | Termination of appointment of John Gildersleeve as a director (2 pages) |
23 June 2010 | Appointment of Dean Moore as a director (3 pages) |
23 June 2010 | Termination of appointment of Daniel Nabarro as a director (2 pages) |
23 June 2010 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Mark Evans as a director (2 pages) |
17 June 2010 | Aud 519 (1 page) |
17 June 2010 | Aud 519 (1 page) |
1 April 2010 | Group of companies' accounts made up to 28 June 2009 (27 pages) |
1 April 2010 | Group of companies' accounts made up to 28 June 2009 (27 pages) |
23 July 2009 | Group of companies' accounts made up to 29 June 2008 (28 pages) |
23 July 2009 | Group of companies' accounts made up to 29 June 2008 (28 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
5 June 2009 | Appointment terminated director debra wood (1 page) |
5 June 2009 | Appointment terminated director debra wood (1 page) |
26 May 2009 | Director appointed david harry garratt (2 pages) |
26 May 2009 | Director appointed david harry garratt (2 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 November 2008 | Director appointed john gildersleeve (2 pages) |
19 November 2008 | Director appointed john gildersleeve (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
27 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2008 | Group of companies' accounts made up to 1 July 2007 (28 pages) |
9 April 2008 | Group of companies' accounts made up to 1 July 2007 (28 pages) |
9 April 2008 | Group of companies' accounts made up to 1 July 2007 (28 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 24/05/07; full list of members (6 pages) |
11 September 2007 | Return made up to 24/05/07; full list of members (6 pages) |
11 September 2007 | Return made up to 24/05/06; full list of members; amend (7 pages) |
11 September 2007 | Return made up to 24/05/06; full list of members; amend (7 pages) |
5 September 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Group of companies' accounts made up to 2 July 2006 (26 pages) |
10 May 2007 | Group of companies' accounts made up to 2 July 2006 (26 pages) |
10 May 2007 | Group of companies' accounts made up to 2 July 2006 (26 pages) |
17 February 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
17 February 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
17 February 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
17 February 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
8 January 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
8 January 2007 | Ad 23/02/06--------- £ si [email protected] (2 pages) |
8 January 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
8 January 2007 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 24/05/06; full list of members (7 pages) |
11 October 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Location of register of members (1 page) |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
12 December 2005 | Ad 30/06/05--------- £ si [email protected]= 1340 £ ic 4441/5781 (2 pages) |
12 December 2005 | Ad 30/06/05--------- £ si [email protected]= 1340 £ ic 4441/5781 (2 pages) |
19 September 2005 | Return made up to 24/05/05; full list of members
|
19 September 2005 | Return made up to 24/05/05; full list of members
|
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Company name changed gdn LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed gdn LIMITED\certificate issued on 24/06/05 (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 30 old burlington street, london, W1S 3NL (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 30 old burlington street, london, W1S 3NL (1 page) |
20 June 2005 | Ad 07/04/05-13/04/05 £ si [email protected]=1 £ ic 4440/4441 (2 pages) |
20 June 2005 | Ad 07/04/05-13/04/05 £ si [email protected]=1 £ ic 4440/4441 (2 pages) |
11 May 2005 | Notice of assignment of name or new name to shares (2 pages) |
11 May 2005 | Notice of assignment of name or new name to shares (2 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
20 April 2005 | Ad 24/03/05--------- £ si [email protected]=2500 £ ic 1940/4440 (2 pages) |
20 April 2005 | Ad 24/03/05--------- £ si [email protected]=2500 £ ic 1940/4440 (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
29 March 2005 | Ad 08/03/05--------- £ si [email protected]=3 £ ic 1937/1940 (2 pages) |
29 March 2005 | Ad 08/03/05--------- £ si [email protected]=3 £ ic 1937/1940 (2 pages) |
14 March 2005 | Ad 24/02/05--------- £ si [email protected]=7 £ ic 1927/1934 (2 pages) |
14 March 2005 | Ad 25/02/05--------- £ si [email protected]=3 £ ic 1934/1937 (2 pages) |
14 March 2005 | Ad 25/02/05--------- £ si [email protected]=3 £ ic 1934/1937 (2 pages) |
14 March 2005 | Ad 24/02/05--------- £ si [email protected]=7 £ ic 1927/1934 (2 pages) |
8 February 2005 | Ad 25/01/05--------- £ si [email protected] £ ic 1927/1927 (2 pages) |
8 February 2005 | Ad 25/01/05--------- £ si [email protected] £ ic 1927/1927 (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | £ nc 112000/113000 12/01/05 (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | £ nc 112000/113000 12/01/05 (1 page) |
12 November 2004 | Ad 20/10/04--------- £ si [email protected]=26 £ ic 1901/1927 (2 pages) |
12 November 2004 | Ad 20/10/04--------- £ si [email protected]=26 £ ic 1901/1927 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
31 August 2004 | Ad 04/08/04--------- £ si [email protected]=23 £ ic 1878/1901 (2 pages) |
31 August 2004 | Ad 04/08/04--------- £ si [email protected]=23 £ ic 1878/1901 (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 old burlington street, london, W1S 3NL (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 old burlington street, london, W1S 3NL (1 page) |
20 July 2004 | Ad 21/06/04--------- £ si [email protected] £ ic 1878/1878 (2 pages) |
20 July 2004 | Ad 21/06/04--------- £ si [email protected] £ ic 1878/1878 (2 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (16 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (16 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
23 April 2004 | Ad 13/04/04--------- £ si [email protected]=3 £ ic 1875/1878 (2 pages) |
23 April 2004 | Ad 13/04/04--------- £ si [email protected]=3 £ ic 1875/1878 (2 pages) |
28 February 2004 | Ad 05/02/04--------- £ si [email protected]=9 £ ic 1866/1875 (2 pages) |
28 February 2004 | Ad 05/02/04--------- £ si [email protected]=9 £ ic 1866/1875 (2 pages) |
16 February 2004 | Auditor's resignation (1 page) |
16 February 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 December 2003 | Ad 12/11/03--------- £ si [email protected]=58 £ ic 1808/1866 (4 pages) |
8 December 2003 | Ad 12/11/03--------- £ si [email protected]=58 £ ic 1808/1866 (4 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (14 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (14 pages) |
17 June 2003 | Ad 28/03/03--------- £ si [email protected]=19 £ ic 1789/1808 (2 pages) |
17 June 2003 | Ad 28/03/03--------- £ si [email protected]=19 £ ic 1789/1808 (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 25 north row, london, W1K 6DJ (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 25 north row, london, W1K 6DJ (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
7 October 2002 | S-div 16/09/02 (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | S-div 16/09/02 (1 page) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members
|
18 June 2002 | Return made up to 24/05/02; full list of members
|
25 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
2 January 2002 | Ad 15/11/01--------- £ si [email protected] £ ic 91787/91787 (2 pages) |
2 January 2002 | Ad 15/11/01--------- £ si [email protected] £ ic 91787/91787 (2 pages) |
19 December 2001 | £ sr 90000@1 30/03/01 (1 page) |
19 December 2001 | £ sr 90000@1 30/03/01 (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members (16 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members (16 pages) |
23 April 2001 | Ad 17/04/01--------- £ si [email protected]=20 £ ic 91767/91787 (2 pages) |
23 April 2001 | Ad 17/04/01--------- £ si [email protected]=20 £ ic 91767/91787 (2 pages) |
17 April 2001 | Ad 30/03/01--------- £ si [email protected]=101 £ ic 91330/91431 (2 pages) |
17 April 2001 | Ad 30/03/01--------- £ si [email protected]=336 £ ic 91431/91767 (2 pages) |
17 April 2001 | Ad 30/03/01--------- £ si [email protected]=598 £ ic 90732/91330 (2 pages) |
17 April 2001 | Ad 30/03/01--------- £ si [email protected]=101 £ ic 91330/91431 (2 pages) |
17 April 2001 | Ad 30/03/01--------- £ si [email protected]=336 £ ic 91431/91767 (2 pages) |
17 April 2001 | Ad 30/03/01--------- £ si [email protected]=598 £ ic 90732/91330 (2 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
11 October 2000 | Ad 10/08/00-17/08/00 £ si [email protected]=200 £ ic 90532/90732 (4 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | £ nc 111000/112000 10/08/00 (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Ad 10/08/00-17/08/00 £ si [email protected]=200 £ ic 90532/90732 (4 pages) |
11 October 2000 | £ nc 111000/112000 10/08/00 (1 page) |
22 September 2000 | £ nc 101000/111000 11/10/99 (1 page) |
22 September 2000 | £ nc 101000/111000 11/10/99 (1 page) |
29 June 2000 | Return made up to 24/05/00; full list of members
|
29 June 2000 | Return made up to 24/05/00; full list of members
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Resolutions
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Ad 16/12/99--------- £ si [email protected]=200 £ ic 90332/90532 (2 pages) |
30 December 1999 | Memorandum and Articles of Association (21 pages) |
30 December 1999 | Memorandum and Articles of Association (21 pages) |
30 December 1999 | Ad 16/12/99--------- £ si [email protected]=200 £ ic 90332/90532 (2 pages) |
30 December 1999 | New director appointed (2 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Ad 11/10/99--------- £ si [email protected]=200 £ ic 90132/90332 (2 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Secretary resigned;director resigned (1 page) |
11 November 1999 | Ad 11/10/99--------- £ si [email protected]=200 £ ic 90132/90332 (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 930 high road, london, N12 9RT (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Registered office changed on 11/11/99 from: 930 high road, london, N12 9RT (1 page) |
11 November 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Ad 29/07/99--------- £ si [email protected]=7 £ ic 90125/90132 (2 pages) |
11 August 1999 | Ad 29/07/99--------- £ si [email protected]=7 £ ic 90125/90132 (2 pages) |
29 July 1999 | Return made up to 24/05/99; change of members (7 pages) |
29 July 1999 | Return made up to 24/05/99; change of members (7 pages) |
1 July 1999 | S-div 29/03/99 (1 page) |
1 July 1999 | S-div 29/03/99 (1 page) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
15 July 1998 | Return made up to 24/05/98; full list of members
|
15 July 1998 | Return made up to 24/05/98; full list of members
|
3 July 1998 | Registered office changed on 03/07/98 from: 6TH floor holborn hall, 100 grays inn road, london, WC1X bby (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 6TH floor holborn hall, 100 grays inn road, london, WC1X bby (1 page) |
4 February 1998 | Ad 23/01/98--------- £ si 40000@1=40000 £ ic 50100/90100 (2 pages) |
4 February 1998 | Ad 23/01/98--------- £ si 40000@1=40000 £ ic 50100/90100 (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 53A cecile park, crouch end, london, N8 9AX (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 53A cecile park, crouch end, london, N8 9AX (1 page) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 February 1997 | Ad 17/02/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
25 February 1997 | Nc inc already adjusted 17/02/97 (1 page) |
25 February 1997 | Ad 17/02/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Nc inc already adjusted 17/02/97 (1 page) |
25 February 1997 | Resolutions
|
24 June 1996 | Ad 23/05/96--------- £ si 98@1 (2 pages) |
24 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 June 1996 | Ad 23/05/96--------- £ si 98@1 (2 pages) |
5 March 1996 | Company name changed good looking software LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed good looking software LIMITED\certificate issued on 06/03/96 (2 pages) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
30 May 1995 | New secretary appointed;new director appointed (2 pages) |
30 May 1995 | New secretary appointed;new director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Secretary resigned (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
30 May 1995 | Secretary resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
24 May 1995 | Incorporation (24 pages) |
24 May 1995 | Incorporation (24 pages) |