Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director Name | Jessica Louise Alexander |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2007(95 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(96 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | John Mark Baron |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(97 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mrs Tean Elizabeth Dallaway |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(97 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Simon Paul Spinks |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(97 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Md Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Ebrahim Mohamed Patel |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(100 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Simon Dennis Green |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(100 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Farkhanda Hussain-Butt |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(103 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | David Moffitt |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 May 2018(106 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Kayfoam Bluebell Industrial Estate Naas Road Dublin 12 Ireland |
Director Name | Mr James Anthony Gerety |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2019(107 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Gregory Winston |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr John Gregory Hilliard |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Robert Kenneth Mellers |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(79 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ryefield Gardens Sheffield S11 9UD |
Director Name | Richard James Smith |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(79 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 1992) |
Role | Company Director |
Correspondence Address | 17 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Charles Raymond Cadman |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | The Farthings Holy Cross Lane Belbroughton Stourbridge West Midlands DY9 9SH |
Secretary Name | Mr Patrick Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 5 Butts Road Ilminster Somerset TA19 0AX |
Director Name | Walter David Croll |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1996) |
Role | Company Director |
Correspondence Address | Deerfold Brook Lyndhurst Hampshire SO4 7JB |
Director Name | Patrick John Michael Newstead |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(84 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 1998) |
Role | Managing Director |
Correspondence Address | Newlands 257 Huddersfield Road Thongsbridge Huddersfield West Yorkshire HD7 2TX |
Director Name | John Anthony Hancock |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Papcastle House Papcastle Cockermouth Cumbria CA13 0LB |
Director Name | Mr Keith Howard Foulstone |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Malmains Way Beckenham Kent BR3 2SA |
Director Name | Trevor Lay |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | Harbour View St. Anns Chapel Gunnislake Cornwall PL18 9HR |
Director Name | Mr Paul David Rooney |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(92 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brookway Grasscroft Oldham OL4 4EU |
Director Name | Mr Stephen Graham Warriner Yates |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterhead House Brixham Road Kingswear Devon TQ6 0BA |
Director Name | Mr Nicholas Thomas Southwell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tabley Gardens Marple Cheshire SK6 7JY |
Director Name | Peter George Keen |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(94 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper North Dean Farm North Dean High Wycombe Buckinghamshire HP14 4NJ |
Director Name | Anthony Michael Joyce |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(95 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Lincolnshire NG34 0DZ |
Director Name | Mr Ebrahim Mohamed Patel |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House 6 Whitehall Road Evington Leicester LE5 6GH |
Director Name | Mr Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(96 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Simon Paul Spinks |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(97 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 July 2022) |
Role | Md Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | John Mark Baron |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(97 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 July 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Stuart Hibbert |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(98 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NE |
Director Name | Mr Ebrahim Mohamed Patel |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(100 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Stephen David Freeman |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(102 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr James Peter George Keen |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(103 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Farkhanda Hussain-Butt |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(103 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 July 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Paul Little |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(104 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Relyon Station Mills Wellington Somerset TA21 8NN |
Director Name | Mr Gregory Winston |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(108 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr John Gregory Hilliard |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(108 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Website | bedfed.org.uk |
---|---|
Telephone | 0845 0556406 |
Telephone region | Unknown |
Registered Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £304,788 |
Cash | £374,911 |
Current Liabilities | £173,025 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2022 (1 year ago) |
---|---|
Next Return Due | 7 June 2023 (1 week from now) |
1 July 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
---|---|
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 January 2021 | Appointment of Mr John Gregory Hilliard as a director on 1 July 2020 (2 pages) |
27 January 2021 | Appointment of Mr Gregory Winston as a director on 1 July 2020 (2 pages) |
27 January 2021 | Termination of appointment of James Peter George Keen as a director on 1 July 2020 (1 page) |
27 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
25 June 2020 | Termination of appointment of Paul Little as a director on 4 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mr James Gerety as a director on 19 May 2019 (2 pages) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
12 June 2018 | Appointment of David Moffitt as a director on 3 May 2018 (2 pages) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
1 December 2017 | Termination of appointment of Stephen David Freeman as a director on 9 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Stephen David Freeman as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Stuart Hibbert as a director on 21 August 2017 (2 pages) |
9 November 2017 | Termination of appointment of Stuart Hibbert as a director on 21 August 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
5 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 July 2016 | Appointment of Paul Little as a director on 12 May 2016 (3 pages) |
6 July 2016 | Appointment of Paul Little as a director on 12 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 25 May 2016 no member list (8 pages) |
26 May 2016 | Director's details changed for Farkhanda Hussain-Butt on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Antonio Lisanti on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Simon Paul Spinks on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for John Mark Baron on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr James Peter George Keen on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Ebrahim Mohamed Patel on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Ms Tean Elizabeth Dallaway on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Simon Dennis Green on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Stephen David Freeman on 1 January 2016 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 no member list (8 pages) |
26 May 2016 | Director's details changed for Farkhanda Hussain-Butt on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Antonio Lisanti on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Simon Paul Spinks on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for John Mark Baron on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr James Peter George Keen on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Ms Tean Elizabeth Dallaway on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Ebrahim Mohamed Patel on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Simon Dennis Green on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Stephen David Freeman on 1 January 2016 (2 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 August 2015 | Memorandum and Articles of Association (24 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Memorandum and Articles of Association (24 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
27 July 2015 | Termination of appointment of Anthony Michael Joyce as a director on 13 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Anthony Michael Joyce as a director on 13 July 2015 (3 pages) |
10 June 2015 | Appointment of Farkhanda Hussain-Butt as a director on 14 May 2015 (3 pages) |
10 June 2015 | Appointment of Farkhanda Hussain-Butt as a director on 14 May 2015 (3 pages) |
8 June 2015 | Appointment of Mr James Peter George Keen as a director on 14 May 2015 (3 pages) |
8 June 2015 | Appointment of Mr James Peter George Keen as a director on 14 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 25 May 2015 no member list (11 pages) |
29 May 2015 | Annual return made up to 25 May 2015 no member list (11 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 March 2015 | Appointment of Stephen David Freeman as a director on 9 October 2014 (3 pages) |
26 March 2015 | Appointment of Stephen David Freeman as a director on 9 October 2014 (3 pages) |
26 March 2015 | Appointment of Stephen David Freeman as a director on 9 October 2014 (3 pages) |
8 August 2014 | Termination of appointment of Peter George Keen as a director on 22 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Peter George Keen as a director on 22 July 2014 (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
6 June 2014 | Annual return made up to 25 May 2014 no member list (11 pages) |
6 June 2014 | Director's details changed for Stuart Hibbart on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Antonio Lisanti on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Stuart Hibbart on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Antonio Lisanti on 6 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 25 May 2014 no member list (11 pages) |
6 June 2014 | Director's details changed for Stuart Hibbart on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Antonio Lisanti on 6 June 2014 (2 pages) |
14 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 June 2013 | Annual return made up to 25 May 2013 no member list (11 pages) |
5 June 2013 | Annual return made up to 25 May 2013 no member list (11 pages) |
29 May 2013 | Director's details changed for Mr Simon Dennis Green on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Jessica Louise Alexander on 29 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Jessica Louise Alexander on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Simon Dennis Green on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Jessica Louise Alexander on 29 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Jessica Louise Alexander on 29 May 2013 (1 page) |
4 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
31 May 2012 | Annual return made up to 25 May 2012 no member list (12 pages) |
31 May 2012 | Annual return made up to 25 May 2012 no member list (12 pages) |
29 May 2012 | Appointment of Simon Dennis Green as a director (3 pages) |
29 May 2012 | Appointment of Simon Dennis Green as a director (3 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Appointment of Mr Ebrahim Mohamed Patel as a director (3 pages) |
6 March 2012 | Appointment of Mr Ebrahim Mohamed Patel as a director (3 pages) |
1 June 2011 | Annual return made up to 25 May 2011 no member list (10 pages) |
1 June 2011 | Annual return made up to 25 May 2011 no member list (10 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 May 2010 | Appointment of Stuart Hibbart as a director (3 pages) |
28 May 2010 | Appointment of Stuart Hibbart as a director (3 pages) |
25 May 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for John Mark Baron on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for John Mark Baron on 25 May 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 August 2009 | Director appointed simon spinks (1 page) |
3 August 2009 | Director appointed simon spinks (1 page) |
17 July 2009 | Appointment terminated director ebrahim patel (2 pages) |
17 July 2009 | Appointment terminated director ebrahim patel (2 pages) |
29 May 2009 | Annual return made up to 25/05/09 (4 pages) |
29 May 2009 | Annual return made up to 25/05/09 (4 pages) |
28 May 2009 | Appointment terminated director nicholas southwell (1 page) |
28 May 2009 | Director appointed john mark baron (2 pages) |
28 May 2009 | Director appointed tean elizabeth dallaway (3 pages) |
28 May 2009 | Appointment terminated director nicholas southwell (1 page) |
28 May 2009 | Director appointed john mark baron (2 pages) |
28 May 2009 | Director appointed tean elizabeth dallaway (3 pages) |
21 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2008 | Annual return made up to 25/05/08 (4 pages) |
4 June 2008 | Annual return made up to 25/05/08 (4 pages) |
9 April 2008 | Director appointed antonio lisanti (2 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 April 2008 | Director appointed antonio lisanti (2 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 March 2008 | Auditor's resignation (2 pages) |
3 March 2008 | Auditor's resignation (2 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (2 pages) |
30 May 2007 | Annual return made up to 25/05/07 (2 pages) |
30 May 2007 | Annual return made up to 25/05/07 (2 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 March 2007 | Memorandum and Articles of Association (20 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Memorandum and Articles of Association (20 pages) |
24 March 2007 | Resolutions
|
30 June 2006 | Registered office changed on 30/06/06 from: victoria house victoria street taunton somerset TA1 3FA (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: victoria house victoria street taunton somerset TA1 3FA (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 June 2006 | Annual return made up to 25/05/06 (4 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 June 2006 | Annual return made up to 25/05/06 (4 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Annual return made up to 25/05/05
|
15 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Annual return made up to 25/05/05
|
15 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Annual return made up to 25/05/04 (4 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Annual return made up to 25/05/04 (4 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
2 June 2003 | Annual return made up to 25/05/03
|
2 June 2003 | Annual return made up to 25/05/03
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Annual return made up to 25/05/02
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Annual return made up to 25/05/02
|
19 December 2001 | Registered office changed on 19/12/01 from: 251 brompton rd, london SW3 2EZ (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 251 brompton rd, london SW3 2EZ (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 June 2001 | Annual return made up to 25/05/01 (3 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 June 2001 | Annual return made up to 25/05/01 (3 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | Annual return made up to 26/05/00
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 June 2000 | Annual return made up to 26/05/00
|
8 June 2000 | New director appointed (2 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Annual return made up to 26/05/99
|
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Annual return made up to 26/05/99
|
22 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Annual return made up to 26/05/98
|
22 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Annual return made up to 26/05/98
|
26 August 1997 | Amended full accounts made up to 31 December 1996 (8 pages) |
26 August 1997 | Amended full accounts made up to 31 December 1996 (8 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Annual return made up to 26/05/97 (4 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Annual return made up to 26/05/97 (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Annual return made up to 26/05/96
|
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (2 pages) |
18 June 1996 | Annual return made up to 26/05/96
|
22 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 May 1995 | Annual return made up to 26/05/95 (4 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 May 1995 | Annual return made up to 26/05/95 (4 pages) |
3 January 1912 | Incorporation (33 pages) |
3 January 1912 | Incorporation (33 pages) |