Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary Name | Mr Jack Leonard Fowler |
---|---|
Status | Current |
Appointed | 01 July 2020(14 years, 11 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(15 years, 8 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 | Mr Derrick Davidson Allan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 August 2011) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 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 | Raymond Arthur George Stowell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2007) |
Role | Senior Manager |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 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 | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 months after company formation) |
Appointment Duration | 11 years (resigned 29 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 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 | 02 March 2006(7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 3UR |
Director Name | Mr Philip Stephen Yates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Roy Francis Warren |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2014) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 4 Glanville Drive Hinton Blewett Bristol Avon BS39 5GF |
Director Name | Beverley Anne Keogh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 years 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 SP30 2LG |
Director Name | Mr Jonathan Bailey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2017) |
Role | Street Lighting Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 8 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(10 years, 2 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 | Adrianus Johannes Petrus Maria Breugelmans |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 2015(10 years, 2 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(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Mark Charles Rough |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 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 | 24 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Scott Keelor Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 Cedar Drive Perth PH1 1RW Scotland |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 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 | 29 March 2017(11 years, 8 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 | 29 March 2017(11 years, 8 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 Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Erwan Benoit Fournis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2019(13 years, 5 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(14 years, 6 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 | 02 August 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 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(11 years, 11 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 | £12,495,000 |
Gross Profit | £4,949,000 |
Cash | £897,000 |
Current Liabilities | £84,632,000 |
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 | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: National Westminster Bank PLC (As Security Agent) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
31 March 2006 | Delivered on: 7 April 2006 Persons entitled: Royal Bank Leasing Limited Classification: Debenture 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: All stocks shares bonds notes certificates of deposit all plant and machinery all book and other debts the goodwill. 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 19 August 2020 with updates (4 pages) |
27 August 2020 | Appointment of Mr Jack Leonard Fowler as a secretary on 1 July 2020 (2 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) |
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 Amit Rishi Jaysukh Thakrar on 9 March 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Thomas Samuel Cunningham 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 Thomas Samuel Cunningham as a director on 4 February 2020 (2 pages) |
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) |
6 January 2020 | Termination of appointment of Erwan Benoit Fournis as a director on 27 December 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 January 2019 | Termination of appointment of Helen Mary Murphy as a director on 2 January 2019 (1 page) |
3 January 2019 | Appointment of Mr Erwan Benoit Fournis as a director on 2 January 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
31 January 2018 | Auditor's resignation (2 pages) |
18 December 2017 | Notification of Tvl (L) Holdings Limited as a person with significant control on 29 March 2017 (2 pages) |
18 December 2017 | Notification of Tvl (L) Holdings Limited as a person with significant control on 29 March 2017 (2 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 2017 (2 pages) |
15 December 2017 | Withdrawal of a person with significant control statement on 15 December 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) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 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
|
25 April 2017 | Termination of appointment of Mark Charles Rough as a director on 29 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Charles Rough as a director on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 29 March 2017 (1 page) |
24 April 2017 | Appointment of Ms Helen Mary Murphy as a director on 29 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Adam George Waddington as a director on 29 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Scott Keelor Anderson as a director on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Sharon Jill Caterer as a director on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Jonathan Bailey as a director on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Alan Piers Johnson as a director on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Alan Piers Johnson as a director on 29 March 2017 (1 page) |
24 April 2017 | Appointment of Mrs Angela Louise Roshier as a director on 29 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 29 March 2017 (1 page) |
24 April 2017 | Appointment of Ms Helen Mary Murphy as a director on 29 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Adam George Waddington as a director on 29 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Scott Keelor Anderson as a director on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Jonathan Bailey as a director on 29 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Sharon Jill Caterer as a director on 29 March 2017 (1 page) |
24 April 2017 | Appointment of Mrs Angela Louise Roshier as a director on 29 March 2017 (2 pages) |
31 March 2017 | Registration of charge 055256090002, created on 30 March 2017 (32 pages) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Registration of charge 055256090002, created on 30 March 2017 (32 pages) |
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) |
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) |
9 December 2016 | Termination of appointment of Owen Temple 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) |
9 December 2016 | Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages) |
9 December 2016 | Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Owen Temple 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) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
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) |
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 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 | Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Alan Piers Johnson as a director on 26 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 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) |
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) |
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
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) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
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) |
8 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
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 | 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) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 June 2013 | Director's details changed for Sharon Jill Carter on 23 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Sharon Jill Carter on 23 June 2013 (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 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) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (22 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) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 June 2009 | Director appointed roy francis warren (6 pages) |
16 June 2009 | Director appointed roy francis warren (6 pages) |
24 February 2009 | Appointment terminated director ian shephard (1 page) |
24 February 2009 | Appointment terminated director ian shephard (1 page) |
8 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 March 2008 | Appointment terminated director raymond stowell (1 page) |
13 March 2008 | Appointment terminated director raymond stowell (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (7 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (7 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | New director appointed (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (4 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page) |
15 March 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page) |
15 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
7 December 2005 | Company name changed dunwilco (1274) LIMITED\certificate issued on 07/12/05 (3 pages) |
7 December 2005 | Company name changed dunwilco (1274) LIMITED\certificate issued on 07/12/05 (3 pages) |
2 August 2005 | Incorporation (23 pages) |
2 August 2005 | Incorporation (23 pages) |