Leeds
LS15 8AH
Director Name | Mr Andrew Martin Blundell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Jonathan Evans |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 1992(3 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 April 2007) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stag Leys Ashtead Surrey KT21 2TF |
Director Name | Ian Denovan Pinkerton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 January 2005) |
Role | Marketing Consultant |
Correspondence Address | Beggars Roost Hurtis Hill Crowborough East Sussex TN6 3AB |
Director Name | Mr Simon George Robinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 1995) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Delaport Cottages Lamer Lane Lower Gustard Wood Hertfordshire AL4 8RQ |
Secretary Name | Mr Mark Jonathan Evans |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stag Leys Ashtead Surrey KT21 2TF |
Director Name | Elizabeth Susan Rowell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 February 1993) |
Role | Advertising |
Correspondence Address | 94 Bennerley Road London SW11 6DU |
Director Name | Mr Peter James Gordon Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 1999) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Old Tile House Tilford Road Tilford Farnham Surrey GU10 2EP |
Director Name | Donal John Murray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1999) |
Role | Creative Director |
Correspondence Address | Flat 12 Edgar House Blake Hall Road Wanstead London E11 2QH |
Director Name | James McLean Simpson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2001) |
Role | Advertising |
Correspondence Address | 184 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Mr Graham Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Hill House Hawks Hill Close Leatherhead Surrey KT22 9DL |
Director Name | Mr Graham James Lee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Hawks Hill Close Leatherhead Surrey KT22 9DL |
Director Name | Miss Joanna Vera Lee |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cobb Cottage 62 Wrafton Braunton Devon EX33 2DN |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU |
Director Name | Mr David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Andrew Martin Blundell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Sarah Louise Caddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Denis Connery |
---|---|
Status | Resigned |
Appointed | 20 January 2014(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
Secretary Name | Mr Chris Judd |
---|---|
Status | Resigned |
Appointed | 02 November 2015(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Mark Anthony Stoner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(28 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Jonathan Rowlatt Huber Riddle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(28 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | www.thegardenmarketing.co.uk |
---|---|
Telephone | 020 71234567 |
Telephone region | London |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £737,667 |
Gross Profit | £673,205 |
Net Worth | £303,309 |
Cash | £303,085 |
Current Liabilities | £63,615 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2002 | Delivered on: 29 October 2002 Satisfied on: 11 April 2012 Persons entitled: Zebra Projects Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the rent deposit account with all interest thereon. Fully Satisfied |
---|---|
23 July 1990 | Delivered on: 6 August 1990 Satisfied on: 11 April 2012 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 |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Resolutions
|
17 April 2019 | Application to strike the company off the register (3 pages) |
1 March 2019 | Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
1 March 2019 | Appointment of Mr Andrew Martin Blundell as a director on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages) |
19 September 2018 | Cessation of Communisis 2012 Limited as a person with significant control on 19 September 2018 (1 page) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 September 2018 | Notification of Robot No. 7 Limited as a person with significant control on 19 September 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
22 February 2018 | Solvency Statement dated 21/02/18 (1 page) |
22 February 2018 | Statement by Directors (1 page) |
22 February 2018 | Resolutions
|
22 February 2018 | Statement of capital on 22 February 2018
|
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
17 May 2017 | Termination of appointment of Andrew Martin Blundell as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Mark Anthony Stoner as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Miss Sarah Louise Caddy as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Miss Sarah Louise Caddy as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Andrew Martin Blundell as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Jonathan Rowlatt Huber Riddle as a director on 17 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Mark Anthony Stoner as a director on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Jonathan Rowlatt Huber Riddle as a director on 17 May 2017 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 September 2016 | Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 February 2016 | Appointment of Mr Mark Anthony Stoner as a director on 28 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Mark Anthony Stoner as a director on 28 January 2016 (2 pages) |
20 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 November 2015 | Appointment of Mr Chris Judd as a secretary on 2 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Chris Judd as a secretary on 2 November 2015 (2 pages) |
22 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Sarah Louise Caddy on 15 August 2014 (1 page) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
20 January 2014 | Appointment of Denis Connery as a secretary (2 pages) |
20 January 2014 | Appointment of Denis Connery as a secretary (2 pages) |
26 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
26 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
22 August 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW on 22 August 2013 (2 pages) |
15 July 2013 | Termination of appointment of Graham Lee as a secretary (2 pages) |
15 July 2013 | Appointment of Mr Andrew Martin Blundell as a director (3 pages) |
15 July 2013 | Appointment of Mr Andrew Martin Blundell as a director (3 pages) |
15 July 2013 | Termination of appointment of Graham Lee as a director (2 pages) |
15 July 2013 | Termination of appointment of Graham Lee as a director (2 pages) |
15 July 2013 | Termination of appointment of Graham Lee as a secretary (2 pages) |
12 July 2013 | Appointment of Sarah Louise Caddy as a secretary (3 pages) |
12 July 2013 | Appointment of Sarah Louise Caddy as a secretary (3 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
26 June 2013 | Termination of appointment of Joanna Lee as a director (2 pages) |
26 June 2013 | Termination of appointment of Joanna Lee as a director (2 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Miss Joanna Vera Lee on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Miss Joanna Vera Lee on 26 October 2012 (2 pages) |
30 August 2012 | Appointment of Mr David Rushton as a director (2 pages) |
30 August 2012 | Appointment of Mr David Rushton as a director (2 pages) |
29 August 2012 | Termination of appointment of Nigel Howes as a director (1 page) |
29 August 2012 | Termination of appointment of Nigel Howes as a director (1 page) |
13 August 2012 | Appointment of Mr Nigel Guy Howes as a director (3 pages) |
13 August 2012 | Appointment of Mr Nigel Guy Howes as a director (3 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Miss Joanna Vera Lee on 22 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Miss Joanna Vera Lee on 22 November 2010 (2 pages) |
20 July 2010 | Director's details changed for Miss Joanna Vera Lee on 16 June 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 July 2010 | Director's details changed for Miss Joanna Vera Lee on 16 June 2010 (2 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Joanna Vera Lee on 12 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Graham Lee on 15 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Graham Lee on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Graham Lee on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Joanna Vera Lee on 12 December 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Graham Lee on 15 March 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 June 2009 | Location of register of members (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 27/04/08; full list of members
|
11 June 2008 | Return made up to 27/04/08; full list of members
|
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Return made up to 27/04/07; full list of members
|
18 June 2007 | Return made up to 27/04/07; full list of members
|
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
15 May 2007 | Company name changed rpe LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed rpe LIMITED\certificate issued on 15/05/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 July 2006 | Return made up to 27/04/06; full list of members (5 pages) |
10 July 2006 | Return made up to 27/04/06; full list of members (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: the pavilion 1 newhams row london SE1 3UZ (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: the pavilion 1 newhams row london SE1 3UZ (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
2 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
27 April 2004 | Return made up to 27/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 27/04/04; full list of members (8 pages) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 14 west central street london WC1A 1JH (1 page) |
18 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 14 west central street london WC1A 1JH (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
14 May 2002 | Location of register of members (1 page) |
14 May 2002 | Location of register of members (1 page) |
3 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
12 June 2001 | Auditor's resignation (1 page) |
12 June 2001 | Auditor's resignation (1 page) |
3 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
20 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
20 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
19 December 1999 | Return made up to 27/04/99; full list of members; amend (7 pages) |
19 December 1999 | Return made up to 27/04/99; full list of members; amend (7 pages) |
12 December 1999 | Ad 28/04/89--------- £ si 2998@1 (2 pages) |
12 December 1999 | Ad 28/04/89--------- £ si 2998@1 (2 pages) |
8 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
8 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
8 May 1999 | Return made up to 27/04/99; full list of members
|
8 May 1999 | Return made up to 27/04/99; full list of members
|
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
15 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
15 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
25 April 1997 | Return made up to 27/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 27/04/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
12 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
21 June 1996 | Company name changed robinson pinkerton evans LIMITED\certificate issued on 24/06/96 (2 pages) |
21 June 1996 | Company name changed robinson pinkerton evans LIMITED\certificate issued on 24/06/96 (2 pages) |
2 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Director's particulars changed (2 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Director's particulars changed (2 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 27/04/95; no change of members
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 27/04/95; no change of members
|
8 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 May 1994 | Return made up to 27/04/94; no change of members
|
3 May 1994 | Return made up to 27/04/94; no change of members
|
9 July 1993 | Return made up to 27/04/93; full list of members (8 pages) |
9 July 1993 | Return made up to 27/04/93; full list of members (8 pages) |
1 April 1993 | Director resigned (2 pages) |
1 April 1993 | Director resigned (2 pages) |
10 August 1992 | New director appointed (2 pages) |
10 August 1992 | New director appointed (2 pages) |
1 May 1992 | Return made up to 27/04/92; no change of members
|
1 May 1992 | Return made up to 27/04/92; no change of members
|
30 May 1991 | Return made up to 27/04/91; no change of members (6 pages) |
30 May 1991 | Return made up to 27/04/91; no change of members (6 pages) |
8 November 1990 | Return made up to 30/09/90; full list of members (7 pages) |
8 November 1990 | Return made up to 30/09/90; full list of members (7 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
20 February 1990 | Nc inc already adjusted 05/02/90 (1 page) |
20 February 1990 | Resolutions
|
20 February 1990 | Resolutions
|
20 February 1990 | Nc inc already adjusted 05/02/90 (1 page) |
18 July 1989 | New director appointed (5 pages) |
18 July 1989 | New director appointed (5 pages) |
27 April 1989 | Incorporation (15 pages) |
27 April 1989 | Incorporation (15 pages) |