Leeds
LS10 1DF
Director Name | Ms Emma Claire Harvey-Kitching |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Jack William Edwards-Fox |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Stephen John Ross Pesenti |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1996) |
Role | Investment |
Correspondence Address | Flat 8 29 St Stephens Gardens London W2 5NA |
Director Name | Geoffrey William Ives Brown |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2004) |
Role | Prosthetist |
Correspondence Address | 97 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Roy Alexander Elliott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 1997) |
Role | Prosthetist |
Correspondence Address | 22 Fiske Pightle Ipswich Road Willisham Ipswich Suffolk IP8 4SN |
Director Name | John Hollamby |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2004) |
Role | Prosthetist |
Correspondence Address | Melborne House 124a Borden Lane Sittingbourne Kent ME9 8HR |
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 25 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 12 Hamilton Terrace London NW8 9UG |
Director Name | Mr Anthony Charles Miller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 December 2005) |
Role | Prosthetist |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Little London Combs Stowmarket Suffolk IP14 2ES |
Secretary Name | Mr Simon Philip Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Sheila Roy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2000) |
Role | Healthcare |
Correspondence Address | The Pyghtle Thurleigh Road Milton Ernest Bedford MK44 1RF |
Director Name | Stephen Marcus Oram |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2000) |
Role | Accountant |
Correspondence Address | 18 King Edward Road Maidstone Kent ME15 6PJ |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Secretary Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Secretary Name | Perry Charles O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Mr Maurice Elias Pinto |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D-86 Albion Riverside 8 Hester Road London SW11 4AW |
Director Name | Perry Charles O'Callaghan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Mr Andrew Mark Thornton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whingate Farm Outlane Huddersfield West Yorkshire HD3 3FQ |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Alan Dilworth Gallagher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 York Road Stockport Cheshire SK4 4PQ |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Othopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Director Name | Mr John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Othopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Shaun William Joyce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL |
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | thelondonprosthetics.com |
---|---|
Telephone | 0113 2704841 |
Telephone region | Leeds |
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
2.1m at £1 | Rsl Steeper Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,393,427 |
Current Liabilities | £2,190,142 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
16 December 2005 | Delivered on: 3 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
5 March 2004 | Delivered on: 16 March 2004 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 July 1995 | Delivered on: 9 August 1995 Satisfied on: 16 March 2004 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. See the mortgage charge document for full details. Fully Satisfied |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
---|---|
2 October 2017 | Satisfaction of charge 4 in full (1 page) |
2 October 2017 | Satisfaction of charge 3 in full (1 page) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
27 January 2017 | Statement by Directors (1 page) |
27 January 2017 | Statement of capital on 27 January 2017
|
27 January 2017 | Solvency Statement dated 26/01/17 (1 page) |
27 January 2017 | Resolutions
|
21 September 2016 | Full accounts made up to 29 February 2016 (14 pages) |
8 July 2016 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
11 November 2015 | Full accounts made up to 28 February 2015 (13 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (12 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Registered office address changed from Riverside Othopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
14 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
20 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 28 February 2011 (12 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Full accounts made up to 28 February 2010 (12 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (12 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
10 August 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 June 2007 | New director appointed (2 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (14 pages) |
30 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Director resigned (1 page) |
3 January 2006 | Particulars of mortgage/charge (8 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members
|
30 December 2004 | Group of companies' accounts made up to 28 February 2004 (26 pages) |
11 August 2004 | Return made up to 12/06/04; full list of members
|
16 June 2004 | Conso conve 29/05/04 (1 page) |
16 June 2004 | Ad 29/05/04--------- £ si [email protected] £ ic 2066076/2066076 (2 pages) |
16 June 2004 | Resolutions
|
26 April 2004 | Memorandum and Articles of Association (32 pages) |
26 April 2004 | Resolutions
|
15 April 2004 | Ad 30/01/04--------- £ si [email protected]=183 £ ic 2065748/2065931 (2 pages) |
15 April 2004 | Ad 05/03/04--------- £ si [email protected]=145 £ ic 2065931/2066076 (3 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
26 March 2004 | Declaration of assistance for shares acquisition (15 pages) |
18 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
18 March 2004 | Declaration of assistance for shares acquisition (15 pages) |
18 March 2004 | Declaration of assistance for shares acquisition (15 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Declaration of assistance for shares acquisition (15 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (3 pages) |
29 December 2003 | Group of companies' accounts made up to 28 February 2003 (25 pages) |
14 July 2003 | Return made up to 12/06/03; change of members
|
23 December 2002 | Group of companies' accounts made up to 28 February 2002 (28 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 12/06/02; no change of members (9 pages) |
14 June 2002 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
12 June 2002 | New director appointed (2 pages) |
19 December 2001 | Return made up to 20/10/01; full list of members
|
24 July 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Full group accounts made up to 29 February 2000 (25 pages) |
23 January 2001 | Return made up to 20/10/00; full list of members
|
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Nc inc already adjusted 27/10/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Nc inc already adjusted 11/12/00 (1 page) |
29 December 1999 | Return made up to 20/10/99; full list of members (14 pages) |
29 December 1999 | Full group accounts made up to 28 February 1999 (26 pages) |
6 September 1999 | Auditor's resignation (1 page) |
9 March 1999 | Full accounts made up to 28 February 1998 (16 pages) |
9 February 1999 | Return made up to 20/10/98; full list of members
|
1 July 1998 | £ nc 1157500/2158108 11/03/98 (1 page) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Ad 20/04/98--------- £ si [email protected]=416 £ si 958341@1=958341 £ ic 1156990/2115747 (3 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
6 March 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 28 February 1997 (15 pages) |
6 January 1998 | Return made up to 20/10/97; full list of members
|
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | £ ic 1157090/1156990 24/02/97 £ sr [email protected]=100 (1 page) |
4 February 1997 | £ sr 49950@1 04/10/96 £ sr [email protected] (1 page) |
27 December 1996 | Full accounts made up to 29 February 1996 (10 pages) |
12 December 1996 | New director appointed (1 page) |
13 November 1996 | Return made up to 20/10/96; full list of members (8 pages) |
22 October 1996 | Memorandum and Articles of Association (23 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
27 March 1996 | Ad 25/07/95--------- £ si [email protected] (2 pages) |
27 March 1996 | Statement of affairs (54 pages) |
27 March 1996 | Statement of affairs (15 pages) |
27 March 1996 | Ad 21/07/95--------- £ si [email protected] (4 pages) |
27 March 1996 | Ad 21/07/95--------- £ si [email protected] £ si 156339@1 (2 pages) |
25 March 1996 | Director resigned (1 page) |
21 March 1996 | Ad 21/07/95--------- £ si [email protected]=156 £ si 156339@1=156339 £ ic 1000595/1157090 (2 pages) |
21 March 1996 | Ad 25/07/95--------- £ si [email protected]=420 £ ic 1000001/1000421 (2 pages) |
21 March 1996 | Ad 21/07/95--------- £ si [email protected]=174 £ ic 1000421/1000595 (4 pages) |
4 October 1995 | New director appointed (2 pages) |
11 August 1995 | Ad 21/07/95--------- £ si [email protected]=1000 £ si 999000@1=999000 £ ic 1/1000001 (4 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Accounting reference date notified as 28/02 (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Nc inc already adjusted 21/07/95 (1 page) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 29 trinity house bath terrace london SE1 6PX (1 page) |
24 July 1995 | Resolutions
|
24 July 1995 | S-div 20/07/95 (1 page) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
24 July 1995 | Nc inc already adjusted 20/07/95 (1 page) |
10 July 1995 | Company name changed mutanderis (226) LIMITED\certificate issued on 11/07/95 (4 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
30 March 1995 | Incorporation (44 pages) |