Brescia
25128
Director Name | Patrizia Davanzo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 October 2011(64 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Palazzoli.P.A Via F.Palazzoli, 31 Brescia 25128 Italy |
Secretary Name | Mr Andrew Michael Warren Trinder |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2014(67 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4 Bradbury Drive Braintree Essex CM7 2SD |
Director Name | Mr Giovanni Baccini |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 September 2016(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Unit 4 Bradbury Drive Braintree Essex CM7 2SD |
Director Name | Mr Andrea Moretti |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 June 2017(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 31 Via Federico Palazzoli Brescia 25128 |
Director Name | Dr Joseph Rezek |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Flat 3 No 9 Malal Street Neve Shanaan Haifa Israel |
Director Name | Garry William Palmer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 November 2001) |
Role | Manufacturing Director |
Correspondence Address | The Bungalow Mallets Farm London Road Billericay Essex CM12 9HS |
Director Name | Mr James Francis Mills |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1996) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Lansdowne Crescent Lane Worcester Worcestershire WR3 8JG |
Director Name | Mr Michael John Lewis |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pilgrims Lane London NW3 1SN |
Director Name | Sydney Levy |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 9 Beaufort Gardens London NW4 3QN |
Director Name | Mr David Alexander Josephs |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-11a Argall Avenue Leyton London E10 7QE |
Director Name | Brenda Sylvia Josephs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 33 York Terrace West Regents Park London NW1 4QA |
Director Name | Eric Charles Johnson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 April 2001) |
Role | Finance Director |
Correspondence Address | 32 Ferrers Avenue West Drayton Middx UB7 7AA |
Director Name | Tillie Denfield |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 20 Edinburgh House London NW4 1TL |
Secretary Name | Mr Sidney Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 454 Clayhall Avenue Barkingside Ilford Essex IG5 0SH |
Director Name | Raina Joy Levy |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(48 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1995) |
Role | Barrister |
Correspondence Address | 9 Beaufort Gardens Hendon London NW4 3QN |
Secretary Name | Eric Charles Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(49 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 32 Ferrers Avenue West Drayton Middx UB7 7AA |
Director Name | Paul Howells |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2002) |
Role | Design |
Correspondence Address | 46 Elton Parade Darlington County Durham DL3 8PQ |
Secretary Name | Peter Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(54 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 67 Empress Avenue Woodford Green Essex IG8 9DZ |
Director Name | Carsten Rumpf |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2001(54 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 September 2002) |
Role | Managing Director |
Correspondence Address | 2 Waring Drive Green Street Green Orpington Kent BR6 6DW |
Secretary Name | Mrs Kim Lesley Ochiltree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(55 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Nesta Road Woodford Green Essex IG8 9RG |
Director Name | Mrs Kim Lesley Ochiltree |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(55 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Nesta Road Woodford Green Essex IG8 9RG |
Director Name | Glenn Richard McGuinness |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 28 Crown Meadow Braintree Essex CM7 9EX |
Secretary Name | Glenn Richard McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 2010) |
Role | Accountant |
Correspondence Address | 5 Argall Avenue Leyton London E10 7QD |
Director Name | Alan Ralph Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(58 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Bradbury Drive Braintree Essex CM7 2SD |
Director Name | Gino Priora |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 2007(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2011) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 5 Argall Avenue Leyton London E10 7QD |
Director Name | Mr Michael Stanley Josephs |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Argall Avenue Leyton London E10 7QD |
Secretary Name | Ian Charles Dunston |
---|---|
Status | Resigned |
Appointed | 16 August 2010(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 October 2014) |
Role | Company Director |
Correspondence Address | 11-11a Argall Avenue Leyton London E10 7QE |
Director Name | Bruno Levi |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2013(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2016) |
Role | Non Executive Director |
Country of Residence | Italy |
Correspondence Address | Palazzoli S.P.A. Via Federico Palazzoli, 31 Brescia 25128 Italy |
Director Name | Robin Paul Forsyth |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Bradbury Drive Braintree Essex CM7 2SD |
Website | lewden.com |
---|---|
Telephone | 01376 336200 |
Telephone region | Braintree |
Registered Address | Unit 4 Bradbury Drive Braintree Essex CM7 2SD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
700k at £1 | Palazzoli Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,779,103 |
Gross Profit | £4,438,421 |
Net Worth | £2,810,721 |
Cash | £408,715 |
Current Liabilities | £3,335,994 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (8 months, 3 weeks from now) |
28 April 2009 | Delivered on: 13 May 2009 Satisfied on: 23 April 2010 Persons entitled: West Central Holdings Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Borrower's shares in the capital stocks warrants or other securities rights see image for full details. Fully Satisfied |
---|---|
20 February 2002 | Delivered on: 4 March 2002 Satisfied on: 2 November 2005 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 February 2002 | Delivered on: 4 March 2002 Satisfied on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Escalia works, argall avenue, leyton and land adjoining and land at the rear of escalia works, argall avenue, leyton, l/b of waltham forest t/no. NGL80761. Fully Satisfied |
22 February 2002 | Delivered on: 4 March 2002 Satisfied on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hieratica works, argall avenue, walthamstow, l/b of waltham forest t/no. EGL70436. Fully Satisfied |
22 February 2002 | Delivered on: 4 March 2002 Satisfied on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of argall avenue, leyton, l/b of waltham forest t/no. EGL34113. Fully Satisfied |
10 August 1998 | Delivered on: 21 August 1998 Satisfied on: 11 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert lewis (regal) limited to the chargee on any account whatsoever. Particulars: Hieratica works argall avenue walthamstow london borough of waltham forest t/n EGL70436. Fully Satisfied |
10 August 1998 | Delivered on: 21 August 1998 Satisfied on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert lewis (regal) limited to the chargee on any account whatsoever. Particulars: Escalia works argall avenue leyton and land adjoining escalia works and and land at the rear of escalia works leyton london borough of waltham forest t/n NGL80761. Fully Satisfied |
10 August 1998 | Delivered on: 21 August 1998 Satisfied on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert lewis (regal) limited to the chargee on any account whatsoever. Particulars: Land and buildings at argall avenue leyton london borough of waltham forest t/n EGL34113. Fully Satisfied |
11 June 2007 | Delivered on: 21 June 2007 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. Outstanding |
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 October 2014 | Delivered on: 21 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
---|---|
29 August 2017 | Satisfaction of charge 004251800010 in full (1 page) |
3 July 2017 | Termination of appointment of Alan Ralph Green as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Andrea Moretti as a director on 30 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 October 2016 | Satisfaction of charge 8 in full (1 page) |
30 September 2016 | Appointment of Mr Giovanni Baccini as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Bruno Levi as a director on 29 September 2016 (1 page) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 May 2016 | Termination of appointment of Robin Paul Forsyth as a director on 29 April 2016 (1 page) |
3 November 2015 | Registration of charge 004251800011, created on 29 October 2015 (23 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
30 June 2015 | Director's details changed for Alan Ralph Green on 5 January 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Andrew Michael Trinder on 5 January 2015 (1 page) |
30 June 2015 | Director's details changed for Luigi Moretti on 5 January 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Andrew Michael Trinder on 5 January 2015 (1 page) |
30 June 2015 | Director's details changed for Alan Ralph Green on 5 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Robin Paul Forsyth on 5 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Luigi Moretti on 5 January 2015 (2 pages) |
30 June 2015 | Director's details changed for Robin Paul Forsyth on 5 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 11-11a Argall Avenue Leyton London E10 7QE to Unit 4 Bradbury Drive Braintree Essex CM7 2SD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 11-11a Argall Avenue Leyton London E10 7QE to Unit 4 Bradbury Drive Braintree Essex CM7 2SD on 8 January 2015 (1 page) |
29 October 2014 | Termination of appointment of Ian Charles Dunston as a secretary on 22 October 2014 (2 pages) |
29 October 2014 | Appointment of Andrew Michael Trinder as a secretary on 22 October 2014 (3 pages) |
21 October 2014 | Registration of charge 004251800010, created on 20 October 2014 (6 pages) |
14 July 2014 | Registered office address changed from 11-11a Argall Avenue Leyon London E10 7QE to 11-11a Argall Avenue Leyton London E10 7QE on 14 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 March 2014 | Appointment of Robin Paul Forsyth as a director (3 pages) |
5 February 2014 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 January 2014 | Termination of appointment of David Josephs as a director (2 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Termination of appointment of Michael Josephs as a director (2 pages) |
5 March 2013 | Appointment of Bruno Levi as a director (3 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Secretary's details changed for Ian Charles Dunston on 5 March 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr David Alexander Josephs on 5 March 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Ian Charles Dunston on 5 March 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr David Alexander Josephs on 5 March 2012 (2 pages) |
21 June 2012 | Director's details changed for Luigi Moretti on 5 March 2012 (2 pages) |
21 June 2012 | Director's details changed for Alan Ralph Green on 5 March 2012 (2 pages) |
21 June 2012 | Director's details changed for Alan Ralph Green on 5 March 2012 (2 pages) |
21 June 2012 | Director's details changed for Luigi Moretti on 5 March 2012 (2 pages) |
13 December 2011 | Amended group of companies' accounts made up to 31 December 2009 (22 pages) |
15 November 2011 | Appointment of Patrizia Davanzo as a director (3 pages) |
27 October 2011 | Termination of appointment of Gino Priora as a director (2 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
3 September 2010 | Appointment of Ian Charles Dunston as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Glenn Mcguinness as a secretary (1 page) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2010 | Director's details changed for Luigi Moretti on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Gino Priora on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Stanley Josephs on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Gino Priora on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Stanley Josephs on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Ralph Green on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Luigi Moretti on 4 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Glenn Richard Mcguinness on 4 June 2010 (1 page) |
14 June 2010 | Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Alan Ralph Green on 4 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Glenn Richard Mcguinness on 4 June 2010 (1 page) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 August 2009 | Return made up to 05/06/09; full list of members (5 pages) |
15 June 2009 | Accounts for a medium company made up to 31 December 2008 (12 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (11 pages) |
29 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
3 February 2008 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
6 December 2007 | Resolutions
|
3 December 2007 | Director resigned (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Ad 31/08/07-31/08/07 £ si [email protected]=250000 £ ic 450000/700000 (1 page) |
30 November 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 05/06/07; full list of members (4 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members (4 pages) |
11 November 2005 | New director appointed (2 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Return made up to 05/06/05; full list of members (4 pages) |
26 January 2005 | Return made up to 05/06/04; full list of members (7 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
5 February 2004 | Director's particulars changed (1 page) |
22 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
9 December 2002 | Director resigned (1 page) |
4 November 2002 | Accounts made up to 31 December 2001 (20 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 05/06/01; full list of members (8 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
12 November 2001 | Accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (21 pages) |
1 August 2000 | Return made up to 05/06/00; full list of members (10 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (21 pages) |
23 September 1999 | Resolutions
|
14 July 1999 | Return made up to 05/06/99; full list of members (11 pages) |
8 September 1998 | Accounts made up to 31 December 1997 (18 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Resolutions
|
24 June 1998 | Return made up to 05/06/98; full list of members (12 pages) |
16 October 1997 | Accounts made up to 31 December 1996 (19 pages) |
17 July 1997 | Return made up to 05/06/97; full list of members (10 pages) |
27 September 1996 | Accounts made up to 31 December 1995 (17 pages) |
24 September 1996 | Director resigned (1 page) |
18 July 1996 | Return made up to 05/06/96; full list of members (11 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (17 pages) |
12 July 1995 | Return made up to 05/06/95; full list of members (24 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
2 February 1995 | Director resigned;new director appointed (2 pages) |
8 October 1994 | Director's particulars changed (2 pages) |
18 August 1994 | Accounts made up to 31 December 1993 (17 pages) |
26 July 1994 | Director's particulars changed (2 pages) |
21 July 1994 | Return made up to 05/06/94; full list of members (14 pages) |
16 September 1993 | Accounts made up to 31 December 1992 (17 pages) |
1 July 1993 | Return made up to 05/06/93; full list of members (18 pages) |
1 April 1993 | Director's particulars changed (2 pages) |
1 April 1993 | Director's particulars changed (2 pages) |
1 April 1993 | Director's particulars changed (2 pages) |
30 June 1992 | Return made up to 05/06/92; full list of members (18 pages) |
4 December 1991 | New director appointed (2 pages) |
17 July 1991 | New director appointed (2 pages) |
19 February 1990 | Director resigned (2 pages) |
21 January 1990 | Director resigned (2 pages) |
18 May 1989 | New director appointed (2 pages) |
27 January 1989 | New director appointed (2 pages) |
27 January 1989 | New director appointed (2 pages) |
29 July 1988 | Allotment of shares (2 pages) |
29 July 1988 | Particulars of contract relating to shares (3 pages) |
20 March 1985 | Annual return made up to 31/03/84 (14 pages) |
20 March 1985 | Accounts made up to 31 March 1984 (14 pages) |
3 August 1984 | Annual return made up to 14/11/83 (5 pages) |
2 August 1984 | Annual return made up to 01/12/82 (4 pages) |
12 December 1983 | Accounts made up to 31 March 1983 (14 pages) |
20 December 1982 | Accounts made up to 31 March 1982 (13 pages) |
20 January 1982 | Accounts made up to 31 March 1981 (12 pages) |
29 December 1980 | Accounts made up to 31 March 1980 (10 pages) |
2 January 1980 | Accounts made up to 31 March 1979 (10 pages) |
9 October 1978 | Accounts made up to 31 March 1978 (9 pages) |
19 December 1977 | Accounts made up to 31 March 1977 (9 pages) |
6 December 1946 | Incorporation (12 pages) |