Bradford
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Closed |
Appointed | 28 February 2021(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | Crookrise House Grassington Road Stirton Skipton BD23 3LB |
Director Name | Gert Rietz |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 October 1991) |
Role | Manager |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22172 Germany Foreign |
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 June 1998) |
Role | Manager |
Correspondence Address | 19 Southbay Road Repulse Bay Foreign |
Director Name | Ms Melanie Jayne Liston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 May 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montrose Villas London W6 9TT |
Director Name | Ms Jennifer Brennan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 February 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Derwent Road Palmers Green London N13 4PY |
Director Name | Johann Fenske |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 October 1991) |
Role | Manager |
Correspondence Address | Lohbrugger Landstrasse 15 Hamburg 80 Germany |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Mr Hans-Christoph Fischer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Manager |
Correspondence Address | Neuer Achterkamp 61 Grosshansdorf 2000 Germany |
Director Name | Mr Detlef Hahne |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1994) |
Role | Manager |
Correspondence Address | Sandkuhlenkoppel 41 Hamburg 65 2000 Germany |
Director Name | Gabriele Fahning |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1993) |
Role | Import & Export Merchant |
Correspondence Address | Hochrad 37 Hamburg 22605 |
Director Name | Johann Fenske |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Lohbrugger Landstrasse 15 Hamburg 80 Germany |
Director Name | Gert Rietz |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1996(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2006) |
Role | Merchant |
Correspondence Address | Bruno Stelner Weg 9 Grosshansdorf D22927 |
Secretary Name | Christopher D'Cruze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Bernd Houillon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2004) |
Role | Merchant |
Correspondence Address | Wandsbeker Str 3-7 Hamburg 22172 |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1999) |
Role | Accountant |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Annette Karin Koeman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | Flat A 7th Floor Block 4 Pacific View 38 Tai Tam Road Hong Kong |
Director Name | Michael Edmund Crusemann |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2000) |
Role | Businessman |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22172 Germany Foreign |
Secretary Name | Volker Bahnsen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 17c Crescent East Barnet Hertfordshire EN4 0EY |
Director Name | John Irvin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(15 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 3500 Lacey Road Downers Grove Illinois 60515 5432 United States |
Secretary Name | Lisa Vania Gladdish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 1 Filston Road Erith Kent DA8 1QA |
Director Name | Melissa Joy Payner Gregor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 917 St Stephens Green Oak Brook Il 60523 United States |
Director Name | Geralynn Madonna |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(19 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2004) |
Role | President |
Correspondence Address | 330 East 38th St -0 Nyc Ny 10016 United States |
Director Name | Marina Fuchs Halbgewachs |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2003(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Auf Dem Guggelensberg 31 76227 Karlsruhe Germany |
Director Name | Hans-Otto Schrader |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2004(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg D-22172 Foreign |
Director Name | Peter Gelsdorf |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2006(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Executive Director |
Correspondence Address | 50 Vaenser Weg 21244 Buchholz In Der Nordheide Germany |
Director Name | Karl Peter Forster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 12 Beim Katurstieg Trittau 22946 Germany |
Director Name | Dr Willi Darr |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2008(23 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 93 Oberstrasse 20149 Hamburg Germany |
Director Name | Mr Jakob Jacobus Koert Tulleners |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 02 February 2009(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 58 Old Mill Victoria Mills Salts Mill Ro Bradford West Yorkshire BD17 7EG |
Director Name | Mr Oliver Macconnell-Krame |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2009(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Roberts Wharf East Street Leeds LS9 8DT |
Director Name | Miss Alys Elizabeth Strudwick |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BH |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 17-19 3rd Floor Foley Street London W1W 6DW |
Director Name | Miss Louanne Marie Finn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2021) |
Role | Sourcing & Product Development Director |
Country of Residence | England |
Correspondence Address | 17-19 3rd Floor Foley Street London W1W 6DW |
Website | together.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72092222 |
Telephone region | London |
Registered Address | 66-70 Vicar Lane Bradford BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Freemans Grattan Holdings LTD 25.00% Ordinary A |
---|---|
50k at £1 | Freemans Grattan Holdings LTD 25.00% Ordinary B |
50k at £1 | Otto Versand (Uk) LTD 25.00% Ordinary A |
50k at £1 | Otto Versand (Uk) LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,350,000 |
Gross Profit | £1,451,000 |
Net Worth | -£3,248,000 |
Cash | £178,000 |
Current Liabilities | £5,752,000 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
19 March 1996 | Delivered on: 21 March 1996 Persons entitled: Midland 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: Property at 2 milmans st kings road chelsea london with the full benefit of all rights licences guarantees and warranties with the goodwill of the business. See the mortgage charge document for full details. Outstanding |
---|---|
6 September 1994 | Delivered on: 12 September 1994 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385, 387 and 389 kings road and 2 milman's street l/b of kensington and chelsea t/n NGL497078 floating charge all undertaking property and assets and rights. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1984 | Delivered on: 4 January 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (3 pages) |
24 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
26 April 2021 | Registered office address changed from 17-19 3rd Floor Foley Street London W1W 6DW England to 66-70 Vicar Lane Bradford BD99 2XG on 26 April 2021 (1 page) |
15 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
9 March 2021 | Termination of appointment of Lisa Vania Gladdish as a secretary on 28 February 2021 (1 page) |
9 March 2021 | Termination of appointment of Louanne Marie Finn as a director on 28 February 2021 (1 page) |
9 March 2021 | Appointment of Mr James Daniel Greenwood as a secretary on 28 February 2021 (2 pages) |
9 March 2021 | Termination of appointment of Jennifer Brennan as a director on 28 February 2021 (1 page) |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
19 August 2020 | Accounts for a small company made up to 29 February 2020 (21 pages) |
15 January 2020 | Appointment of Mrs Ann Steer as a director on 1 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of John Hinchcliffe as a director on 1 January 2020 (1 page) |
14 November 2019 | Full accounts made up to 28 February 2019 (22 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 28 February 2018 (21 pages) |
5 March 2018 | Registered office address changed from 26-28 Conway Street London W1T 6BH to 17-19 3rd Floor Foley Street London W1W 6DW on 5 March 2018 (1 page) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 28 February 2017 (22 pages) |
2 June 2017 | Full accounts made up to 28 February 2017 (22 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 29 February 2016 (21 pages) |
24 June 2016 | Full accounts made up to 29 February 2016 (21 pages) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 July 2015 | Full accounts made up to 28 February 2015 (18 pages) |
15 July 2015 | Full accounts made up to 28 February 2015 (18 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 July 2014 | Full accounts made up to 28 February 2014 (18 pages) |
9 July 2014 | Full accounts made up to 28 February 2014 (18 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 July 2013 | Appointment of Miss Louanne Finn as a director (2 pages) |
26 July 2013 | Termination of appointment of Alys Strudwick as a director (1 page) |
26 July 2013 | Termination of appointment of Alys Strudwick as a director (1 page) |
26 July 2013 | Appointment of Miss Louanne Finn as a director (2 pages) |
19 July 2013 | Full accounts made up to 28 February 2013 (18 pages) |
19 July 2013 | Full accounts made up to 28 February 2013 (18 pages) |
9 October 2012 | Appointment of Mr John Hinchcliffe as a director (2 pages) |
9 October 2012 | Appointment of Mr John Hinchcliffe as a director (2 pages) |
8 October 2012 | Termination of appointment of Jakob Tulleners as a director (1 page) |
8 October 2012 | Termination of appointment of Jakob Tulleners as a director (1 page) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 29 February 2012 (18 pages) |
4 July 2012 | Full accounts made up to 29 February 2012 (18 pages) |
25 April 2012 | Appointment of Alys Elizabeth Strudwick as a director (2 pages) |
25 April 2012 | Appointment of Alys Elizabeth Strudwick as a director (2 pages) |
1 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 28 February 2011 (18 pages) |
4 July 2011 | Full accounts made up to 28 February 2011 (18 pages) |
16 February 2011 | Termination of appointment of Oliver Macconnell-Krame as a director (1 page) |
16 February 2011 | Termination of appointment of Oliver Macconnell-Krame as a director (1 page) |
17 September 2010 | Director's details changed for Mr Oliver Macconnell-Krame on 14 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Ms Jennifer Brennan on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Ms Jennifer Brennan on 14 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Mr Oliver Macconnell-Krame on 14 September 2010 (2 pages) |
14 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
14 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
14 April 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 August 2009 | Full accounts made up to 28 February 2009 (17 pages) |
14 August 2009 | Full accounts made up to 28 February 2009 (17 pages) |
1 July 2009 | Appointment terminated director karl forster (1 page) |
1 July 2009 | Director appointed mr oliver macconnell-krame (1 page) |
1 July 2009 | Appointment terminated director peter gelsdorf (1 page) |
1 July 2009 | Appointment terminated director peter gelsdorf (1 page) |
1 July 2009 | Appointment terminated director karl forster (1 page) |
1 July 2009 | Director appointed mr oliver macconnell-krame (1 page) |
1 July 2009 | Appointment terminated director willi darr (1 page) |
1 July 2009 | Appointment terminated director willi darr (1 page) |
18 February 2009 | Director appointed jakob jacobus koert tulleners (2 pages) |
18 February 2009 | Director appointed jakob jacobus koert tulleners (2 pages) |
9 December 2008 | Ad 01/12/08\gbp si 100000@1=100000\gbp ic 100002/200002\ (2 pages) |
9 December 2008 | Ad 01/12/08\gbp si 100000@1=100000\gbp ic 100002/200002\ (2 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (17 pages) |
24 September 2008 | Full accounts made up to 29 February 2008 (17 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
1 August 2007 | Full accounts made up to 28 February 2007 (17 pages) |
1 August 2007 | Full accounts made up to 28 February 2007 (17 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (16 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (16 pages) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 28 February 2005 (17 pages) |
5 August 2005 | Full accounts made up to 28 February 2005 (17 pages) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
30 July 2004 | Full accounts made up to 29 February 2004 (22 pages) |
30 July 2004 | Full accounts made up to 29 February 2004 (22 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
29 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
29 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members
|
22 September 2003 | Return made up to 14/09/03; full list of members
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 28 February 2002 (18 pages) |
7 October 2002 | Full accounts made up to 28 February 2002 (18 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members
|
25 September 2002 | Return made up to 14/09/02; full list of members
|
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
22 May 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Auditor's resignation (2 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members
|
2 October 2001 | Full accounts made up to 28 February 2001 (18 pages) |
2 October 2001 | Full accounts made up to 28 February 2001 (18 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 29 February 2000 (21 pages) |
14 December 2000 | Full accounts made up to 29 February 2000 (21 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members
|
18 September 2000 | Return made up to 14/09/00; full list of members
|
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 28 February 1999 (18 pages) |
13 September 1999 | Full accounts made up to 28 February 1999 (18 pages) |
7 September 1999 | Return made up to 14/09/99; full list of members
|
7 September 1999 | Return made up to 14/09/99; full list of members
|
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milman's street, kings road, chelsea london SW100DA (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milman's street, kings road, chelsea london SW100DA (1 page) |
11 September 1998 | Full accounts made up to 28 February 1998 (18 pages) |
11 September 1998 | Full accounts made up to 28 February 1998 (18 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 14/09/98; no change of members
|
8 September 1998 | Return made up to 14/09/98; no change of members
|
8 September 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 28 February 1997 (19 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (19 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
20 October 1996 | Full group accounts made up to 29 February 1996 (24 pages) |
20 October 1996 | Full group accounts made up to 29 February 1996 (24 pages) |
7 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
7 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
9 November 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
9 November 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
4 October 1995 | Return made up to 14/09/95; full list of members (8 pages) |
4 October 1995 | Return made up to 14/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
12 September 1994 | Particulars of mortgage/charge (3 pages) |
12 September 1994 | Particulars of mortgage/charge (3 pages) |
12 March 1987 | Registered office changed on 12/03/87 from: 139 clapham road, london, SW9 0HR (1 page) |
12 March 1987 | Registered office changed on 12/03/87 from: 139 clapham road, london, SW9 0HR (1 page) |
16 November 1984 | Registered office changed on 16/11/84 from: registered office changed (1 page) |
16 November 1984 | Registered office changed on 16/11/84 from: registered office changed (1 page) |
23 May 1984 | Registered office changed on 23/05/84 from: registered office changed (3 pages) |
23 May 1984 | Incorporation (18 pages) |
23 May 1984 | Incorporation (18 pages) |
23 May 1984 | Registered office changed on 23/05/84 from: registered office changed (3 pages) |