Altrincham
Cheshire
WA14 2DT
Director Name | Susan Buchta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2019(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 November 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Revolution Dance 6100 Howard Street Niles Cook County 60714 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2018(19 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 November 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Cedric Alain Marie Grosjean |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdown Terrace Bath Avon BA1 5EF |
Director Name | Mrs Joy Sheringham Grosjean |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdown Terrace Bath Avon BA1 5EF |
Secretary Name | Fay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Windsor Court King & Queen Wharf Rotherite London SE16 5SJ |
Director Name | Mr Robert Lippitt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 6100 West Howard Niles Illinois 60714 |
Director Name | Mr John Carl Glover |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 625 Liberty Avenue, 3rd Floor Pittsburgh Pennsylvania 15222 |
Director Name | Mr Leon Rubinov |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2018) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 625 Liberty Avenue, 3rd Floor Pittsburgh Pennsylvania 15222 |
Director Name | Scot Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2018) |
Role | CEO |
Country of Residence | Usa Illinois |
Correspondence Address | 6100 West Howard Street Niles Cook 60714 United States |
Director Name | Mr Michael Scott Kronenfeld |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6100 West Howard Street Niles Illinois 60714 |
Director Name | Joseph Sclafani |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2018(18 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Joseph John Gelp Jr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(19 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Lawnswood Nominees(Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2018) |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Website | dancedirect.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
4.7k at £1 | Dancing & Co Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,598,190 |
Gross Profit | £3,350,668 |
Net Worth | £2,503,535 |
Cash | £531,820 |
Current Liabilities | £3,216,662 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bmo Harris Bank N.A. Classification: A registered charge Particulars: L/H land comprising offices and warehouse G11 and g 12 europa industrial park parsonage road swindon please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
31 August 2012 | Delivered on: 14 September 2012 Persons entitled: Rev Up Direct Inc Classification: Debenture Secured details: All monies due or to become due from the company and each grantor of security 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. Outstanding |
30 July 2008 | Delivered on: 1 August 2008 Satisfied on: 11 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as plot of land at bowerhill, melksham, wiltshire t/n wt 273184 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
30 July 2008 | Delivered on: 1 August 2008 Satisfied on: 11 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as bowerhill, melksham, wiltshire t/n wt 109917 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
5 December 2003 | Delivered on: 9 December 2003 Satisfied on: 18 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a industrial unit rear of 2 spa road kingsbury square melkaham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 July 2003 | Delivered on: 23 July 2003 Satisfied on: 18 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease of industrial unit rear of 2 spa road kingsbury square melksham wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 1999 | Delivered on: 22 October 1999 Satisfied on: 11 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
27 August 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages) |
24 August 2021 | Application to strike the company off the register (3 pages) |
23 July 2021 | Resolutions
|
23 July 2021 | Memorandum and Articles of Association (12 pages) |
21 July 2021 | Statement by Directors (1 page) |
21 July 2021 | Resolutions
|
21 July 2021 | Statement of capital on 21 July 2021
|
21 July 2021 | Solvency Statement dated 15/07/21 (1 page) |
21 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
15 July 2021 | Solvency Statement dated 09/07/21 (1 page) |
15 July 2021 | Resolutions
|
15 July 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
15 July 2021 | Statement of capital on 15 July 2021
|
15 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
15 July 2021 | Statement by Directors (1 page) |
7 July 2021 | Cessation of Dancing & Co Holdings Limited as a person with significant control on 28 June 2021 (1 page) |
6 July 2021 | Notification of Revolution Direct Ltd as a person with significant control on 28 June 2021 (2 pages) |
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages) |
22 December 2020 | Change of details for Dancing and Co Holdings Limited as a person with significant control on 16 August 2018 (5 pages) |
3 December 2020 | Second filing of Confirmation Statement dated 14 July 2016 (7 pages) |
28 August 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
16 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages) |
16 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
6 November 2019 | Termination of appointment of Joseph John Gelp Jr as a director on 5 November 2019 (1 page) |
6 August 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
1 July 2019 | Appointment of Susan Buchta as a director on 1 July 2019 (2 pages) |
30 April 2019 | Director's details changed for David Stephen Majewski on 12 March 2019 (2 pages) |
3 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 24/06/18 (1 page) |
3 April 2019 | Audit exemption subsidiary accounts made up to 24 June 2018 (16 pages) |
3 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
3 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 24/06/18 (30 pages) |
25 March 2019 | Appointment of David Stephen Majewski as a director on 11 March 2019 (2 pages) |
30 January 2019 | Termination of appointment of Michael Scott Kronenfeld as a director on 29 January 2019 (1 page) |
30 January 2019 | Termination of appointment of Joseph Sclafani as a director on 29 January 2019 (1 page) |
10 January 2019 | Appointment of Joseph John Gelp Jr as a director on 9 January 2019 (2 pages) |
22 October 2018 | Registration of charge 038074730007, created on 12 October 2018 (58 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 July 2018 | Statement of company's objects (2 pages) |
24 July 2018 | Resolutions
|
16 July 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Lawnswood Nominees(Holdings) Limited as a secretary on 25 June 2018 (1 page) |
16 July 2018 | Appointment of Joseph Sclafani as a director on 6 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of John Carl Glover as a director on 25 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Leon Rubinov as a director on 25 June 2018 (1 page) |
16 July 2018 | Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Scot Harris as a director on 25 June 2018 (1 page) |
28 June 2018 | Satisfaction of charge 6 in full (4 pages) |
26 April 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages) |
26 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages) |
26 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
27 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
17 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
11 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
11 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
11 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
11 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (20 pages) |
11 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (20 pages) |
11 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates
|
21 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages) |
21 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages) |
21 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages) |
21 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages) |
9 November 2015 | Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages) |
9 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages) |
9 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages) |
9 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 June 2014 | Appointment of Scot Harris as a director (3 pages) |
27 June 2014 | Termination of appointment of Robert Lippitt as a director (2 pages) |
27 June 2014 | Appointment of Scot Harris as a director (3 pages) |
27 June 2014 | Termination of appointment of Robert Lippitt as a director (2 pages) |
24 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (13 pages) |
24 April 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (13 pages) |
24 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (24 pages) |
24 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (24 pages) |
3 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
3 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
24 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages) |
24 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 January 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages) |
28 January 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
14 September 2012 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
14 September 2012 | Resolutions
|
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Appointment of Mr John Carl Glover as a director (2 pages) |
11 September 2012 | Appointment of Mr John Carl Glover as a director (2 pages) |
11 September 2012 | Appointment of Mr Robert Lippitt as a director (2 pages) |
11 September 2012 | Appointment of Mr Robert Lippitt as a director (2 pages) |
11 September 2012 | Appointment of Mr Leon Rubinov as a director (2 pages) |
11 September 2012 | Appointment of Mr Leon Rubinov as a director (2 pages) |
10 September 2012 | Termination of appointment of Cedric Grosjean as a director (1 page) |
10 September 2012 | Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on 10 September 2012 (1 page) |
10 September 2012 | Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Cedric Grosjean as a director (1 page) |
10 September 2012 | Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Joy Grosjean as a director (1 page) |
10 September 2012 | Termination of appointment of Joy Grosjean as a director (1 page) |
10 September 2012 | Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on 10 September 2012 (1 page) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 August 2012 | Termination of appointment of Fay Smith as a secretary (1 page) |
17 August 2012 | Termination of appointment of Fay Smith as a secretary (1 page) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Cedric Alain Marie Grosjean on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Cedric Alain Marie Grosjean on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Cedric Alain Marie Grosjean on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Joy Sheringham Smith on 9 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members
|
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
11 July 2002 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 14/07/02; full list of members
|
28 November 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
28 November 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
3 August 2000 | Return made up to 14/07/00; full list of members
|
3 August 2000 | Return made up to 14/07/00; full list of members
|
11 May 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
11 May 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Ad 22/09/99--------- £ si 1800@1=1800 £ ic 4200/6000 (2 pages) |
13 October 1999 | £ nc 1000/6000 15/09/99 (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Ad 17/09/99--------- £ si 4198@1=4198 £ ic 2/4200 (2 pages) |
13 October 1999 | Ad 22/09/99--------- £ si 1800@1=1800 £ ic 4200/6000 (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Ad 17/09/99--------- £ si 4198@1=4198 £ ic 2/4200 (2 pages) |
13 October 1999 | £ nc 1000/6000 15/09/99 (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 101A fernhead road london W9 3EA (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 101A fernhead road london W9 3EA (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
14 July 1999 | Incorporation (13 pages) |
14 July 1999 | Incorporation (13 pages) |