Thirsk
North Yorkshire
YO7 3BX
Director Name | Mr Federico Testarella |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 November 2023(27 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Patrizio Galletta |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 January 2024(27 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Stephen Farrar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood House 4 Pikes Knowe Court Cardrona Peebleshire EH45 9LP Scotland |
Secretary Name | Patricia Anne Macjannette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Larchfield Abbey Court Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | Barrie Macjannette |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | 11 months (resigned 01 July 1997) |
Role | Product Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Larchfield Abbey Court Abbey Road Knaresborough North Yorkshire HG5 8HX |
Secretary Name | Mrs Carol Anne Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood House 4 Pikes Knowe Court Cardrona Peebleshire EH45 9LP Scotland |
Director Name | Mrs Carol Anne Farrar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood House 4 Pikes Knowe Court Cardrona Peebleshire EH45 9LP Scotland |
Director Name | Mr Nigel John Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Antonino Fresolone |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2017(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Mauro Gallavotti |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 August 2023) |
Role | Chairman |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Derek Graham Evans |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD |
Director Name | Mr Valerio Marchi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 2018(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 3 Acan Businses Park Garrard Way, Telford Way Industrial Esta Kettering Northamptonshire NN16 8TH |
Director Name | Marco Boselli |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Claudio Colombi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2023(27 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.angramltd.com |
---|---|
Email address | [email protected] |
Telephone | 01423 324555 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
Address Matches | 7 other UK companies use this postal address |
150k at £1 | Brewday LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,201,034 |
Cash | £689,708 |
Current Liabilities | £1,205,351 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
25 February 2020 | Delivered on: 26 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 13 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 December 2015 | Delivered on: 31 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying to the south of bar lane roecliffe york. Hm land registry title number(s) NYK276153. Outstanding |
8 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 brickyard road roecliffe. Notification of addition to or amendment of charge. Outstanding |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 25 January 2016 Persons entitled: The Royal Bank of Scotland 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 |
15 September 1997 | Delivered on: 17 September 1997 Satisfied on: 2 September 2010 Persons entitled: Midland 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 |
19 March 2024 | Registration of charge 032305250008, created on 18 March 2024 (14 pages) |
---|---|
29 January 2024 | Appointment of Patrizio Galletta as a director on 25 January 2024 (2 pages) |
29 January 2024 | Termination of appointment of Marco Boselli as a director on 18 December 2023 (1 page) |
13 November 2023 | Termination of appointment of Claudio Colombi as a director on 10 November 2023 (1 page) |
13 November 2023 | Appointment of Mr Federico Testarella as a director on 10 November 2023 (2 pages) |
27 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
2 October 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
12 September 2023 | Termination of appointment of Mauro Gallavotti as a director on 10 August 2023 (1 page) |
12 September 2023 | Termination of appointment of Valerio Marchi as a director on 11 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Umberto Carlo Ferrario as a director on 11 September 2023 (2 pages) |
12 September 2023 | Appointment of Mr Claudio Colombi as a director on 11 September 2023 (2 pages) |
10 May 2023 | Termination of appointment of Nigel John Farrar as a director on 14 April 2023 (1 page) |
25 April 2023 | Resolutions
|
25 April 2023 | Memorandum and Articles of Association (10 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
12 September 2022 | Appointment of Marco Boselli as a director on 12 September 2022 (2 pages) |
12 September 2022 | Termination of appointment of Antonino Fresolone as a director on 12 September 2022 (1 page) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
4 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
23 September 2020 | Memorandum and Articles of Association (2 pages) |
14 August 2020 | Resolutions
|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
25 June 2020 | Notification of Celli International Limited as a person with significant control on 16 June 2020 (4 pages) |
25 June 2020 | Cessation of Brewday Limited as a person with significant control on 16 June 2020 (3 pages) |
26 February 2020 | Registration of charge 032305250007, created on 25 February 2020 (14 pages) |
13 January 2020 | Cessation of Nigel Farrar as a person with significant control on 19 May 2017 (1 page) |
13 January 2020 | Notification of Brewday Limited as a person with significant control on 19 May 2017 (2 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD England to Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 23 April 2019 (1 page) |
31 January 2019 | Registration of charge 032305250006, created on 31 January 2019 (27 pages) |
16 January 2019 | Resolutions
|
10 December 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
2 November 2018 | Appointment of Mr Valerio Marchi as a director on 2 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Derek Graham Evans as a director on 1 November 2018 (1 page) |
8 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
30 May 2017 | Registered office address changed from Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX to Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX to Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD on 30 May 2017 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
25 May 2017 | Termination of appointment of Carol Anne Farrar as a secretary on 19 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Antonino Fresolone as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Mauro Gallavotti as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Antonino Fresolone as a director on 19 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Carol Anne Farrar as a director on 19 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stephen Farrar as a director on 19 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stephen Farrar as a director on 19 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Mauro Gallavotti as a director on 19 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Carol Anne Farrar as a director on 19 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Derek Graham Evans as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Derek Graham Evans as a director on 19 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Carol Anne Farrar as a secretary on 19 May 2017 (1 page) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 February 2017 | Satisfaction of charge 032305250004 in full (1 page) |
13 February 2017 | Satisfaction of charge 032305250004 in full (1 page) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
13 May 2016 | Director's details changed for Mr Nigel John Farrar on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Nigel John Farrar on 13 May 2016 (2 pages) |
26 February 2016 | Satisfaction of charge 032305250003 in full (1 page) |
26 February 2016 | Satisfaction of charge 032305250003 in full (1 page) |
25 January 2016 | Satisfaction of charge 2 in full (1 page) |
25 January 2016 | Satisfaction of charge 2 in full (1 page) |
13 January 2016 | Registration of charge 032305250005, created on 12 January 2016 (23 pages) |
13 January 2016 | Registration of charge 032305250005, created on 12 January 2016 (23 pages) |
31 December 2015 | Registration of charge 032305250004, created on 29 December 2015 (6 pages) |
31 December 2015 | Registration of charge 032305250004, created on 29 December 2015 (6 pages) |
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 March 2015 | Registered office address changed from Unit 11 Becklands Close Bar Lane, Roecliffe York North Yorkshire YO51 9NR to Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Unit 11 Becklands Close Bar Lane, Roecliffe York North Yorkshire YO51 9NR to Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX on 11 March 2015 (1 page) |
15 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 October 2013 | Registration of charge 032305250003 (10 pages) |
11 October 2013 | Registration of charge 032305250003 (10 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Director's details changed for Mrs Carol Anne Farrar on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Nigel Farrar on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Mr Nigel Farrar on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Carol Anne Farrar on 29 July 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 August 2009 | Director and secretary's change of particulars / carol farrar / 08/10/2008 (1 page) |
12 August 2009 | Director's change of particulars / nigel farrar / 10/03/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / carol farrar / 08/10/2008 (1 page) |
12 August 2009 | Director's change of particulars / nigel farrar / 10/03/2009 (1 page) |
12 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / stephen farrar / 08/10/2008 (1 page) |
12 August 2009 | Director's change of particulars / stephen farrar / 08/10/2008 (1 page) |
12 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 April 2009 | Director's change of particulars / nigel farrar / 04/04/2009 (2 pages) |
23 April 2009 | Director's change of particulars / nigel farrar / 04/04/2009 (2 pages) |
12 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 November 2007 | Return made up to 29/07/07; no change of members (7 pages) |
16 November 2007 | Return made up to 29/07/07; no change of members (7 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
11 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
11 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
23 December 2005 | Particulars of mortgage/charge (2 pages) |
23 December 2005 | Particulars of mortgage/charge (2 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Return made up to 29/07/04; full list of members
|
12 August 2004 | Return made up to 29/07/04; full list of members
|
29 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 August 2003 | Return made up to 29/07/03; full list of members
|
15 August 2003 | Return made up to 29/07/03; full list of members
|
19 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
19 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members
|
27 August 2002 | Return made up to 29/07/02; full list of members
|
18 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
18 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
31 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members
|
22 August 2000 | Return made up to 29/07/00; full list of members
|
17 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 August 1999 | Return made up to 29/07/99; no change of members
|
18 August 1999 | Return made up to 29/07/99; no change of members
|
28 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Location of register of members (non legible) (1 page) |
23 February 1998 | Location - directors interests register: non legible (1 page) |
23 February 1998 | Location of debenture register (non legible) (1 page) |
23 February 1998 | Location - directors interests register: non legible (1 page) |
23 February 1998 | Location of register of members (non legible) (1 page) |
23 February 1998 | Location of debenture register (non legible) (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
26 August 1997 | Allotment of shares - £150000 (2 pages) |
26 August 1997 | Allotment of shares - £150000 (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
4 March 1997 | Ad 01/10/96--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
4 March 1997 | Ad 01/10/96--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
12 December 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
12 December 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
12 December 1996 | Ad 27/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
12 December 1996 | Ad 27/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
29 July 1996 | Incorporation (13 pages) |
29 July 1996 | Incorporation (13 pages) |