1 Oxford St
Manchester
M1 4PB
Secretary Name | Mrs Emily May Hawking |
---|---|
Status | Current |
Appointed | 22 August 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Paul David Talbot Willcox |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2021) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Clay Lane Hemingstone Suffolk IP6 0SH |
Director Name | Mr Michael Edward Hodgson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Meadow South Harting Petersfield Hampshire GU31 5LS |
Secretary Name | Colin David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Director Name | Sally Anne Victoria Ohlson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 67-68 Warwick Square London SW1V 2AR |
Director Name | Mr Edward Philip Uttermare Mead |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 March 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Virginia Skilbeck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 July 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 Stafford Mansions Albert Bridge Road London SW11 4QG |
Director Name | Ivor Dickinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 June 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Novington Manor Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Antony Twist |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Orchard Avenue Rayleigh Essex SS6 7SQ |
Director Name | Timothy Buckley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2004) |
Role | Estate Agent |
Correspondence Address | 55 Ramsden Road London Sw12 |
Director Name | Mr Angus Edward Fanshawe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Napier Avenue London SW6 3PT |
Director Name | Mr George William Franks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Blacksmiths Farm Station Road Over Wallop Hampshire SO20 8JA |
Secretary Name | Mr Rakesh Zaveri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Director Name | Mr James Haworth French |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 January 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Borneo Street London SW15 1QQ |
Director Name | Mr James Brian Bailey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Old Toll Gate Hound Green Hook Hampshire RG27 8LQ |
Secretary Name | Mr Michael Charles Gilbert Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 2010) |
Role | Secretary |
Correspondence Address | 1 Harlands Grove Orpington Kent BR6 7WB |
Director Name | Mr Rakesh Zaveri |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Greenheys Drive South Woodford London E18 2HA |
Director Name | Mrs Alix Jill Calvocoressi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 179 Elms Crescent London SW4 8QQ |
Secretary Name | Mr Garry James Forster |
---|---|
Status | Resigned |
Appointed | 08 December 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | 67-68 Warwick Square Victoria London SW1V 2AR |
Director Name | Mr Garry James Forster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 April 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 67-68 Warwick Square Victoria London SW1V 2AR |
Secretary Name | Mr Brian Derek Smith |
---|---|
Status | Resigned |
Appointed | 25 March 2016(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 212 New Kings Road London SW6 4NZ |
Director Name | Mr Brian Derek Smith |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 212 New Kings Road London SW6 4NZ |
Director Name | Mr Stephen Justin Yorke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2021(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Patrick Lanigan Franco |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 March 2021(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Richard David Harris |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Secretary Name | Mr Anthony Twist |
---|---|
Status | Resigned |
Appointed | 20 August 2021(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | 212 New Kings Road London SW6 4NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | douglasandgordon.com |
---|---|
Telephone | 020 79634600 |
Telephone region | London |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
277.2k at £1 | Eggar Forrester Group LTD 77.00% Ordinary A |
---|---|
82.8k at £1 | Eggar Forrester Group LTD 23.00% Ordinary B |
1 at £1 | Paul David Talbot Willcox 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £19,204,877 |
Net Worth | £5,435,563 |
Cash | £2,075,919 |
Current Liabilities | £3,051,030 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2022 (2 years ago) |
---|---|
Next Return Due | 17 April 2023 (overdue) |
25 June 2013 | Delivered on: 3 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 October 2007 | Delivered on: 17 November 2007 Satisfied on: 4 July 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 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 |
1 December 2004 | Delivered on: 7 December 2004 Satisfied on: 30 November 2007 Persons entitled: National Westminster 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 |
26 March 2024 | Administrator's progress report (29 pages) |
---|---|
22 February 2024 | Notice of extension of period of Administration (3 pages) |
28 September 2023 | Administrator's progress report (34 pages) |
12 May 2023 | Statement of affairs with form AM02SOA (10 pages) |
5 April 2023 | Notice of deemed approval of proposals (3 pages) |
20 March 2023 | Statement of administrator's proposal (54 pages) |
7 March 2023 | Registered office address changed from 656 Fulham Road Fulham Road London SW6 5RX England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 7 March 2023 (2 pages) |
7 March 2023 | Appointment of an administrator (3 pages) |
25 August 2022 | Registered office address changed from 212 New Kings Road London SW6 4NZ England to 656 Fulham Road Fulham Road London SW6 5RX on 25 August 2022 (1 page) |
22 August 2022 | Appointment of Mrs Emily May Hawking as a secretary on 22 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Anthony Twist as a secretary on 22 August 2022 (1 page) |
10 May 2022 | Director's details changed for Mr James John Evans on 10 May 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
23 February 2022 | Cessation of Douglas & Gordon Estate Agents Limited as a person with significant control on 11 February 2022 (1 page) |
23 February 2022 | Notification of Lochlan Holdings Ltd as a person with significant control on 11 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Nicholas John Budden as a director on 11 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Richard David Harris as a director on 11 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Patrick Lanigan Franco as a director on 11 February 2022 (1 page) |
17 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
31 August 2021 | Termination of appointment of Brian Derek Smith as a director on 27 August 2021 (1 page) |
20 August 2021 | Termination of appointment of Brian Derek Smith as a secretary on 20 August 2021 (1 page) |
20 August 2021 | Appointment of Mr Anthony Twist as a secretary on 20 August 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
9 April 2021 | Registered office address changed from Building One, Chiswick Park 566 Chiswick High Road London W4 5BE England to 212 New Kings Road London SW6 4NZ on 9 April 2021 (1 page) |
8 March 2021 | Appointment of Mr Patrick Lanigan Franco as a director on 1 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Michael Edward Hodgson as a director on 1 March 2021 (1 page) |
8 March 2021 | Registered office address changed from 212 New Kings Road London SW6 4NZ England to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 8 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Edward Philip Uttermare Mead as a director on 1 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Nicholas John Budden as a director on 1 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Stephen Yorke as a director on 1 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Richard David Harris as a director on 1 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Paul David Talbot Willcox as a director on 1 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Rakesh Zaveri as a director on 1 March 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 043856540003 in full (1 page) |
16 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (32 pages) |
10 August 2018 | Appointment of Mr Stephen Yorke as a director on 30 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Virginia Skilbeck as a director on 30 July 2018 (1 page) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
3 August 2017 | Termination of appointment of George William Franks as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of George William Franks as a director on 31 July 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 67-68 Warwick Square Victoria London SW1V 2AR to 212 New Kings Road London SW6 4NZ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 67-68 Warwick Square Victoria London SW1V 2AR to 212 New Kings Road London SW6 4NZ on 27 February 2017 (1 page) |
31 January 2017 | Termination of appointment of James Haworth French as a director on 30 January 2017 (1 page) |
31 January 2017 | Termination of appointment of James Haworth French as a director on 30 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Alix Jill Calvocoressi as a director on 30 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Alix Jill Calvocoressi as a director on 30 January 2017 (1 page) |
26 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Resolutions
|
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
7 November 2016 | Termination of appointment of Sally Ohlson as a director on 1 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Sally Ohlson as a director on 1 October 2016 (1 page) |
30 June 2016 | Appointment of Mr Brian Derek Smith as a director on 25 April 2016 (2 pages) |
30 June 2016 | Appointment of Mr Brian Derek Smith as a director on 25 April 2016 (2 pages) |
2 June 2016 | Second filing of TM01 previously delivered to Companies House
|
2 June 2016 | Second filing of TM02 previously delivered to Companies House
|
2 June 2016 | Second filing of TM02 previously delivered to Companies House
|
2 June 2016 | Second filing of TM01 previously delivered to Companies House
|
5 May 2016 | Appointment of Mr Brian Derek Smith as a secretary on 25 March 2016 (2 pages) |
5 May 2016 | Appointment of Mr Brian Derek Smith as a secretary on 25 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Garry James Forster as a secretary on 25 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Garry James Forster as a director on 25 March 2016
|
4 May 2016 | Termination of appointment of Garry James Forster as a director on 25 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Garry James Forster as a secretary on 25 March 2016
|
4 May 2016 | Termination of appointment of Garry James Forster as a secretary on 25 March 2016
|
4 May 2016 | Termination of appointment of Garry James Forster as a director on 25 March 2016
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
25 November 2015 | Appointment of Mr James John Evans as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr James John Evans as a director on 23 November 2015 (2 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
1 May 2014 | Appointment of Mr Garry James Forster as a director (2 pages) |
1 May 2014 | Appointment of Mr Garry James Forster as a director (2 pages) |
13 January 2014 | Director's details changed for Sally Ohlson on 9 September 2013 (2 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Sally Ohlson on 9 September 2013 (2 pages) |
13 January 2014 | Director's details changed for Sally Ohlson on 9 September 2013 (2 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
4 July 2013 | Satisfaction of charge 2 in full (6 pages) |
4 July 2013 | Satisfaction of charge 2 in full (6 pages) |
3 July 2013 | Registration of charge 043856540003 (5 pages) |
3 July 2013 | Registration of charge 043856540003 (5 pages) |
11 June 2013 | Termination of appointment of Ivor Dickinson as a director (1 page) |
11 June 2013 | Termination of appointment of Ivor Dickinson as a director (1 page) |
16 January 2013 | Director's details changed for Mr Edward Philip Uttermare Mead on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (13 pages) |
16 January 2013 | Director's details changed for Mr Edward Philip Uttermare Mead on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (13 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (13 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (13 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
8 December 2010 | Termination of appointment of Michael Amos as a secretary (1 page) |
8 December 2010 | Appointment of Mr Garry James Forster as a secretary (1 page) |
8 December 2010 | Appointment of Mr Garry James Forster as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Amos as a secretary (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
6 July 2010 | Director's details changed for Mr Edward Philip Uttermare Mead on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Edward Philip Uttermare Mead on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Edward Philip Uttermare Mead on 1 July 2010 (2 pages) |
4 May 2010 | Appointment of Mrs Alix Jill Calvocoressi as a director (2 pages) |
4 May 2010 | Appointment of Mrs Alix Jill Calvocoressi as a director (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
14 January 2010 | Director's details changed for Mr Michael Edward Hodgson on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sally Ohlson on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ivor Dickinson on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Rakesh Zaveri on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ivor Dickinson on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Edward Philip Uttermare Mead on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr George Franks on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for Mr Rakesh Zaveri on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Michael Edward Hodgson on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Director's details changed for Virginia Skilbeck on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr George Franks on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Virginia Skilbeck on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul David Talbot Willcox on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sally Ohlson on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Haworth French on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul David Talbot Willcox on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Haworth French on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Edward Philip Uttermare Mead on 12 January 2010 (2 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
4 August 2009 | Appointment terminated director angus fanshawe (1 page) |
4 August 2009 | Appointment terminated director angus fanshawe (1 page) |
15 January 2009 | Director's change of particulars / edward mead / 12/01/2009 (2 pages) |
15 January 2009 | Director's change of particulars / angus fanshane / 12/01/2009 (1 page) |
15 January 2009 | Return made up to 12/01/09; full list of members (7 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (7 pages) |
15 January 2009 | Director's change of particulars / edward mead / 12/01/2009 (2 pages) |
15 January 2009 | Director's change of particulars / george franks / 12/01/2009 (2 pages) |
15 January 2009 | Director's change of particulars / angus fanshane / 12/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / paul willcox / 12/01/2009 (2 pages) |
15 January 2009 | Director's change of particulars / george franks / 12/01/2009 (2 pages) |
15 January 2009 | Director's change of particulars / paul willcox / 12/01/2009 (2 pages) |
2 December 2008 | Appointment terminated director james bailey (1 page) |
2 December 2008 | Appointment terminated director james bailey (1 page) |
7 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 September 2008 | Director appointed mr rakesh zaveri (1 page) |
4 September 2008 | Director appointed mr rakesh zaveri (1 page) |
3 July 2008 | Appointment terminated director antony twist (1 page) |
3 July 2008 | Appointment terminated director antony twist (1 page) |
15 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
5 June 2006 | Ad 09/05/06--------- £ si 43684@1=43684 £ ic 276316/320000 (2 pages) |
5 June 2006 | Ad 09/05/06--------- £ si 43684@1=43684 £ ic 276316/320000 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Memorandum and Articles of Association (16 pages) |
23 May 2006 | Memorandum and Articles of Association (16 pages) |
16 May 2006 | £ nc 330000/400000 09/05/06 (2 pages) |
16 May 2006 | £ nc 330000/400000 09/05/06 (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Memorandum and Articles of Association (13 pages) |
7 February 2006 | Memorandum and Articles of Association (13 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Return made up to 12/01/04; full list of members (10 pages) |
28 June 2004 | Return made up to 12/01/04; full list of members (10 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
3 February 2003 | Ad 03/04/02--------- £ si 249699@1 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Resolutions
|
3 February 2003 | Ad 03/04/02--------- £ si 249699@1 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Nc inc already adjusted 27/03/02 (1 page) |
3 February 2003 | Ad 14/11/02--------- £ si 27616@1 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Resolutions
|
3 February 2003 | Ad 14/11/02--------- £ si 27616@1 (2 pages) |
3 February 2003 | Nc inc already adjusted 05/07/02 (1 page) |
3 February 2003 | Nc inc already adjusted 27/03/02 (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Nc inc already adjusted 05/07/02 (1 page) |
16 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
16 January 2003 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
16 July 2002 | Company name changed douglas & gordon (2) LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed douglas & gordon (2) LIMITED\certificate issued on 16/07/02 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
9 April 2002 | Memorandum and Articles of Association (12 pages) |
9 April 2002 | Memorandum and Articles of Association (12 pages) |
21 March 2002 | Company name changed zincrest LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed zincrest LIMITED\certificate issued on 21/03/02 (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
1 March 2002 | Incorporation (18 pages) |
1 March 2002 | Incorporation (18 pages) |