Leeds
LS1 2AL
Director Name | Steven Moster |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 23 December 2020) |
Role | Chairman, President And Ceo Of Viad Corp |
Country of Residence | United States |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Secretary Name | Mr Michael Stewart |
---|---|
Status | Closed |
Appointed | 09 January 2019(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 December 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Director Name | Mr Peter Burton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Sandridgebury St Albans AL3 6JB |
Director Name | Mr Peter Howard Sutton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 109 Pembroke Road Muswell Hill London N10 2JE |
Director Name | Michael John Breen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wieland Road Northwood Middlesex HA6 3QX |
Director Name | Charles Edward Kenneth Beddow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Manor Road Barton Le Clay Bedfordshire MK45 4NU |
Secretary Name | Mr Michael John Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Wieland Road Northwood Middlesex HA6 3QX |
Director Name | Paul William Peter Hutton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 68 Allandale Crescent Potters Bar Hertfordshire EN6 2JZ |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Donald Fraser |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Beechwood 4 Dower Close Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Secretary Name | Susannah Mary Louise Parden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Chiswick London W4 3JF |
Director Name | Richard H Vent |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 1998) |
Role | Presindent |
Correspondence Address | 93 Tahoe Boulevard Suite 802-318 Incline Village Nevada 89451 |
Director Name | Mr John Michael Jureller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 30 July 1998) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 150 Brite Avenue Scarsdale Westchester New York Usa 10583 |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 1a Cambridge Road Twickenham Middlesex TW1 2HN |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2000) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Secretary Name | Digby John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 June 1999) |
Role | Chief Financial Officer |
Correspondence Address | 1a Cambridge Road Twickenham Middlesex TW1 2HN |
Secretary Name | Russell John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 26 Egmont Road Surbiton Surrey KT6 7AT |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Mr Michael John Breen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Wieland Road Northwood Middlesex HA6 3QX |
Secretary Name | Christopher Alexander Coryton Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2002) |
Role | Group Financial Controller |
Correspondence Address | 48 Whitley Court Road Quinton Birmingham West Midlands B32 1EY |
Secretary Name | David Peacefull Wakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HN |
Secretary Name | Daxshaben Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 2 Millers Court Vicars Bridge Close Alperton Middlesex HA0 1XG |
Director Name | Mr Neil Arthur Gordon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage, Burrows Lea Hook Lane, Shere Guildford Surrey GU5 9QQ |
Secretary Name | Mr Neil Arthur Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage, Burrows Lea Hook Lane, Shere Guildford Surrey GU5 9QQ |
Director Name | Mr Munir Akberali Samji |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA |
Director Name | Mr Ashok Makanji |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA |
Secretary Name | Mr Ashok Makanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA |
Director Name | Mr Nicholas John Marshall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paul McKenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Director Name | Mr Paul Brian Dykstra |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Paul McKenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Secretary Name | Ashok Makanji |
---|---|
Status | Resigned |
Appointed | 16 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | C/O Paul McKenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Secretary Name | Mr Paul McKenna |
---|---|
Status | Resigned |
Appointed | 15 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | C/O Paul McKenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Director Name | Mr Jason Popp |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(29 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Website | blitzcommunications.co.uk |
---|
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4m at £1 | Blitz Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2000 | Delivered on: 16 May 2000 Satisfied on: 26 March 2004 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) Secured details: All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 July 1998 | Delivered on: 11 August 1998 Satisfied on: 22 June 2000 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the financing documents including the guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 1993 | Delivered on: 3 June 1993 Satisfied on: 14 September 1994 Persons entitled: Coutts & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge over all moneys from time to time held on any current deposit and/or other account at the bank. Fully Satisfied |
19 June 1991 | Delivered on: 10 July 1991 Satisfied on: 8 February 2000 Persons entitled: Coutts & Company 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 |
19 June 1991 | Delivered on: 21 June 1991 Satisfied on: 24 May 1996 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from simplecover limited to the chargee on any account whatsoever. Particulars: Floating charges upon a) the stock in trade, work-in-progress, pre-payments investments quoted on a recognised stock exchange and cash of the company both present and future b) all other the undertaking and all other property and assets of the company c) any property and assets of company both present and future not charged by way of fixed charge. Fully Satisfied |
12 September 1990 | Delivered on: 15 September 1990 Satisfied on: 14 December 1991 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over funds held on deposit on a designated account. Fully Satisfied |
23 February 1990 | Delivered on: 10 March 1990 Satisfied on: 14 December 1991 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge over credit balances. Fully Satisfied |
9 August 1989 | Delivered on: 12 August 1989 Satisfied on: 14 December 1991 Persons entitled: Coutts & Company 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 |
23 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 February 2020 | Register(s) moved to registered inspection location Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (2 pages) |
18 February 2020 | Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (2 pages) |
23 January 2020 | Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Deloitte Llp 1 City Square Leeds LS1 2AL on 23 January 2020 (2 pages) |
22 January 2020 | Resolutions
|
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Declaration of solvency (6 pages) |
4 November 2019 | Termination of appointment of Jason Popp as a director on 20 September 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 June 2019 | Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Jason Popp as a director on 9 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Michael Stewart as a secretary on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Paul Mckenna as a secretary on 9 January 2019 (1 page) |
9 January 2019 | Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 December 2014 | Termination of appointment of Ashok Makanji as a secretary on 15 December 2014 (1 page) |
19 December 2014 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Ashok Makanji as a secretary on 15 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page) |
19 December 2014 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Paul Mckenna as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Paul Mckenna as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014 (1 page) |
22 October 2014 | Appointment of Ashok Makanji as a secretary (2 pages) |
22 October 2014 | Appointment of Ashok Makanji as a secretary on 16 September 2014 (2 pages) |
22 October 2014 | Appointment of Ashok Makanji as a secretary on 16 September 2014 (2 pages) |
22 October 2014 | Appointment of Ashok Makanji as a secretary (2 pages) |
17 October 2014 | Appointment of Mr Nicholas John Marshall as a director on 16 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Nicholas John Marshall as a director on 16 September 2014 (2 pages) |
15 October 2014 | Appointment of Ellen Marie Ingersoll as a director on 16 September 2014 (2 pages) |
15 October 2014 | Appointment of Paul Brian Dykstra as a director on 16 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Ashok Makanji as a secretary on 16 September 2014 (1 page) |
15 October 2014 | Appointment of Ellen Marie Ingersoll as a director on 16 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Munir Akberali Samji as a director on 16 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Ashok Makanji as a director on 16 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Munir Akberali Samji as a director on 16 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Ashok Makanji as a director on 16 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Ashok Makanji as a secretary on 16 September 2014 (1 page) |
15 October 2014 | Appointment of Paul Brian Dykstra as a director on 16 September 2014 (2 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2010 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2010 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2013 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2010 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (16 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
Statement of capital on 2014-09-30
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
Statement of capital on 2014-09-30
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
Statement of capital on 2014-09-30
|
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders
|
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
23 June 2011 | Annual return made up to 9 June 2010 with a full list of shareholders
|
23 June 2011 | Annual return made up to 9 June 2010 with a full list of shareholders
|
23 June 2011 | Director's details changed for Mr Munir Akberali Samji on 9 June 2010 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Ashok Makanji on 9 June 2010 (1 page) |
23 June 2011 | Secretary's details changed for Mr Ashok Makanji on 9 June 2010 (1 page) |
23 June 2011 | Director's details changed for Mr Ashok Makanji on 9 June 2010 (2 pages) |
23 June 2011 | Director's details changed for Mr Ashok Makanji on 9 June 2010 (2 pages) |
23 June 2011 | Director's details changed for Mr Munir Akberali Samji on 9 June 2010 (2 pages) |
23 June 2011 | Director's details changed for Mr Munir Akberali Samji on 9 June 2010 (2 pages) |
23 June 2011 | Annual return made up to 9 June 2010 with a full list of shareholders
|
23 June 2011 | Director's details changed for Mr Ashok Makanji on 9 June 2010 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Ashok Makanji on 9 June 2010 (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 August 2009 | Return made up to 09/06/09; full list of members; amend (10 pages) |
28 August 2009 | Return made up to 09/06/09; full list of members; amend (10 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 09/06/05; full list of members (3 pages) |
14 December 2005 | Return made up to 09/06/05; full list of members (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (3 pages) |
11 August 2005 | New secretary appointed;new director appointed (3 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 August 2004 | Return made up to 09/06/04; full list of members (8 pages) |
18 August 2004 | Return made up to 09/06/04; full list of members (8 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 3 elm court, arden street, stratford upon avon, warwickshire CV37 6PA (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page) |
1 July 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Location of register of members (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Location of register of members (1 page) |
30 June 2004 | Secretary resigned (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members
|
20 June 2003 | Return made up to 09/06/03; full list of members
|
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
3 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: unit 14 industrial estate, national exhibition, birmingham, west midlands B40 1PJ (1 page) |
11 January 2002 | Location of register of members (1 page) |
11 January 2002 | Location of register of members (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 12-50 kingsgate road, kingston upon thames, surrey KT2 5AA (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 09/06/00; full list of members (7 pages) |
17 August 2000 | Return made up to 09/06/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1998 (21 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Full accounts made up to 31 December 1998 (21 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
19 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
16 May 2000 | Particulars of mortgage/charge (11 pages) |
16 May 2000 | Particulars of mortgage/charge (11 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 15 little green, richmond, surrey, TW9 1QH (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Auditor's resignation (1 page) |
17 December 1999 | Auditor's resignation (1 page) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
15 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | Return made up to 09/06/98; full list of members (8 pages) |
27 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | New secretary appointed;new director appointed (3 pages) |
27 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Return made up to 09/06/98; full list of members (8 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | New secretary appointed;new director appointed (3 pages) |
27 November 1998 | Secretary resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: spencer house, 23 sheen road, richmond, surrey TW9 1BN (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
11 August 1998 | Particulars of mortgage/charge (17 pages) |
11 August 1998 | Particulars of mortgage/charge (17 pages) |
11 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
11 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: unit 27, 12 taunton road, metropolitan centre greenford, middlesex UB6 8UQ (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: unit 27 12 taunton road metropolitan centre greenford middlesex UB6 8UQ (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
7 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 February 1997 | Return made up to 09/06/96; no change of members (4 pages) |
5 February 1997 | Return made up to 09/06/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: unit 4 5, garnet close watford hertfordshire. WD2 hjl. (1 page) |
23 June 1996 | Auditor's resignation (1 page) |
23 June 1996 | Resolutions
|
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | Resolutions
|
23 June 1996 | Resolutions
|
23 June 1996 | Registered office changed on 23/06/96 from: unit 4, 5, garnet close, watford, hertfordshire. WD2 hjl. (1 page) |
23 June 1996 | Auditor's resignation (1 page) |
23 June 1996 | Secretary resigned (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
16 August 1995 | Return made up to 09/06/95; full list of members (6 pages) |
16 August 1995 | Return made up to 09/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 July 1991 | Declaration of assistance for shares acquisition (3 pages) |
1 July 1991 | Declaration of assistance for shares acquisition (3 pages) |
11 March 1991 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
11 March 1991 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
15 August 1989 | Accounting reference date notified as 31/05 (1 page) |
15 August 1989 | Accounting reference date notified as 31/05 (1 page) |
9 May 1989 | Company name changed robawn LIMITED\certificate issued on 05/05/89 (2 pages) |
9 May 1989 | Company name changed robawn LIMITED\certificate issued on 05/05/89 (2 pages) |
13 April 1989 | Incorporation (11 pages) |
13 April 1989 | Incorporation (11 pages) |