Hammersmith
W6 8JA
Director Name | Mr Brian James Decker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(24 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6655 Peachtree Dunwoody Road Atlanta 30328 Georgia |
Director Name | David William Briggs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2000) |
Role | Managing Director |
Correspondence Address | 46 Lavender Grove London E8 3LS |
Director Name | Jordan Kahn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2005) |
Role | Manufacturing/Sales |
Correspondence Address | 21 Peirce Road Wellesley 02181 Massachusetts Usa Foreign |
Director Name | Ira Morgenstern |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2002) |
Role | Manufacturing/Sales |
Correspondence Address | 501 Beacon Street Newton Massachusetts 02467 |
Director Name | Stanley Rosenzweig |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2002) |
Role | Manufacturing/Sales |
Correspondence Address | 68 Dudley St Brookline 02146 Massachusetts Usa Foreign |
Secretary Name | Mr Paul Dudley Oliver Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 The Street West Horsley Surrey KT24 6HY |
Director Name | Mr Michael Yates |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Woodcote Green Road Epsom Surrey KT18 7DJ |
Director Name | Jon Pedro Elordi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2002(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 27 Blueberry Drive Mendon Massachusetts 01756 |
Secretary Name | Donald Siegel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 122 Nehoiden Road Waban Middlesex 02468 United States |
Director Name | Martin Ellis Franklin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 1125 Ute Avenue Aspen 81611 Colorado United States |
Director Name | Ian Guy Handley Ashken |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 7 Ledge Meadow Lane Westport 06880 Connecticut Irish |
Director Name | John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 April 2016) |
Role | Executive Vice President - Administration, General |
Correspondence Address | 111 Se 8th Avenue, No 1401 Fort Lauderdale 33301 Florida United States |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | 4 Silver Brook Road Westport 06880 Connecticut United States |
Director Name | Mr Dasree Vishwamaryum Ramsammy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2018(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | Mr Benjamin James Sturgell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 April 2017) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | crockpot.co.uk |
---|---|
Telephone | 01935 251456 |
Telephone region | Yeovil |
Registered Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
44.6m at £1 | Holmes Products (Far East) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,455,667 |
Gross Profit | £1,702,090 |
Net Worth | £35,649,200 |
Cash | £3,263,065 |
Current Liabilities | £11,623,684 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
30 September 2009 | Delivered on: 16 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re holmes products (europe) limited business premium account a/n 73235637. Outstanding |
---|---|
8 September 2003 | Delivered on: 19 September 2003 Persons entitled: Boltro Properties Limited Classification: Rent deposit deed 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: The performance of the obligations of the company under the lease and the rent deposit deed and all monies payable to boltro properties limited in the event of any default by the company in performing such obligations. Outstanding |
5 February 1999 | Delivered on: 20 February 1999 Satisfied on: 15 April 2005 Persons entitled: Bankboston Na Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as administrative agent and trustee for itself and the lenders) under or in connection with the credit agreement, the guarantee, the debenture or any of the other loan documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
11 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr. Benjamin James Sturgell as a director on 9 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Dasree Vishwamaryum Ramsammy as a director on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
22 March 2018 | Appointment of Mr. Dasree Vishwamaryum Ramsammy as a director on 14 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr. Ben Hartley as a director on 14 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 14 March 2018 (1 page) |
26 February 2018 | Change of details for Newell Brands Inc as a person with significant control on 1 November 2016 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
31 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
31 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
31 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
31 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
4 May 2017 | Registered office address changed from One Glass Wharf Bristol Avon BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from One Glass Wharf Bristol Avon BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 17 September 2016 with updates (9 pages) |
17 October 2016 | Confirmation statement made on 17 September 2016 with updates (9 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
7 May 2014 | Director's details changed for John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
3 June 2013 | Termination of appointment of Michael Yates as a director (1 page) |
3 June 2013 | Termination of appointment of Michael Yates as a director (1 page) |
10 January 2013 | Statement of company's objects (2 pages) |
10 January 2013 | Statement of company's objects (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
27 November 2012 | Registered office address changed from Woolford and Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
27 November 2012 | Registered office address changed from Woolford and Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Paul Morgan as a secretary (1 page) |
26 November 2012 | Termination of appointment of Paul Morgan as a secretary (1 page) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (10 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
9 August 2012 | Memorandum and Articles of Association (10 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 27 December 2011
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Statement of capital following an allotment of shares on 27 December 2011
|
18 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 December 2009 | Auditor's resignation (1 page) |
3 December 2009 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 October 2009 | Annual return made up to 17 September 2009. List of shareholders has changed (10 pages) |
17 October 2009 | Annual return made up to 17 September 2009. List of shareholders has changed (10 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2009 | Appointment terminated secretary donald siegel (1 page) |
16 February 2009 | Appointment terminated secretary donald siegel (1 page) |
6 January 2009 | Ad 31/10/08\gbp si 881316@1=881316\gbp ic 5908585/6789901\ (2 pages) |
6 January 2009 | Ad 31/10/08\gbp si 881316@1=881316\gbp ic 5908585/6789901\ (2 pages) |
19 December 2008 | Secretary's change of particulars / paul morgan / 24/10/2008 (1 page) |
19 December 2008 | Secretary's change of particulars / paul morgan / 24/10/2008 (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Nc inc already adjusted 17/10/08 (1 page) |
18 December 2008 | Nc inc already adjusted 17/10/08 (1 page) |
11 December 2008 | Appointment terminated director ian ashken (1 page) |
11 December 2008 | Director appointed richard todd sansone (2 pages) |
11 December 2008 | Director appointed richard todd sansone (2 pages) |
11 December 2008 | Appointment terminated director martin franklin (1 page) |
11 December 2008 | Director appointed john edward capps (2 pages) |
11 December 2008 | Director appointed john edward capps (2 pages) |
11 December 2008 | Appointment terminated director ian ashken (1 page) |
11 December 2008 | Appointment terminated director martin franklin (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Ad 31/08/07--------- £ si 3369272@1 (2 pages) |
20 February 2008 | Ad 31/08/07--------- £ si 3369272@1 (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 31/08/07 (1 page) |
20 February 2008 | Nc inc already adjusted 31/08/07 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
23 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
20 December 2006 | Amended accounts made up to 31 December 2005 (13 pages) |
20 December 2006 | Amended accounts made up to 31 December 2005 (13 pages) |
15 November 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
15 November 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
20 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
20 March 2006 | Auditor's resignation (1 page) |
20 March 2006 | Auditor's resignation (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
12 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
8 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
8 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
7 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
18 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Ad 31/12/01--------- £ si 2538313@1=2538313 £ ic 1000/2539313 (2 pages) |
18 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
18 January 2002 | Ad 31/12/01--------- £ si 2538313@1=2538313 £ ic 1000/2539313 (2 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members
|
19 September 2001 | Return made up to 17/09/01; full list of members
|
10 August 2001 | Full accounts made up to 31 December 1999 (14 pages) |
10 August 2001 | Full accounts made up to 31 December 1999 (14 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Resolutions
|
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
26 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: church gate 9-11 church street west woking surrey GU21 1DJ (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: church gate 9-11 church street west woking surrey GU21 1DJ (1 page) |
8 March 1999 | Ad 29/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 1999 | Ad 29/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
20 February 1999 | Particulars of mortgage/charge (16 pages) |
20 February 1999 | Particulars of mortgage/charge (16 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 12 york place leeds LS1 2DS (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 12 york place leeds LS1 2DS (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Company name changed holmes products (uk) LIMITED\certificate issued on 07/10/98 (2 pages) |
6 October 1998 | Company name changed holmes products (uk) LIMITED\certificate issued on 07/10/98 (2 pages) |
17 September 1998 | Incorporation (16 pages) |
17 September 1998 | Incorporation (16 pages) |