Colchester
Essex
CO3 8PH
Director Name | Mr Martin Kenneth Macara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 June 2002) |
Role | Printer |
Correspondence Address | Brooklands More Lane Esher Surrey KT10 8AR |
Director Name | Ms Jill Bowden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Production Manager |
Correspondence Address | 18 Imber Close Esher Surrey KT10 8EB |
Director Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1999) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Michael John Chelton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 June 2002) |
Role | Company Director |
Correspondence Address | 135 Fairfax Road Teddington TW11 9BU |
Director Name | Mr Kenneth Robert Collier |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 1997) |
Role | Printer |
Correspondence Address | Overleat 3a Bush Hill London N21 2DB |
Director Name | Mr John Peter Crouch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | Quarry Hill Peaslake Road Ewhurst Cranleigh Surrey GU6 7NR |
Secretary Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1999) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Paul James Banks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2001) |
Role | Printer |
Correspondence Address | 6 Plover Close Squire Brook Andover Hampshire SP10 5PG |
Director Name | Michael Killeen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 2004) |
Role | Production Manager |
Correspondence Address | 6 Rowan Close Fleet Hampshire GU13 9TL |
Director Name | Edward Richard Heron |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2006) |
Role | Printer |
Correspondence Address | 3 The Granaries Station Road Maldon Essex CM9 4LQ |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Tyrone Maurice Crook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Manufacturing Director Printin |
Correspondence Address | 9 Springfields Close Colden Common Hampshire SO21 1SU |
Director Name | Peter David Gubb |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2004) |
Role | Managing Director |
Correspondence Address | Cleve Court Minster Road Minster Kent CT12 4BA |
Director Name | Ross Michael Ablott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2004) |
Role | Accountant |
Correspondence Address | 26 Althorpe Drive Anchorage Park Portsmouth Hampshire PO3 5TQ |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Paul Comer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 2 Richard Walker Close Bury St Edmunds Suffolk IP32 7GX |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(18 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackheath Cottage Toms Lane Linwood Hampshire BN24 3QX |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
Website | www.wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
6 July 2010 | Delivered on: 7 July 2010 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 December 2006 | Delivered on: 8 December 2006 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels mortgage 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: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2005 | Delivered on: 22 June 2005 Satisfied on: 3 November 2006 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 |
11 December 2001 | Delivered on: 13 December 2001 Satisfied on: 19 December 2006 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £350,000.00 due or to become due from the company to the chargee. Particulars: A first fixed charge 1 x ddtnv dual dry tnv oven model no LK017 9821/01 & 0058SV and 1 x heidelberg print stream press model no.rs-3010SL 13"rima 304661-10. Fully Satisfied |
5 October 1988 | Delivered on: 12 October 1988 Satisfied on: 29 June 1999 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 |
21 June 2022 | Application to strike the company off the register (3 pages) |
---|---|
26 May 2022 | Satisfaction of charge 9 in full (1 page) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Satisfaction of charge 10 in full (1 page) |
2 August 2019 | Satisfaction of charge 6 in full (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
12 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Ad 02/10/06--------- £ si 1750000@1=1750000 £ ic 10526/1760526 (2 pages) |
24 October 2006 | Ad 02/10/06--------- £ si 1750000@1=1750000 £ ic 10526/1760526 (2 pages) |
24 October 2006 | Nc inc already adjusted 02/10/06 (1 page) |
24 October 2006 | Nc inc already adjusted 02/10/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
8 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
16 October 2002 | Company name changed impact litho LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed impact litho LIMITED\certificate issued on 16/10/02 (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
2 August 2002 | Return made up to 29/04/02; full list of members (8 pages) |
2 August 2002 | Return made up to 29/04/02; full list of members (8 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Return made up to 29/04/01; full list of members (9 pages) |
4 June 2001 | Return made up to 29/04/01; full list of members (9 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
3 July 2000 | Return made up to 29/04/00; full list of members (10 pages) |
3 July 2000 | Return made up to 29/04/00; full list of members (10 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (21 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (21 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 15-19 cavendish place london W1M 0DD (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 15-19 cavendish place london W1M 0DD (1 page) |
2 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 July 1999 | New director appointed (2 pages) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
10 June 1999 | Company name changed c/s/m impact LTD.\certificate issued on 10/06/99 (2 pages) |
10 June 1999 | Return made up to 29/04/99; full list of members (9 pages) |
10 June 1999 | Company name changed c/s/m impact LTD.\certificate issued on 10/06/99 (2 pages) |
10 June 1999 | Return made up to 29/04/99; full list of members (9 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (22 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (22 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
15 September 1998 | Ad 31/07/98--------- £ si 526@1=526 £ ic 10000/10526 (2 pages) |
15 September 1998 | Ad 31/07/98--------- £ si 526@1=526 £ ic 10000/10526 (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Memorandum and Articles of Association (13 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Recon 31/07/98 (1 page) |
25 August 1998 | £ nc 10000/12500 31/07/98 (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Memorandum and Articles of Association (13 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Recon 31/07/98 (1 page) |
25 August 1998 | £ nc 10000/12500 31/07/98 (1 page) |
28 July 1998 | Return made up to 29/04/98; full list of members (9 pages) |
28 July 1998 | Return made up to 29/04/98; full list of members (9 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 29/04/97; no change of members (9 pages) |
22 May 1997 | Return made up to 29/04/97; no change of members (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
16 May 1996 | Return made up to 29/04/96; no change of members (8 pages) |
16 May 1996 | Return made up to 29/04/96; no change of members (8 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (19 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (19 pages) |
1 August 1995 | Return made up to 29/04/95; full list of members (10 pages) |
1 August 1995 | Return made up to 29/04/95; full list of members (10 pages) |
27 February 1995 | Full accounts made up to 30 April 1994 (18 pages) |
27 February 1995 | Full accounts made up to 30 April 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 July 1994 | Return made up to 29/04/94; no change of members
|
6 July 1994 | Return made up to 29/04/94; no change of members
|
2 May 1991 | Return made up to 14/12/90; full list of members (8 pages) |
2 May 1991 | Return made up to 31/12/89; full list of members (8 pages) |
2 May 1991 | Return made up to 14/12/90; full list of members (8 pages) |
2 May 1991 | Return made up to 31/12/89; full list of members (8 pages) |
23 February 1990 | Company name changed\certificate issued on 23/02/90 (2 pages) |
23 February 1990 | Company name changed\certificate issued on 23/02/90 (2 pages) |
14 August 1989 | Wd 10/08/89 ad 03/07/89--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
14 August 1989 | Wd 10/08/89 ad 03/07/89--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
6 April 1989 | Memorandum and Articles of Association (13 pages) |
6 April 1989 | Memorandum and Articles of Association (13 pages) |
18 January 1989 | Wd 21/12/88 ad 11/11/88--------- £ si 9400@1=9400 £ ic 100/9500 (2 pages) |
18 January 1989 | Wd 21/12/88 ad 11/11/88--------- £ si 9400@1=9400 £ ic 100/9500 (2 pages) |
29 December 1988 | Company name changed\certificate issued on 29/12/88 (2 pages) |
29 December 1988 | Company name changed\certificate issued on 29/12/88 (2 pages) |
1 December 1988 | Resolutions
|
1 December 1988 | Resolutions
|
3 October 1988 | Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1988 | Wd 26/09/88 ad 26/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1988 | Resolutions
|
21 July 1988 | Memorandum and Articles of Association (5 pages) |
21 July 1988 | Memorandum and Articles of Association (5 pages) |
21 July 1988 | Resolutions
|
29 April 1988 | Incorporation (13 pages) |
29 April 1988 | Incorporation (13 pages) |