Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary Name | Mr Jack Leonard Fowler |
---|---|
Status | Current |
Appointed | 01 July 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Jack Anthony Scott |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Paul Culbert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2004) |
Role | Senior Manager |
Correspondence Address | 47 Longmeadow Road Sidcup Kent DA15 8BH |
Director Name | Raymond Arthur George Stowell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2007) |
Role | Managing Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2006) |
Role | Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Derrick Davidson Allan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 August 2011) |
Role | Business Development Manger |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 13 years (resigned 27 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Daire O'Criodain |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2006) |
Role | Banking Executive |
Correspondence Address | Crag Lodge Cragataska Quin County Clare Irish |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Thomas Lane Finchampstead Wokingham Berkshire RG40 4RU |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 27 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Beverley Anne Keogh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Royal London Park Flanders Road, Hedge End Southampton SO30 2LG |
Director Name | Mr Jonathan Bailey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2017) |
Role | Street Lighting Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Mark Charles Rough |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading RG1 8BU |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Owen Temple |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Adrianus Johannes Petrus Maria Breugelmans |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Scott Keelor Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 27 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 Cedar Drive Perth PH1 1RW Scotland |
Director Name | Mr Mark Charles Rough |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Mart Avenue Insch Aberdeenshire AB52 6HS Scotland |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2 - 4 Idol Lane London EC3R 5DD |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 - 4 Idol Lane London EC3R 5DD |
Director Name | Mr Erwan Benoit Fournis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 December 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dif Uk Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2021) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 4.10, 1 Aire Street Leeds LS1 4PR |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D W Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Imagile Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2020) |
Correspondence Address | Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ |
Registered Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,039,000 |
Gross Profit | £769,000 |
Net Worth | £1,000 |
Cash | £1,552,000 |
Current Liabilities | £11,933,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: National Westminster Bank PLC (As Security Agent ) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
1 August 2003 | Delivered on: 20 August 2003 Persons entitled: Royal Bank Leasing Limited 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: All investments, all plant and machinery, the related rights, all rights under any project insurances, all book debts and other debts, goodwill, all assets and rights whatsoever and wheresoever. See the mortgage charge document for full details. Outstanding |
1 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
27 August 2020 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 30 June 2020 (1 page) |
27 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 August 2020 | Registered office address changed from Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 27 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Jack Leonard Fowler as a secretary on 1 July 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 1 May 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 9 March 2020 (2 pages) |
24 February 2020 | Termination of appointment of Angela Louise Roshier as a director on 4 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 4 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Adam George Waddington as a director on 4 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Thomas Samuel Cunningham as a director on 4 February 2020 (2 pages) |
6 January 2020 | Termination of appointment of Erwan Benoit Fournis as a director on 27 December 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 January 2019 | Appointment of Mr Erwan Benoit Fournis as a director on 2 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Helen Mary Murphy as a director on 2 January 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
31 January 2018 | Auditor's resignation (2 pages) |
15 December 2017 | Notification of Tvl (Sot) Holdings Limited as a person with significant control on 27 March 2017 (2 pages) |
15 December 2017 | Notification of Tvl (Sot) Holdings Limited as a person with significant control on 27 March 2017 (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
7 July 2017 | Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Imagile Secretariat Services Limited as a secretary on 5 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Imagile Secretariat Services Limited as a secretary on 5 July 2017 (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
24 April 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Mark Charles Rough as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Jonathan Bailey as a director on 27 March 2017 (1 page) |
24 April 2017 | Appointment of Ms Helen Mary Murphy as a director on 27 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
24 April 2017 | Appointment of Ms Helen Mary Murphy as a director on 27 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Alan Piers Johnson as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 27 March 2017 (1 page) |
24 April 2017 | Appointment of Mrs Angela Louise Roshier as a director on 27 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Adam George Waddington as a director on 27 March 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Angela Louise Roshier as a director on 27 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Mark Charles Rough as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Scott Keelor Anderson as a director on 27 March 2017 (1 page) |
24 April 2017 | Appointment of Mr Adam George Waddington as a director on 27 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Sharon Jill Caterer as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Jonathan Bailey as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Alan Piers Johnson as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Scott Keelor Anderson as a director on 27 March 2017 (1 page) |
29 March 2017 | Registration of charge 044213390002, created on 28 March 2017 (32 pages) |
29 March 2017 | Registration of charge 044213390002, created on 28 March 2017 (32 pages) |
28 March 2017 | Satisfaction of charge 1 in full (1 page) |
28 March 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
18 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Owen Temple as a director on 24 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Owen Temple as a director on 24 November 2016 (1 page) |
13 December 2016 | Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages) |
13 December 2016 | Appointment of Scott Keelor Anderson as a director on 24 November 2016 (2 pages) |
13 December 2016 | Appointment of Scott Keelor Anderson as a director on 24 November 2016 (2 pages) |
13 December 2016 | Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 24 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 24 November 2016 (1 page) |
7 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (22 pages) |
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (22 pages) |
11 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 November 2015 | Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015 (1 page) |
2 November 2015 | Appointment of Adrianus Breugelmans as a director on 21 October 2015 (2 pages) |
2 November 2015 | Appointment of Owen Temple as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Alan Piers Johnson as a director on 26 October 2015 (2 pages) |
2 November 2015 | Appointment of Owen Temple as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Adrianus Breugelmans as a director on 21 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Alan Piers Johnson as a director on 26 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
27 February 2014 | Appointment of Mark Charles Rough as a director (2 pages) |
27 February 2014 | Appointment of Mark Charles Rough as a director (2 pages) |
31 January 2014 | Termination of appointment of Philip Yates as a director (1 page) |
31 January 2014 | Termination of appointment of Philip Yates as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
13 November 2013 | Appointment of Mr Jonathan Bailey as a director (2 pages) |
13 November 2013 | Appointment of Mr Jonathan Bailey as a director (2 pages) |
12 November 2013 | Termination of appointment of Beverley Keogh as a director (1 page) |
12 November 2013 | Termination of appointment of Beverley Keogh as a director (1 page) |
16 July 2013 | Accounts made up to 31 December 2012 (23 pages) |
16 July 2013 | Accounts made up to 31 December 2012 (23 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (10 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (10 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
8 August 2012 | Accounts made up to 31 December 2011 (22 pages) |
8 August 2012 | Accounts made up to 31 December 2011 (22 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (10 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (10 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
13 September 2011 | Appointment of Beverley Anne Keogh as a director (2 pages) |
13 September 2011 | Appointment of Beverley Anne Keogh as a director (2 pages) |
12 September 2011 | Termination of appointment of Derrick Allan as a director (1 page) |
12 September 2011 | Termination of appointment of Derrick Allan as a director (1 page) |
19 July 2011 | Accounts made up to 31 December 2010 (23 pages) |
19 July 2011 | Accounts made up to 31 December 2010 (23 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (18 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (18 pages) |
16 June 2009 | Director appointed roy francis warren (6 pages) |
16 June 2009 | Director appointed roy francis warren (6 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
1 July 2008 | Accounts made up to 31 December 2007 (18 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (18 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
11 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
11 September 2007 | Accounts made up to 31 December 2006 (17 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
17 July 2006 | Accounts made up to 31 December 2005 (17 pages) |
17 July 2006 | Accounts made up to 31 December 2005 (17 pages) |
22 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
20 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 September 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 September 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
20 August 2003 | Particulars of mortgage/charge (6 pages) |
20 August 2003 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
21 March 2003 | Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (15 pages) |
13 March 2003 | New director appointed (23 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (23 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (15 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 9TH floor northwest wing, bush house, aldwych, london WC2B 4EZ (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Resolutions
|
8 March 2003 | Registered office changed on 08/03/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
8 March 2003 | Resolutions
|
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 6TH floor northwest wing, bush house aldwych, london, WC2B 4PA (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page) |
27 August 2002 | Company name changed dunwilco (950) LIMITED\certificate issued on 27/08/02 (2 pages) |
27 August 2002 | Company name changed dunwilco (950) LIMITED\certificate issued on 27/08/02 (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: dundas & wilson cs, 2 arundel street, london, WC2R 3DW (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
22 April 2002 | Incorporation (21 pages) |
22 April 2002 | Incorporation (21 pages) |