Thorpe Park
Leeds
LS15 8GB
Director Name | Mr Lee Boyce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(37 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Office |
Country of Residence | United States |
Correspondence Address | 221 Waterfront Corporate Center 221 River Street Hoboken Nj 07030 United States |
Director Name | Miss Catherine Irene Dunn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1993) |
Role | Sales Administrator |
Correspondence Address | 108 Elgin Avenue London W9 2HD |
Director Name | Mr David Eric Mark Mathewson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carvinack Farm St Just In Roseland Truro Cornwall TR2 5JG |
Director Name | Timothy James Roupell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 April 2008) |
Role | Caterer |
Correspondence Address | Flat 2 Chelsea House 58 Tite Street London SW3 4JD |
Secretary Name | Mr David Eric Mark Mathewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carvinack Farm St Just In Roseland Truro Cornwall TR2 5JG |
Secretary Name | Harriet Jane Roupell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Flat 2 Chelsea House 58 Tite Street London SW3 4JD |
Director Name | James Newman Knight-Adams |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 September 2000) |
Role | Accountant |
Correspondence Address | 113 Sugden Road London SW11 5ED |
Director Name | James Knight Adams |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Barns Dorsington Stratford Upon Avon CV37 8AX |
Director Name | Mr Peter Laurence McPhillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(21 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookburn Campey Lane Melbourne York North Yorkshire YO42 4RB |
Director Name | Mr David Arrow |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Todds Close Swanland North Ferriby North Humberside HU14 3NT |
Director Name | Ira Jan Lamel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Irwin David Simon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 December 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Killingbeck Drive Leeds LS14 6UF |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Ms Denise Menikheim Faltischek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stephen Jay Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Killingbeck Drive Leeds LS14 6UF |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2014) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Killingbeck Drive Leeds LS14 6UF |
Secretary Name | Mr Jeremy Hudson |
---|---|
Status | Resigned |
Appointed | 12 June 2014(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 4 Killingbeck Drive Leeds LS14 6UF |
Secretary Name | Nicholas Keen |
---|---|
Status | Resigned |
Appointed | 01 July 2015(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Pasquale Conte |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Robin James Skidmore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr James Michael Langrock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Mark Lawrence Schiller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2018(32 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Javier H Idrovo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Christopher James Bellairs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Mrs Farhaana Hussain Aslam |
---|---|
Status | Resigned |
Appointed | 14 September 2022(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Janet Turner |
---|---|
Status | Resigned |
Appointed | 08 June 2023(37 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 08 February 2024) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Website | dailybread.ltd.uk |
---|
Registered Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
9.4k at £0.01 | Hain Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
11 April 2003 | Delivered on: 23 April 2003 Satisfied on: 21 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 November 2002 | Delivered on: 12 November 2002 Satisfied on: 21 April 2006 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 1994 | Delivered on: 5 December 1994 Satisfied on: 21 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 2023 | Termination of appointment of Farhaana Hussain Aslam as a secretary on 8 June 2023 (1 page) |
---|---|
9 June 2023 | Appointment of Janet Turner as a secretary on 8 June 2023 (2 pages) |
31 May 2023 | Termination of appointment of Mark Lawrence Schiller as a director on 31 December 2022 (1 page) |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 30 June 2022 (14 pages) |
5 October 2022 | Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 (1 page) |
5 October 2022 | Appointment of Mrs Farhaana Hussain Aslam as a secretary on 14 September 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Christopher James Bellairs as a director on 4 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Javier H Idrovo as a director on 4 February 2022 (1 page) |
26 January 2022 | Accounts for a dormant company made up to 30 June 2021 (13 pages) |
10 July 2021 | Accounts for a dormant company made up to 30 June 2020 (13 pages) |
4 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 (1 page) |
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page) |
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (13 pages) |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page) |
4 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (13 pages) |
12 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (13 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 June 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Irwin David Simon on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Irwin David Simon on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
17 March 2016 | Registered office address changed from 4 Killingbeck Drive Leeds LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 4 Killingbeck Drive Leeds LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Jeremy Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Hudson as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
13 October 2014 | Full accounts made up to 30 June 2013 (15 pages) |
13 October 2014 | Full accounts made up to 30 June 2013 (15 pages) |
19 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Mr Jeremy Hudson as a secretary on 12 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
19 September 2014 | Appointment of Mr Jeremy Hudson as a secretary on 12 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 June 2014 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Anthony Hunter as a secretary (1 page) |
18 June 2014 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Anthony Hunter as a secretary (1 page) |
3 March 2014 | Appointment of Rob Burnett as a director (2 pages) |
3 March 2014 | Appointment of Rob Burnett as a director (2 pages) |
3 March 2014 | Appointment of Denise Menikheim Faltischek as a director (2 pages) |
3 March 2014 | Termination of appointment of Ira Lamel as a director (1 page) |
3 March 2014 | Termination of appointment of Ira Lamel as a director (1 page) |
3 March 2014 | Appointment of Stephen Jay Smith as a director (2 pages) |
3 March 2014 | Appointment of Mr Jeremy Stuart Hudson as a director (2 pages) |
3 March 2014 | Appointment of Denise Menikheim Faltischek as a director (2 pages) |
3 March 2014 | Appointment of Mr Jeremy Stuart Hudson as a director (2 pages) |
3 March 2014 | Appointment of Stephen Jay Smith as a director (2 pages) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
8 April 2013 | Accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Accounts made up to 30 June 2012 (19 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts made up to 30 June 2011 (19 pages) |
3 April 2012 | Accounts made up to 30 June 2011 (19 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts made up to 30 June 2010 (16 pages) |
6 April 2011 | Accounts made up to 30 June 2010 (16 pages) |
4 February 2011 | Termination of appointment of Peter Mcphillips as a director (1 page) |
4 February 2011 | Termination of appointment of Peter Mcphillips as a director (1 page) |
26 May 2010 | Director's details changed for Irwin David Simon on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Ira Jan Lamel on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Peter Laurence Mcphillips on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Peter Laurence Mcphillips on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Irwin David Simon on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Irwin David Simon on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Ira Jan Lamel on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Ira Jan Lamel on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Peter Laurence Mcphillips on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Accounts made up to 30 June 2009 (15 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (18 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (18 pages) |
28 November 2008 | Director appointed peter laurence mcphillips (1 page) |
28 November 2008 | Director appointed peter laurence mcphillips (1 page) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated secretary harriet roupell (1 page) |
18 September 2008 | Appointment terminated director james knight adams (1 page) |
18 September 2008 | Appointment terminated director timothy roupell (1 page) |
18 September 2008 | Appointment terminated secretary harriet roupell (1 page) |
18 September 2008 | Appointment terminated director peter mcphillips (1 page) |
18 September 2008 | Appointment terminated director timothy roupell (1 page) |
18 September 2008 | Appointment terminated director james knight adams (1 page) |
18 September 2008 | Appointment terminated director peter mcphillips (1 page) |
5 August 2008 | Appointment terminated director david arrow (1 page) |
5 August 2008 | Appointment terminated director david arrow (1 page) |
16 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
16 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
21 May 2008 | Accounts for a medium company made up to 31 July 2007 (15 pages) |
21 May 2008 | Accounts for a medium company made up to 31 July 2007 (15 pages) |
16 May 2008 | Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page) |
16 May 2008 | Director appointed irwin david simon (1 page) |
16 May 2008 | Director appointed ira jan lamel (1 page) |
16 May 2008 | Director appointed ira jan lamel (1 page) |
16 May 2008 | Director appointed irwin david simon (1 page) |
16 May 2008 | Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Ad 01/04/08\gbp si [email protected]=4.3\gbp ic 90/94.3\ (2 pages) |
7 May 2008 | Ad 01/04/08\gbp si [email protected]=4.3\gbp ic 90/94.3\ (2 pages) |
25 April 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
25 April 2008 | Director appointed david arrow (2 pages) |
25 April 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from units D12-17 new covent garden market london SW8 5LL (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from units D12-17 new covent garden market london SW8 5LL (1 page) |
25 April 2008 | Secretary appointed anthony george hunter (1 page) |
25 April 2008 | Secretary appointed anthony george hunter (1 page) |
25 April 2008 | Director appointed david arrow (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
2 November 2007 | Return made up to 20/09/07; no change of members (7 pages) |
2 November 2007 | Return made up to 20/09/07; no change of members (7 pages) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
16 May 2006 | Accounts for a medium company made up to 31 July 2005 (15 pages) |
16 May 2006 | Accounts for a medium company made up to 31 July 2005 (15 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
3 May 2005 | Accounts for a medium company made up to 31 July 2004 (16 pages) |
3 May 2005 | Accounts for a medium company made up to 31 July 2004 (16 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members
|
27 September 2004 | S-div 15/09/04 (1 page) |
27 September 2004 | Resolutions
|
27 September 2004 | Return made up to 20/09/04; full list of members
|
27 September 2004 | Resolutions
|
27 September 2004 | S-div 15/09/04 (1 page) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
3 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
1 August 2003 | S-div 11/07/03 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | S-div 11/07/03 (1 page) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
13 November 2002 | Return made up to 29/09/02; full list of members
|
13 November 2002 | Return made up to 29/09/02; full list of members
|
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 6 union court 18-22 union road london SW4 6JP (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 6 union court 18-22 union road london SW4 6JP (1 page) |
30 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
30 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
1 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
19 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 29/09/99; full list of members (6 pages) |
21 January 2000 | Return made up to 29/09/99; full list of members (6 pages) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
22 July 1999 | £ ic 95/90 23/03/99 £ sr 5@1=5 (1 page) |
22 July 1999 | £ ic 100/95 08/07/99 £ sr 5@1=5 (1 page) |
22 July 1999 | £ ic 100/95 08/07/99 £ sr 5@1=5 (1 page) |
22 July 1999 | £ ic 95/90 23/03/99 £ sr 5@1=5 (1 page) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 29/09/98; full list of members
|
22 January 1999 | Return made up to 29/09/98; full list of members
|
22 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 November 1997 | Return made up to 29/09/97; no change of members
|
19 November 1997 | Return made up to 29/09/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
13 April 1996 | Return made up to 29/09/95; no change of members (4 pages) |
13 April 1996 | Return made up to 29/09/94; no change of members
|
13 April 1996 | Return made up to 29/09/94; no change of members
|
13 April 1996 | Return made up to 29/09/93; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 December 1994 | Particulars of mortgage/charge (3 pages) |
5 December 1994 | Particulars of mortgage/charge (3 pages) |
17 November 1987 | Return made up to 21/09/87; full list of members (4 pages) |
17 November 1987 | Return made up to 21/09/87; full list of members (4 pages) |
10 March 1986 | Incorporation (15 pages) |
10 March 1986 | Incorporation (15 pages) |