Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Andrew Donald Charlton Turnbull |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 October 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Clay Pits Lower Clay Pits Lane Cottonstones Ripponden Halifax West Yorkshire HX6 4NR |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Secretary Name | Mr Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane Shadwell Leeds Yorkshire LS17 8JN |
Director Name | Mr Eric John Keith Parkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Longlast Summerhouse Grove Darlington County Durham DL3 8UE |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 3 Bolingbroke Grove London SW11 6ES |
Secretary Name | Mr Nicholas John Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 10 Austen Close East Grinstead West Sussex RH19 1RZ |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Christopher Michael Ives |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2000) |
Role | Surveyor |
Correspondence Address | 17 St James Road Ilkley West Yorkshire LS29 9PY |
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2022) |
Role | Chartered Surveyor Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rushbond.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Rushbond PLC 50.00% Ordinary A |
---|---|
500 at £1 | Rushbond PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £834,856 |
Gross Profit | £814,720 |
Net Worth | £3,223,614 |
Cash | £241,244 |
Current Liabilities | £515,788 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 1-5 brewery place, to the north side of bowman lane, leeds registered at land registry under title number WYK708871. Outstanding |
---|---|
29 June 2010 | Delivered on: 2 July 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any subsidiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 1-5 brewery place leeds being part of property on the north side of bowman lane and waterloo street leeds t/n WYK708871 see image for full details. Outstanding |
30 April 2010 | Delivered on: 15 May 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 brewery wharf leeds t/no WYK788111 and WYK782966 (part). Outstanding |
7 April 2009 | Delivered on: 17 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: 6/7 brewery place leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
18 September 2008 | Delivered on: 1 October 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from rushbond PLC to the chargee on any account whatsoever. Particulars: 6/7 brewery place leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
8 July 2003 | Delivered on: 12 July 2003 Satisfied on: 18 September 2008 Persons entitled: N M Rothschild and Sons Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The company charges and assigns to the bank the entire and beneficial interest in and benefit to the borrower of the agreement for lease dated 2.5.2003 and all documents now in existence or hereafter to be made. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 7 January 2002 Satisfied on: 18 September 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The entire beneficial interest in and benefit to the company of an agreement dated 17/8/01 (as defined) for the sale of land at bowman lane leeds (and as varied by an agreement dated 30/11/01 (as defined)). Fully Satisfied |
21 December 2001 | Delivered on: 7 January 2002 Satisfied on: 18 September 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge 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: Land and buildings on the northside of waterloo street and bowman lane leeds west yorkshire t/n's WYK426919, WYK668807 and WYK546577 (part) and all buildings structures fixtures.... Fully Satisfied |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
---|---|
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 30 November 2017 (17 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (18 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (18 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
23 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (14 pages) |
4 February 2016 | Registration of charge 035581690008, created on 29 January 2016
|
4 February 2016 | Registration of charge 035581690008, created on 29 January 2016
|
2 February 2016 | Satisfaction of charge 7 in full (4 pages) |
2 February 2016 | Satisfaction of charge 7 in full (4 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (14 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (14 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 June 2013 | Full accounts made up to 30 November 2012 (15 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (15 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
30 May 2013 | Annual return made up to 5 May 2013 (17 pages) |
30 May 2013 | Annual return made up to 5 May 2013 (17 pages) |
30 May 2013 | Annual return made up to 5 May 2013 (17 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
24 May 2012 | Annual return made up to 5 May 2012 (15 pages) |
24 May 2012 | Annual return made up to 5 May 2012 (15 pages) |
24 May 2012 | Annual return made up to 5 May 2012 (15 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (15 pages) |
26 April 2012 | Full accounts made up to 30 November 2011 (15 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
9 May 2011 | Full accounts made up to 30 November 2010 (14 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
21 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
12 June 2008 | Return made up to 05/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 05/05/08; no change of members (7 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
8 April 2008 | Full accounts made up to 30 November 2007 (15 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 05/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 05/05/07; no change of members (7 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
11 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
9 May 2006 | Full accounts made up to 30 November 2005 (13 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
25 May 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
25 May 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 05/05/04; full list of members
|
14 May 2004 | Return made up to 05/05/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: tower court armley road leeds yorkshire LS12 2LY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: tower court armley road leeds yorkshire LS12 2LY (1 page) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Full accounts made up to 30 November 2002 (13 pages) |
8 June 2003 | Full accounts made up to 30 November 2002 (13 pages) |
2 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
9 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
27 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
27 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
27 May 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
27 May 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
20 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
16 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (3 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: biwater house cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: biwater house cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
16 November 1998 | New director appointed (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
16 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (1 page) |
16 November 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (3 pages) |
28 October 1998 | New director appointed (3 pages) |
28 October 1998 | Ad 23/10/98--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Memorandum and Articles of Association (15 pages) |
28 October 1998 | Ad 23/10/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Memorandum and Articles of Association (15 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Ad 23/10/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
28 October 1998 | Ad 23/10/98--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
7 August 1998 | Company name changed instantwinner LIMITED\certificate issued on 10/08/98 (2 pages) |
7 August 1998 | Company name changed instantwinner LIMITED\certificate issued on 10/08/98 (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 12 york place leeds LS1 2DS (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 12 york place leeds LS1 2DS (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Incorporation (16 pages) |
5 May 1998 | Incorporation (16 pages) |