Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director Name | Ben Griffiths |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Ian Leslie Stead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 April 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Kevin Burley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Acres 65 Low Moor Lane Woolley Moor Wakefield West Yorkshire WF4 2LJ |
Director Name | Ian Peter Croad |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 3 Queens Mead Northowram Halifax West Yorkshire HX3 7HA |
Director Name | Adam Foster |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 8 Sandal Cliff Wakefield West Yorkshire WF2 6AU |
Director Name | Mr Russell Paul Morris |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Director Name | Mr Michael Armstrong |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooftops Crabtree Green Collingham West Yorkshire LS22 5AB |
Director Name | Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | The Granary Myton On Swale York North Yorkshire YO61 2QY |
Director Name | Mr Simon Havis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mrs Emma Louise Morris |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mathieu Louis Jacques Develay |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London |
Director Name | Mr Massimo Saracchi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London |
Director Name | Mr Oliver James Lake |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | sirdar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 371501 |
Telephone region | Wakefield |
Registered Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
8m at £1 | Sirdar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,364,000 |
Net Worth | £17,123,000 |
Cash | £3,791,000 |
Current Liabilities | £3,535,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
11 June 2019 | Delivered on: 20 June 2019 Persons entitled: Midcap Financial (Ireland) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
6 April 2017 | Delivered on: 20 April 2017 Persons entitled: European Capital Fund Management Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Territory: united kingdom; mark: country style; app no./ Reg. No.: 1133469; status/ key dates: united kingdom registered last status received: registered may 09, 1980, filed: may 9, 1980, application published: march 17, 1982, registered: may 9, 1980, expiration date: may 9, 2021. territory: united kingdom; mark: country style; app no./ Reg. No.: 1133469; status/ key dates: united kingdom united kingdom registered last status received: registered february 04, 1957. filed: february 4, 1957. application published: may 22, 1957 registered: february 4, 1957 expiration date: february 4, 2026. for more details please refer to the instrument. Outstanding |
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: Rbs Invoice Finance Limited 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. Outstanding |
2 November 2007 | Delivered on: 7 November 2007 Satisfied on: 13 October 2012 Persons entitled: Sirdar PLC Classification: 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 charge over the undertaking and all property present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2001 | Delivered on: 22 January 2001 Satisfied on: 8 April 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee. Particulars: The depositor undertakes that any bonus stock or shares or other new securities of a similar nature which may at any time during the currency of the memorandum be issued in respect of any of the securities shall be deposited with or transferred to the bank and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details. Fully Satisfied |
18 January 2001 | Delivered on: 22 January 2001 Satisfied on: 8 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2023 | Appointment of Mr Graham Hindmarch as a director on 22 August 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
13 January 2023 | Termination of appointment of Oliver James Lake as a director on 13 January 2023 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
25 February 2022 | Resolutions
|
25 February 2022 | Statement by Directors (1 page) |
25 February 2022 | Statement of capital on 25 February 2022
|
25 February 2022 | Solvency Statement dated 21/02/22 (1 page) |
18 November 2021 | Auditor's resignation (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
7 April 2021 | Satisfaction of charge 039752380007 in full (4 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
27 April 2020 | Change of details for Sirdar Group Limited as a person with significant control on 24 April 2017 (2 pages) |
24 June 2019 | Resolutions
|
20 June 2019 | Registration of charge 039752380007, created on 11 June 2019 (16 pages) |
20 June 2019 | Change of share class name or designation (2 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
23 April 2019 | Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages) |
21 February 2019 | Satisfaction of charge 039752380006 in full (1 page) |
15 February 2019 | Appointment of Ben Griffiths as a director on 11 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Mathieu Louis Jacques Develay as a director on 11 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Emilio Di Spiezio Sardo as a director on 11 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Simon Havis as a director on 11 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page) |
12 February 2019 | Satisfaction of charge 4 in full (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
19 February 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
16 January 2018 | Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
7 July 2017 | Full accounts made up to 30 June 2016 (24 pages) |
7 July 2017 | Full accounts made up to 30 June 2016 (24 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
22 May 2017 | Termination of appointment of Emma Louise Morris as a director on 6 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Emma Louise Morris as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Registration of charge 039752380006, created on 6 April 2017 (43 pages) |
20 April 2017 | Registration of charge 039752380006, created on 6 April 2017 (43 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
7 April 2017 | Satisfaction of charge 5 in full (1 page) |
7 April 2017 | Satisfaction of charge 5 in full (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 January 2017 | Director's details changed for Miss Emma Louise Mychajlowskyj on 28 May 2016 (2 pages) |
31 January 2017 | Director's details changed for Miss Emma Louise Mychajlowskyj on 28 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
3 October 2014 | Director's details changed for Miss Emma Louise Mychajlowskyj on 26 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Miss Emma Louise Mychajlowskyj on 26 September 2014 (2 pages) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
5 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
6 September 2013 | Appointment of Miss Emma Louise Mychajlowskyj as a director (2 pages) |
6 September 2013 | Appointment of Miss Emma Louise Mychajlowskyj as a director (2 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Director's details changed for Simon Havis on 9 January 2013 (2 pages) |
5 March 2013 | Director's details changed for Simon Havis on 9 January 2013 (2 pages) |
5 March 2013 | Director's details changed for Simon Havis on 9 January 2013 (2 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
10 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Simon Havis on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Simon Havis on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Havis on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
8 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Particulars of mortgage/charge (7 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
8 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
5 February 2003 | Auditor's resignation (3 pages) |
5 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 18/04/02; full list of members
|
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 18/04/02; full list of members
|
20 May 2002 | Director's particulars changed (1 page) |
21 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members
|
16 May 2001 | Return made up to 18/04/01; full list of members
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
15 February 2001 | Statement of affairs (59 pages) |
15 February 2001 | Ad 18/01/01--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages) |
15 February 2001 | Statement of affairs (59 pages) |
15 February 2001 | Ad 18/01/01--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
28 January 2001 | Nc inc already adjusted 18/01/01 (1 page) |
28 January 2001 | Resolutions
|
28 January 2001 | Resolutions
|
28 January 2001 | Memorandum and Articles of Association (5 pages) |
28 January 2001 | Nc inc already adjusted 18/01/01 (1 page) |
28 January 2001 | Memorandum and Articles of Association (5 pages) |
22 January 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed;new director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New secretary appointed;new director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 7 devonshire square london EC2M 4YH (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
8 December 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 7 devonshire square london EC2M 4YH (1 page) |
6 December 2000 | Company name changed hamsard 2175 LIMITED\certificate issued on 07/12/00 (2 pages) |
6 December 2000 | Company name changed hamsard 2175 LIMITED\certificate issued on 07/12/00 (2 pages) |
18 April 2000 | Incorporation (19 pages) |
18 April 2000 | Incorporation (19 pages) |