Company NameFigleaves Global Trading Ltd.
DirectorSarah Katherine Nichol
Company StatusActive
Company Number03060702
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Previous NameGDN Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(27 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr John Gillespie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Uplands Road
London
N8 9NN
Director NameMr Daniel Joseph Nunes Nabarro
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 days after company formation)
Appointment Duration15 years (resigned 15 June 2010)
RoleChairman-Businessman
Country of ResidenceEngland
Correspondence AddressThe Paddocks 24 Totteridge Common
London
N20 8NE
Secretary NameMr John Gillespie
NationalityBritish
StatusResigned
Appointed26 May 1995(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Uplands Road
London
N8 9NN
Director NameAlan Barker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1998(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 October 1999)
RoleEngineer
Correspondence Address4 Sumburgh Road
London
SW12 8AL
Secretary NameAlan Barker
NationalityBritish
StatusResigned
Appointed04 October 1998(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 October 1999)
RoleEngineer
Correspondence Address4 Sumburgh Road
London
SW12 8AL
Director NameMr Michael Alexander Nunes Ross
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address21a Princess Road
London
NW1 8JR
Director NameSarah Felicity Gentleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 December 1999)
RoleCompany Director
Correspondence Address25 Gloucester Crescent
London
NW1 7DL
Director NameAlan John Barker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2003)
RoleEngineer/Director
Correspondence Address4 Sumburgh Road
London
SW12 8AL
Director NameJennifer Eastwood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2006)
RoleHuman Resources
Correspondence Address138 New River Crescent
London
N13 5RJ
Director NameKara Elizabeth Bailey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2003)
RoleManaging Director
Correspondence Address1 Humbolt Road
London
W6 8QH
Director NameMr Howard David Bryant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 New Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6JX
Director NameMr Edward Martin Bussey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 69-71 Abbey Road
London
NW8 0AE
Director NameDr Gail Alison Cochrane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSteephill St Saviours Hill
St Saviour
Jersey
Channel Isles
JE2 7WR
Director NameRobin James Terrell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Gold Hill North
Chalfont St. Peter
Gerrards Cross
Bucks
SL9 9JG
Director NameMr Mark William Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2006(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2010)
RoleGeneral Partner
Country of ResidenceEngland
Correspondence AddressTop Flat
8 Kensington Park Gardens
London
W11 3HB
Director NameDebra Anne Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2009)
RoleCompany Director
Correspondence Address8d Carlton Hill
St Johns Wood
London
NW8 0JY
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2011)
RoleInternet Retailer
Country of ResidenceEngland
Correspondence AddressFlat 17 Goldings Hall
The Goldings
Hertford
Hertfordshire
SG14 2WH
Director NameMr John Gildersleeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldrees Manor Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameMr David Harry Garratt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farndens
Compton
Chichester
West Sussex
PO18 9HD
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(15 years after company formation)
Appointment Duration5 years (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameDaniel Cropper
NationalityBritish
StatusResigned
Appointed15 June 2010(15 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Keith James Risk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lyndale Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FE
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMs Miriam Lahage
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2017(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(25 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed11 October 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed20 November 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2005)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2010)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Websitefigleaves.com
Email address[email protected]
Telephone020 31700169
Telephone regionLondon

Location

Registered AddressGriffin House 40
Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

42.4m at £0.0001J.d. Williams & Company LTD
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

27 March 2009Delivered 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 2008Delivered 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 2007Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

7 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 4 March 2023 (6 pages)
21 June 2023Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page)
21 June 2023Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages)
4 November 2022Accounts for a dormant company made up to 26 February 2022 (6 pages)
4 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 June 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Daniel Cropper as a secretary on 31 May 2022 (1 page)
23 September 2021Accounts for a dormant company made up to 27 February 2021 (6 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 2 March 2019 (6 pages)
17 September 2019Termination of appointment of Miriam Lahage as a director on 13 September 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 3 March 2018 (7 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (7 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 May 2017Appointment of Ms Miriam Lahage as a director on 2 May 2017 (2 pages)
31 May 2017Appointment of Ms Miriam Lahage as a director on 2 May 2017 (2 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,238.99
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,238.99
(4 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,238.99
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,238.99
(4 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (6 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (6 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (6 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,238.99
(4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,238.99
(4 pages)
4 December 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
4 December 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
4 December 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 November 2012Full accounts made up to 3 March 2012 (15 pages)
27 November 2012Full accounts made up to 3 March 2012 (15 pages)
27 November 2012Full accounts made up to 3 March 2012 (15 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 (2 pages)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
29 November 2011Full accounts made up to 26 February 2011 (18 pages)
29 November 2011Full accounts made up to 26 February 2011 (18 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
2 June 2011Termination of appointment of Julia Reynolds as a director (1 page)
2 June 2011Termination of appointment of Julia Reynolds as a director (1 page)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
23 March 2011Group of companies' accounts made up to 27 June 2010 (23 pages)
23 March 2011Group of companies' accounts made up to 27 June 2010 (23 pages)
1 November 2010Current accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages)
1 November 2010Current accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (17 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (17 pages)
15 July 2010Appointment of Keith James Risk as a director (3 pages)
15 July 2010Appointment of Keith James Risk as a director (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2010Appointment of Alan White as a director (3 pages)
23 June 2010Appointment of Paul Robert Kendrick as a director (3 pages)
23 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 June 2010Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 23 June 2010 (2 pages)
23 June 2010Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
23 June 2010Appointment of Daniel Cropper as a secretary (3 pages)
23 June 2010Termination of appointment of Daniel Nabarro as a director (2 pages)
23 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
23 June 2010Appointment of Alan White as a director (3 pages)
23 June 2010Appointment of Daniel Cropper as a secretary (3 pages)
23 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
23 June 2010Auditor's resignation (2 pages)
23 June 2010Appointment of Paul Robert Kendrick as a director (3 pages)
23 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
23 June 2010Termination of appointment of John Gildersleeve as a director (2 pages)
23 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
23 June 2010Auditor's resignation (2 pages)
23 June 2010Termination of appointment of David Garratt as a director (2 pages)
23 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 June 2010Appointment of Dean Moore as a director (3 pages)
23 June 2010Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 23 June 2010 (2 pages)
23 June 2010Termination of appointment of Mark Evans as a director (2 pages)
23 June 2010Termination of appointment of David Garratt as a director (2 pages)
23 June 2010Termination of appointment of John Gildersleeve as a director (2 pages)
23 June 2010Appointment of Dean Moore as a director (3 pages)
23 June 2010Termination of appointment of Daniel Nabarro as a director (2 pages)
23 June 2010Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
23 June 2010Termination of appointment of Mark Evans as a director (2 pages)
17 June 2010Aud 519 (1 page)
17 June 2010Aud 519 (1 page)
1 April 2010Group of companies' accounts made up to 28 June 2009 (27 pages)
1 April 2010Group of companies' accounts made up to 28 June 2009 (27 pages)
23 July 2009Group of companies' accounts made up to 29 June 2008 (28 pages)
23 July 2009Group of companies' accounts made up to 29 June 2008 (28 pages)
9 June 2009Return made up to 24/05/09; full list of members (7 pages)
9 June 2009Return made up to 24/05/09; full list of members (7 pages)
5 June 2009Appointment terminated director debra wood (1 page)
5 June 2009Appointment terminated director debra wood (1 page)
26 May 2009Director appointed david harry garratt (2 pages)
26 May 2009Director appointed david harry garratt (2 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 November 2008Director appointed john gildersleeve (2 pages)
19 November 2008Director appointed john gildersleeve (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 June 2008Return made up to 24/05/08; full list of members (6 pages)
27 June 2008Return made up to 24/05/08; full list of members (6 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2008Group of companies' accounts made up to 1 July 2007 (28 pages)
9 April 2008Group of companies' accounts made up to 1 July 2007 (28 pages)
9 April 2008Group of companies' accounts made up to 1 July 2007 (28 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
11 September 2007Return made up to 24/05/07; full list of members (6 pages)
11 September 2007Return made up to 24/05/07; full list of members (6 pages)
11 September 2007Return made up to 24/05/06; full list of members; amend (7 pages)
11 September 2007Return made up to 24/05/06; full list of members; amend (7 pages)
5 September 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
5 September 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
5 September 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
5 September 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
5 September 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
5 September 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
5 September 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
5 September 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
5 September 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
5 September 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Group of companies' accounts made up to 2 July 2006 (26 pages)
10 May 2007Group of companies' accounts made up to 2 July 2006 (26 pages)
10 May 2007Group of companies' accounts made up to 2 July 2006 (26 pages)
17 February 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
17 February 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
17 February 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
17 February 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
8 January 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
8 January 2007Ad 23/02/06--------- £ si [email protected] (2 pages)
8 January 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
8 January 2007Ad 30/06/05--------- £ si [email protected] (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
11 October 2006Return made up to 24/05/06; full list of members (7 pages)
11 October 2006Return made up to 24/05/06; full list of members (7 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Location of register of members (1 page)
28 April 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
28 April 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
12 December 2005Ad 30/06/05--------- £ si [email protected]= 1340 £ ic 4441/5781 (2 pages)
12 December 2005Ad 30/06/05--------- £ si [email protected]= 1340 £ ic 4441/5781 (2 pages)
19 September 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 September 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
24 June 2005Company name changed gdn LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed gdn LIMITED\certificate issued on 24/06/05 (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 30 old burlington street, london, W1S 3NL (1 page)
23 June 2005Registered office changed on 23/06/05 from: 30 old burlington street, london, W1S 3NL (1 page)
20 June 2005Ad 07/04/05-13/04/05 £ si [email protected]=1 £ ic 4440/4441 (2 pages)
20 June 2005Ad 07/04/05-13/04/05 £ si [email protected]=1 £ ic 4440/4441 (2 pages)
11 May 2005Notice of assignment of name or new name to shares (2 pages)
11 May 2005Notice of assignment of name or new name to shares (2 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
20 April 2005Ad 24/03/05--------- £ si [email protected]=2500 £ ic 1940/4440 (2 pages)
20 April 2005Ad 24/03/05--------- £ si [email protected]=2500 £ ic 1940/4440 (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
29 March 2005Ad 08/03/05--------- £ si [email protected]=3 £ ic 1937/1940 (2 pages)
29 March 2005Ad 08/03/05--------- £ si [email protected]=3 £ ic 1937/1940 (2 pages)
14 March 2005Ad 24/02/05--------- £ si [email protected]=7 £ ic 1927/1934 (2 pages)
14 March 2005Ad 25/02/05--------- £ si [email protected]=3 £ ic 1934/1937 (2 pages)
14 March 2005Ad 25/02/05--------- £ si [email protected]=3 £ ic 1934/1937 (2 pages)
14 March 2005Ad 24/02/05--------- £ si [email protected]=7 £ ic 1927/1934 (2 pages)
8 February 2005Ad 25/01/05--------- £ si [email protected] £ ic 1927/1927 (2 pages)
8 February 2005Ad 25/01/05--------- £ si [email protected] £ ic 1927/1927 (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2005£ nc 112000/113000 12/01/05 (1 page)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2005£ nc 112000/113000 12/01/05 (1 page)
12 November 2004Ad 20/10/04--------- £ si [email protected]=26 £ ic 1901/1927 (2 pages)
12 November 2004Ad 20/10/04--------- £ si [email protected]=26 £ ic 1901/1927 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
31 August 2004Ad 04/08/04--------- £ si [email protected]=23 £ ic 1878/1901 (2 pages)
31 August 2004Ad 04/08/04--------- £ si [email protected]=23 £ ic 1878/1901 (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 1 old burlington street, london, W1S 3NL (1 page)
26 July 2004Registered office changed on 26/07/04 from: 1 old burlington street, london, W1S 3NL (1 page)
20 July 2004Ad 21/06/04--------- £ si [email protected] £ ic 1878/1878 (2 pages)
20 July 2004Ad 21/06/04--------- £ si [email protected] £ ic 1878/1878 (2 pages)
25 June 2004Return made up to 24/05/04; full list of members (16 pages)
25 June 2004Return made up to 24/05/04; full list of members (16 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
23 April 2004Ad 13/04/04--------- £ si [email protected]=3 £ ic 1875/1878 (2 pages)
23 April 2004Ad 13/04/04--------- £ si [email protected]=3 £ ic 1875/1878 (2 pages)
28 February 2004Ad 05/02/04--------- £ si [email protected]=9 £ ic 1866/1875 (2 pages)
28 February 2004Ad 05/02/04--------- £ si [email protected]=9 £ ic 1866/1875 (2 pages)
16 February 2004Auditor's resignation (1 page)
16 February 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 December 2003Ad 12/11/03--------- £ si [email protected]=58 £ ic 1808/1866 (4 pages)
8 December 2003Ad 12/11/03--------- £ si [email protected]=58 £ ic 1808/1866 (4 pages)
20 June 2003Return made up to 24/05/03; full list of members (14 pages)
20 June 2003Return made up to 24/05/03; full list of members (14 pages)
17 June 2003Ad 28/03/03--------- £ si [email protected]=19 £ ic 1789/1808 (2 pages)
17 June 2003Ad 28/03/03--------- £ si [email protected]=19 £ ic 1789/1808 (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
6 May 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 25 north row, london, W1K 6DJ (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 25 north row, london, W1K 6DJ (1 page)
19 December 2002New secretary appointed (2 pages)
7 October 2002S-div 16/09/02 (1 page)
7 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2002S-div 16/09/02 (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(14 pages)
18 June 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(14 pages)
25 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
15 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
2 January 2002Ad 15/11/01--------- £ si [email protected] £ ic 91787/91787 (2 pages)
2 January 2002Ad 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 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
5 July 2001Return made up to 24/05/01; full list of members (16 pages)
5 July 2001Return made up to 24/05/01; full list of members (16 pages)
23 April 2001Ad 17/04/01--------- £ si [email protected]=20 £ ic 91767/91787 (2 pages)
23 April 2001Ad 17/04/01--------- £ si [email protected]=20 £ ic 91767/91787 (2 pages)
17 April 2001Ad 30/03/01--------- £ si [email protected]=101 £ ic 91330/91431 (2 pages)
17 April 2001Ad 30/03/01--------- £ si [email protected]=336 £ ic 91431/91767 (2 pages)
17 April 2001Ad 30/03/01--------- £ si [email protected]=598 £ ic 90732/91330 (2 pages)
17 April 2001Ad 30/03/01--------- £ si [email protected]=101 £ ic 91330/91431 (2 pages)
17 April 2001Ad 30/03/01--------- £ si [email protected]=336 £ ic 91431/91767 (2 pages)
17 April 2001Ad 30/03/01--------- £ si [email protected]=598 £ ic 90732/91330 (2 pages)
25 October 2000Full accounts made up to 31 March 2000 (17 pages)
25 October 2000Full accounts made up to 31 March 2000 (17 pages)
11 October 2000Ad 10/08/00-17/08/00 £ si [email protected]=200 £ ic 90532/90732 (4 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
11 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
11 October 2000£ nc 111000/112000 10/08/00 (1 page)
11 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
11 October 2000Ad 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 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 March 2000Director resigned (1 page)
20 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 December 1999Director resigned (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 December 1999Ad 16/12/99--------- £ si [email protected]=200 £ ic 90332/90532 (2 pages)
30 December 1999Memorandum and Articles of Association (21 pages)
30 December 1999Memorandum and Articles of Association (21 pages)
30 December 1999Ad 16/12/99--------- £ si [email protected]=200 £ ic 90332/90532 (2 pages)
30 December 1999New director appointed (2 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Ad 11/10/99--------- £ si [email protected]=200 £ ic 90132/90332 (2 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Ad 11/10/99--------- £ si [email protected]=200 £ ic 90132/90332 (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 930 high road, london, N12 9RT (1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 November 1999Registered office changed on 11/11/99 from: 930 high road, london, N12 9RT (1 page)
11 November 1999Secretary resigned;director resigned (1 page)
11 August 1999Ad 29/07/99--------- £ si [email protected]=7 £ ic 90125/90132 (2 pages)
11 August 1999Ad 29/07/99--------- £ si [email protected]=7 £ ic 90125/90132 (2 pages)
29 July 1999Return made up to 24/05/99; change of members (7 pages)
29 July 1999Return made up to 24/05/99; change of members (7 pages)
1 July 1999S-div 29/03/99 (1 page)
1 July 1999S-div 29/03/99 (1 page)
22 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/98
(1 page)
22 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/98
(1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New director appointed (2 pages)
15 July 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1998Registered office changed on 03/07/98 from: 6TH floor holborn hall, 100 grays inn road, london, WC1X bby (1 page)
3 July 1998Registered office changed on 03/07/98 from: 6TH floor holborn hall, 100 grays inn road, london, WC1X bby (1 page)
4 February 1998Ad 23/01/98--------- £ si 40000@1=40000 £ ic 50100/90100 (2 pages)
4 February 1998Ad 23/01/98--------- £ si 40000@1=40000 £ ic 50100/90100 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1997Return made up to 24/05/97; full list of members (6 pages)
17 June 1997Return made up to 24/05/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: 53A cecile park, crouch end, london, N8 9AX (1 page)
3 March 1997Registered office changed on 03/03/97 from: 53A cecile park, crouch end, london, N8 9AX (1 page)
3 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 February 1997Ad 17/02/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
25 February 1997Nc inc already adjusted 17/02/97 (1 page)
25 February 1997Ad 17/02/97--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
25 February 1997Nc inc already adjusted 17/02/97 (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 June 1996Ad 23/05/96--------- £ si 98@1 (2 pages)
24 June 1996Return made up to 24/05/96; full list of members (6 pages)
24 June 1996Return made up to 24/05/96; full list of members (6 pages)
24 June 1996Ad 23/05/96--------- £ si 98@1 (2 pages)
5 March 1996Company name changed good looking software LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed good looking software LIMITED\certificate issued on 06/03/96 (2 pages)
22 February 1996Accounting reference date notified as 31/03 (1 page)
22 February 1996Accounting reference date notified as 31/03 (1 page)
30 May 1995New secretary appointed;new director appointed (2 pages)
30 May 1995New secretary appointed;new director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995Secretary resigned (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
30 May 1995Secretary resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
24 May 1995Incorporation (24 pages)
24 May 1995Incorporation (24 pages)