Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr Tommy Stromstad |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 June 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Svp |
Country of Residence | Norway |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Ulrik Moes |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 June 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 115 Westella Road Kirkella East Yorkshire HU10 7QS |
Director Name | Arthur Michael Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Tall Trees York Road Bishop Burton Beverley North Humberside HU17 8QF |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Colin Murray Hunter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 5 Margaret Road Harrogate North Yorkshire HG2 0JZ |
Director Name | Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Harland Way Cottingham East Yorkshire HU16 5PR |
Director Name | Mr Robert Nicholas Whitehead |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Elaine Matthews |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Mr Daniel Richard Woodwards |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hall Lane Horsforth Leeds West Yorkshire LS18 5JF |
Secretary Name | Mr Daniel Richard Woodwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hall Lane Horsforth Leeds West Yorkshire LS18 5JF |
Director Name | Mr Adam Paul Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr Adam Paul Jones |
---|---|
Status | Resigned |
Appointed | 30 April 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Mrs Joanne Carlin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Carsten Hoffmann |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Cherry Clair Blumberg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Richard Martin Cooke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | confectionbydesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 870875 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Valley House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Zubrance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,995,000 |
Gross Profit | £2,245,000 |
Net Worth | £5,908,000 |
Cash | £2,525,000 |
Current Liabilities | £1,090,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
29 November 2012 | Delivered on: 30 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission 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: The credit balances. See the mortgage charge document for full details. Outstanding |
8 December 2006 | Delivered on: 12 December 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
9 January 2006 | Delivered on: 17 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 January 2006 | Delivered on: 17 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
8 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
2 April 2020 | Director's details changed for Carsten Hoffmann on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Tommy Stromstad on 2 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
9 December 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
19 November 2019 | Accounts for a small company made up to 30 June 2019 (26 pages) |
24 July 2019 | Resolutions
|
12 July 2019 | Notification of Cbd Holdings Limited as a person with significant control on 30 June 2019 (2 pages) |
12 July 2019 | Cessation of Robert Nicholas Whitehead as a person with significant control on 30 June 2019 (1 page) |
10 July 2019 | Appointment of Carsten Hoffmann as a director on 30 June 2019 (2 pages) |
10 July 2019 | Appointment of Tommy Stromstad as a director on 30 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of Robert Nicholas Whitehead as a director on 30 June 2019 (1 page) |
5 July 2019 | Appointment of Richard Martin Cooke as a director on 30 June 2019 (2 pages) |
4 July 2019 | Appointment of Cherry Clair Blumberg as a director on 30 June 2019 (2 pages) |
4 July 2019 | Appointment of Ulrik Moes as a director on 30 June 2019 (2 pages) |
27 June 2019 | Satisfaction of charge 5 in full (2 pages) |
27 June 2019 | Satisfaction of charge 3 in full (1 page) |
27 June 2019 | Satisfaction of charge 4 in full (1 page) |
27 June 2019 | Satisfaction of charge 2 in full (1 page) |
21 June 2019 | Satisfaction of charge 1 in full (1 page) |
18 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
21 February 2019 | Full accounts made up to 30 June 2018 (23 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
24 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 March 2017 | Full accounts made up to 25 June 2016 (23 pages) |
24 March 2017 | Full accounts made up to 25 June 2016 (23 pages) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
26 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
6 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
22 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 February 2015 | Full accounts made up to 28 June 2014 (20 pages) |
19 February 2015 | Full accounts made up to 28 June 2014 (20 pages) |
21 November 2014 | Termination of appointment of Joanne Carlin as a director on 1 September 2014 (1 page) |
21 November 2014 | Termination of appointment of Joanne Carlin as a director on 1 September 2014 (1 page) |
21 November 2014 | Termination of appointment of Joanne Carlin as a director on 1 September 2014 (1 page) |
15 May 2014 | Appointment of Mrs Joanne Carlin as a director (2 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Appointment of Mrs Joanne Carlin as a director (2 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
2 April 2014 | Full accounts made up to 29 June 2013 (17 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Full accounts made up to 23 June 2012 (18 pages) |
25 March 2013 | Full accounts made up to 23 June 2012 (18 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 May 2012 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
17 May 2012 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
16 May 2012 | Appointment of Mr Adam Paul Jones as a secretary (1 page) |
16 May 2012 | Appointment of Mr Adam Paul Jones as a secretary (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a secretary (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a director (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a director (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a secretary (1 page) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 25 June 2011 (18 pages) |
2 April 2012 | Full accounts made up to 25 June 2011 (18 pages) |
30 March 2011 | Full accounts made up to 26 June 2010 (17 pages) |
30 March 2011 | Full accounts made up to 26 June 2010 (17 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 2 September 2010 (1 page) |
9 July 2010 | Company name changed food design LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Company name changed food design LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (17 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (17 pages) |
1 September 2009 | Appointment terminated director colin hunter (1 page) |
1 September 2009 | Appointment terminated director colin hunter (1 page) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / daniel woodwards / 30/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / daniel woodwards / 30/03/2009 (1 page) |
2 March 2009 | Full accounts made up to 28 June 2008 (17 pages) |
2 March 2009 | Full accounts made up to 28 June 2008 (17 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
11 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
6 October 2007 | Particulars of mortgage/charge (7 pages) |
6 October 2007 | Particulars of mortgage/charge (7 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (17 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (17 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (17 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
17 January 2006 | Particulars of mortgage/charge (11 pages) |
17 January 2006 | Particulars of mortgage/charge (11 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: livingstone road hessle east yorkshire HU13 0EE (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed;new director appointed (3 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: livingstone road hessle east yorkshire HU13 0EE (1 page) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New secretary appointed;new director appointed (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
10 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
23 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
28 January 1999 | Ad 04/01/99--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
28 January 1999 | Ad 04/01/99--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | £ nc 100/200000 22/06/98 (1 page) |
29 June 1998 | £ nc 100/200000 22/06/98 (1 page) |
15 June 1998 | Company name changed elite marketing LTD\certificate issued on 16/06/98 (2 pages) |
15 June 1998 | Company name changed elite marketing LTD\certificate issued on 16/06/98 (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 152 city road london EC1V 2NX (1 page) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 152 city road london EC1V 2NX (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
30 March 1998 | Incorporation (8 pages) |
30 March 1998 | Incorporation (8 pages) |