Keighley
BD21 3DG
Director Name | Antony Cicolini |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Telford Avenue Mansions Streatham London SW2 4XB |
Director Name | Gwenda Jenkins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Raymond Jenkins |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Higher Drive Banstead Surrey SM7 1PQ |
Secretary Name | Gwenda Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 82 Higher Drive Banstead Surrey SM7 1PQ |
Secretary Name | Claire Louise Gilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2012) |
Role | Secretary |
Correspondence Address | Flat 8 Anthony House Beckett Road Coulsdon Surrey CR5 1LU |
Director Name | Mr Thomas Stewart Pilch Gilder |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 8 Anthony House Beckett Road Coulsdon Surrey CR5 1LU |
Director Name | Andrew Iwanowski |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Wakehurst Road London SW11 6BP |
Director Name | Mr Jonathan Andrew Goldstone |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 401 King Street London W6 9NJ |
Director Name | Mr Peter Ian Brogden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House, 91-93 Cavendish Street Keighley BD21 3DG |
Director Name | Mrs Julia Mary Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP |
Secretary Name | Jack Stanisic |
---|---|
Status | Resigned |
Appointed | 05 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP |
Director Name | Mr Michael John Tobin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP |
Secretary Name | Mr James Rowe |
---|---|
Status | Resigned |
Appointed | 08 March 2017(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2018) |
Role | Company Director |
Correspondence Address | Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP |
Director Name | Ms Siobhan Mary Morrell |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2021) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Luas Depot Red Cow Clondalkin Dublin 22 Ireland |
Director Name | Mr Louis Frederic Marie Joseph Rambaud |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 3 Allee De Grenelle 92130 Issy-Les-Moulineaux France |
Secretary Name | Mr Mark Alan Dale |
---|---|
Status | Resigned |
Appointed | 16 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2023) |
Role | Company Director |
Correspondence Address | Cavendish House, 91-93 Cavendish Street Keighley BD21 3DG |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cavendish House, 91-93 Cavendish Street Keighley BD21 3DG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | tridentheritage.com |
---|
Registered Address | Cavendish House, 91-93 Cavendish Street Keighley BD21 3DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
400 at £1 | Transdev PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,725,000 |
Gross Profit | £994,000 |
Net Worth | -£195,000 |
Cash | £64,000 |
Current Liabilities | £1,895,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
24 September 2014 | Delivered on: 3 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 July 2011 | Delivered on: 22 July 2011 Satisfied on: 28 August 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 August 2007 | Delivered on: 31 August 2007 Satisfied on: 28 August 2014 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 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 |
2 May 2001 | Delivered on: 9 May 2001 Satisfied on: 9 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2000 | Delivered on: 19 April 2000 Satisfied on: 25 August 2007 Persons entitled: G E Capital Commercial Finance Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under the debt financing agreement or otherwise. Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased by the security holder pursuant to the agreement together with its associated rights which fails to vest absolutely and effectively in the security holder for any reason. Fully Satisfied |
23 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages) |
2 January 2020 | Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Peter Ian Brogden as a director on 2 January 2020 (1 page) |
19 September 2019 | Accounts for a dormant company made up to 23 December 2018 (2 pages) |
25 March 2019 | Registered office address changed from Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House, 91-93 Cavendish Street Keighley BD21 3DG on 25 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of James Rowe as a secretary on 27 December 2018 (1 page) |
25 March 2019 | Termination of appointment of Julia Mary Thomas as a director on 14 February 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 23 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 18 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 18 December 2016 (2 pages) |
8 March 2017 | Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 20 December 2015 (22 pages) |
29 September 2016 | Full accounts made up to 20 December 2015 (22 pages) |
29 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 September 2015 | Total exemption full accounts made up to 21 December 2014 (22 pages) |
30 September 2015 | Total exemption full accounts made up to 21 December 2014 (22 pages) |
1 September 2015 | Termination of appointment of Thomas Stewart Pilch Gilder as a director on 21 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Thomas Stewart Pilch Gilder as a director on 21 August 2015 (1 page) |
5 June 2015 | Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
3 October 2014 | Registration of charge 039270510005, created on 24 September 2014 (5 pages) |
3 October 2014 | Registration of charge 039270510005, created on 24 September 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 22 December 2013 (23 pages) |
23 September 2014 | Total exemption small company accounts made up to 22 December 2013 (23 pages) |
28 August 2014 | Satisfaction of charge 3 in full (1 page) |
28 August 2014 | Satisfaction of charge 3 in full (1 page) |
28 August 2014 | Satisfaction of charge 4 in full (1 page) |
28 August 2014 | Satisfaction of charge 4 in full (1 page) |
7 August 2014 | Termination of appointment of Jonathan Andrew Goldstone as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Jonathan Andrew Goldstone as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Jonathan Andrew Goldstone as a director on 7 August 2014 (1 page) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 November 2013 | Current accounting period extended from 30 November 2013 to 23 December 2013 (1 page) |
13 November 2013 | Current accounting period extended from 30 November 2013 to 23 December 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 5 December 2012 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 December 2012 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 December 2012 (8 pages) |
23 October 2013 | Appointment of Mr Michael John Tobin as a director (2 pages) |
23 October 2013 | Appointment of Mr Michael John Tobin as a director (2 pages) |
12 August 2013 | Previous accounting period shortened from 31 October 2013 to 30 November 2012 (1 page) |
12 August 2013 | Previous accounting period shortened from 31 October 2013 to 30 November 2012 (1 page) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Appointment of Mr Thomas Stewart Pilch Gilder as a director (2 pages) |
15 January 2013 | Appointment of Mr Thomas Stewart Pilch Gilder as a director (2 pages) |
12 December 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
12 December 2012 | Termination of appointment of Andrew Iwanowski as a director (1 page) |
12 December 2012 | Termination of appointment of Raymond Jenkins as a director (1 page) |
12 December 2012 | Appointment of Mr Peter Ian Brogden as a director (2 pages) |
12 December 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
12 December 2012 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Thomas Gilder as a director (1 page) |
12 December 2012 | Appointment of Ms Julia Mary Thomas as a director (2 pages) |
12 December 2012 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 12 December 2012 (1 page) |
12 December 2012 | Appointment of Jack Stanisic as a secretary (1 page) |
12 December 2012 | Appointment of Mr Peter Ian Brogden as a director (2 pages) |
12 December 2012 | Appointment of Ms Julia Mary Thomas as a director (2 pages) |
12 December 2012 | Termination of appointment of Andrew Iwanowski as a director (1 page) |
12 December 2012 | Termination of appointment of Claire Gilder as a secretary (1 page) |
12 December 2012 | Termination of appointment of Claire Gilder as a secretary (1 page) |
12 December 2012 | Termination of appointment of Raymond Jenkins as a director (1 page) |
12 December 2012 | Termination of appointment of Thomas Gilder as a director (1 page) |
12 December 2012 | Appointment of Mr Jonathan Andrew Goldstone as a director (2 pages) |
12 December 2012 | Appointment of Mr Jonathan Andrew Goldstone as a director (2 pages) |
12 December 2012 | Appointment of Jack Stanisic as a secretary (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 April 2010 | Director's details changed for Raymond Jenkins on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Thomas Stewart Pilch Gilder on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Raymond Jenkins on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Andrew Iwanowski on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Andrew Iwanowski on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Thomas Stewart Pilch Gilder on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Andrew Iwanowski on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Thomas Stewart Pilch Gilder on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Raymond Jenkins on 1 October 2009 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Return made up to 16/02/09; full list of members (4 pages) |
7 August 2009 | Return made up to 16/02/09; full list of members (4 pages) |
7 August 2009 | Return made up to 16/02/08; full list of members (4 pages) |
7 August 2009 | Return made up to 16/02/08; full list of members (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
8 July 2008 | Ad 10/08/07\gbp si 170@1=170\gbp ic 307/477\ (2 pages) |
8 July 2008 | Ad 10/08/07\gbp si 170@1=170\gbp ic 307/477\ (2 pages) |
8 July 2008 | Director's change of particulars / andrew iwanowski / 01/01/2008 (1 page) |
8 July 2008 | Director's change of particulars / andrew iwanowski / 01/01/2008 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 May 2008 | Director appointed thomas stewart pilch gilder (2 pages) |
13 May 2008 | Director appointed thomas stewart pilch gilder (2 pages) |
1 October 2007 | Statement of affairs (33 pages) |
1 October 2007 | Statement of affairs (33 pages) |
1 October 2007 | Ad 10/08/07--------- £ si 77@1=77 £ ic 230/307 (2 pages) |
1 October 2007 | Ad 10/08/07--------- £ si 77@1=77 £ ic 230/307 (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 March 2007 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
2 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 February 2004 | Return made up to 16/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 16/02/04; full list of members (5 pages) |
23 September 2003 | £ ic 250/230 01/05/03 £ sr 20@1=20 (2 pages) |
23 September 2003 | £ ic 250/230 01/05/03 £ sr 20@1=20 (2 pages) |
13 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members (5 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
19 December 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
19 December 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
13 July 2000 | Particulars of contract relating to shares (3 pages) |
13 July 2000 | Particulars of contract relating to shares (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Ad 06/04/00--------- £ si 100@1=100 £ ic 150/250 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 06/04/00--------- £ si 100@1=100 £ ic 150/250 (2 pages) |
18 April 2000 | Ad 06/04/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 April 2000 | Ad 06/04/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 April 2000 | Resolutions
|
11 April 2000 | Location of debenture register (1 page) |
11 April 2000 | Location of debenture register (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Location of register of directors' interests (1 page) |
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Location of register of directors' interests (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | £ nc 100/1000 16/02/00 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | £ nc 100/1000 16/02/00 (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR (1 page) |
15 March 2000 | New director appointed (2 pages) |
16 February 2000 | Incorporation (18 pages) |
16 February 2000 | Incorporation (18 pages) |