Company NameDaniels Group Limited
Company StatusDissolved
Company Number01480026
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesFactory Shops Limited and Kandyman Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Lawrence Schiller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2018(38 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameDr Wolfgang Goldenitsch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustrian
StatusClosed
Appointed24 August 2020(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 04 April 2023)
RoleCEO
Country of ResidenceAustria
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameChristopher James Bellairs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2022(41 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameMrs Farhaana Hussain Aslam
StatusClosed
Appointed14 September 2022(42 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2023)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr John Daniel Brocklebank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameMr Paul Joseph Daniels
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 1997)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Millers Farm
Scotts Hill
Outwood
Surrey
RH1 5PR
Director NameSusan Tracy Daniels
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address26a Upper Park Road
London
NW3 2UT
Secretary NamePeter Henry Brindley
NationalityBritish
StatusResigned
Appointed06 June 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Secretary NameMr John Daniel Brocklebank
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed20 October 1995(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2002)
RoleExecutive Chairman
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Secretary NameMr Hugh Charles Laurence Cawley
NationalityBritish
StatusResigned
Appointed30 September 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(22 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address44 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(23 years after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Jeremy Stuart Hudson
NationalityBritish
StatusResigned
Appointed01 March 2003(23 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameMr Irwin David Simon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(34 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMs Denise Menikheim Faltischek
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(34 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleExecutive Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Stephen Jay Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshire
LS14 6UF
Secretary NameNicholas Keen
StatusResigned
Appointed01 July 2015(35 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2022)
RoleCompany Director
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Pasquale Conte
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2015(35 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameRobin James Skidmore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(36 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr James Michael Langrock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Javier H Idrovo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB

Contact

Websitedanielsgroup.co.uk

Location

Registered AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1S. Daniels PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

2 December 1987Delivered on: 10 December 1987
Satisfied on: 23 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 December 1986Delivered on: 15 December 1986
Satisfied on: 23 February 1993
Persons entitled: National Westminster 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: L/H 56/57 69/71 the parade swinton manchester. And/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1986Delivered on: 15 December 1986
Satisfied on: 23 February 1993
Persons entitled: National Westminster 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: L/Hold 45 the rock bary greater manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages)
9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
17 December 2019Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page)
17 December 2019Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages)
4 July 2019Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
12 December 2018Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page)
10 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
5 July 2016Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Jeremy Stuart Hudson on 5 July 2016 (2 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
17 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 July 2015Statement of company's objects (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (14 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (14 pages)
7 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
7 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages)
7 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
7 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages)
7 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages)
7 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages)
7 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages)
7 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (14 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (14 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (15 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (15 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 March 2012Change of accounting reference date (3 pages)
22 March 2012Change of accounting reference date (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
10 July 2009Return made up to 06/06/09; full list of members (3 pages)
10 July 2009Return made up to 06/06/09; full list of members (3 pages)
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page)
10 July 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page)
5 January 2009Return made up to 06/06/08; full list of members (3 pages)
5 January 2009Return made up to 06/06/08; full list of members (3 pages)
30 December 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page)
30 December 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
30 December 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
30 December 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 06/06/07; no change of members (7 pages)
3 August 2007Return made up to 06/06/07; no change of members (7 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 06/06/06; full list of members (7 pages)
22 June 2006Return made up to 06/06/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 06/06/04; full list of members (7 pages)
27 July 2004Return made up to 06/06/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 06/06/02; full list of members (6 pages)
26 June 2002Return made up to 06/06/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
5 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
4 July 2000Return made up to 06/06/00; full list of members (6 pages)
4 July 2000Return made up to 06/06/00; full list of members (6 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned;director resigned (1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 June 1999Return made up to 06/06/99; no change of members (4 pages)
21 June 1999Return made up to 06/06/99; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
25 June 1998Return made up to 06/06/98; no change of members (4 pages)
25 June 1998Return made up to 06/06/98; no change of members (4 pages)
14 July 1997Return made up to 06/06/97; full list of members (8 pages)
14 July 1997Return made up to 06/06/97; full list of members (8 pages)
2 July 1997Accounts made up to 31 December 1996 (9 pages)
2 July 1997Accounts made up to 31 December 1996 (9 pages)
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page)
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page)
7 April 1997Company name changed\certificate issued on 07/04/97 (2 pages)
7 April 1997Company name changed\certificate issued on 07/04/97 (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
24 June 1996Accounts made up to 31 December 1995 (8 pages)
24 June 1996Accounts made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(10 pages)
24 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(10 pages)
30 October 1995Secretary resigned;director resigned (2 pages)
30 October 1995New secretary appointed;new director appointed (6 pages)
30 October 1995New secretary appointed;new director appointed (6 pages)
30 October 1995Secretary resigned;director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london E14 9SH (1 page)
7 September 1995Registered office changed on 07/09/95 from: south quay plaza 183 marsh wall isle of dogs london E14 9SH (1 page)
7 July 1995Accounts made up to 31 December 1994 (10 pages)
7 July 1995Accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
18 February 1980Incorporation (15 pages)
18 February 1980Incorporation (15 pages)