Canary Wharf
London
E14 5AA
Director Name | Mr Martin David Dupay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(6 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
Secretary Name | Mr Jack Dupay |
---|---|
Status | Current |
Appointed | 17 March 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
Secretary Name | Mrs Muriel Dupay |
---|---|
Status | Current |
Appointed | 17 March 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
Director Name | Mr Henry Andre Dupay |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mark Reeves |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 15 Cottage Close Horsham West Sussex RH12 4GS |
Secretary Name | Martin David Dupay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(6 days after company formation) |
Appointment Duration | 21 years (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applebys Park Lane Langham Colchester CO4 5NL |
Secretary Name | Mr Henry Andre Dupay |
---|---|
Status | Resigned |
Appointed | 02 February 2017(20 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Ms Sally Brockman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(23 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Skylines Village Limeharbour London E14 9TS |
Website | suzannemartin.com |
---|
Registered Address | 15 Faraday Close Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | Henry Dupay 9.00% Ordinary |
---|---|
9 at £1 | Richard Dupay 9.00% Ordinary |
32 at £1 | John Dupay 32.00% Ordinary |
32 at £1 | Martin Dupay 32.00% Ordinary |
18 at £1 | Jack Dupay 18.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,689,782 |
Gross Profit | £1,278,650 |
Net Worth | £3,139,975 |
Cash | £325,991 |
Current Liabilities | £1,701,075 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: The company as a continuing security for the payment or discharge when due of the secured liabilities and all its other obligations under this debenture hereby charges with full title guarantee in favour of the bank, by way of first legal mortgage, the mortgaged property referred to in schedule one (if any) and all other freehold and leasehold property now vested in the company together with all buildings and erections and fixtures and fittings and fixed plant machinery for the time being thereafter belonging to the company and all improvements and additions thereto subject to (but in the case of properties registered at hm land registry only to the extent that such are registered or protected on the register or are overriding interests) and with the benefit of any existing leases rights right of tracing and unpaid vendor's liens and similar and associated rights;.. By way of first fixed charge, all future freehold and leasehold properties of the company together with all buildings, fixtures (excluding in the case of leasehold property landlord's fixtures but including trade fixtures and excluding in the case of freehold property and leasehold property which is let or sub-let to a third party, tenants and trade fixtures and fittings of such third party) and fixed plant and machinery at any time thereafter; and all copyrights, patents and registered and unregistered designs (including applications and rights to apply therefor), inventions, rights in trademarks and service marks whether registered or not (including all registrations thereof and applications and rights to apply therefor), confidential information and know-how and fees, royalties and other rights of every kind deriving from copyright, patents or inventions or other intellectual property) throughout the world now or at any time hereafter belonging to or created by or assigned to the company.. Please see charge document for more details. Outstanding |
---|---|
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: The chargor, as a continuing security for the payment or discharge when due of the secured liabilities and all its other obligations under this legal charge hereby charges in favour of the bank with full title guarantee, by way of legal mortgage the mortgaged property being the freehold property known as unit 1, 455 wick lane, london and registered at the land registry under title number EGL275337, subject to (but in the case of properties registered at the land registry only to the extent that such are registered or protected on the register or are overriding interests); and with the benefit of any existing leases, rights, right of trading and unpaid vendor's liens and similar and associated rights.. Please see the charge document for full details. Outstanding |
27 January 2015 | Delivered on: 29 January 2015 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
29 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: 1 dye house lane london t/no. 432646. Outstanding |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Outstanding |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Freehold land known as unit 1, 1 dye house lane, london E3 2TB as registered at hm land registry under title number EGL275337. Freehold land known as 2-36 (evens) autumn street, london E3 2TT as registered at hm land registry under title number NGL248691. Freehold land known as 38 autumn street, london E3 2TT as registered at hm land registry under title number NGL248692. Outstanding |
4 June 2009 | Delivered on: 17 June 2009 Satisfied on: 7 January 2015 Persons entitled: West Register (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8,10,12,14,22 & 24 autumn street and the sites 2,4,6,16,18,20 and 26 to 36 (even numbers) autumn street tower hamlets greater london t/no:NGL248691 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 June 2009 | Delivered on: 17 June 2009 Satisfied on: 7 January 2015 Persons entitled: West Register (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 455 wick lane london t/no. EGL275337 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property. Fully Satisfied |
21 October 2008 | Delivered on: 24 October 2008 Satisfied on: 7 January 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 July 2007 | Delivered on: 18 July 2007 Satisfied on: 7 January 2015 Persons entitled: National Westminster 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: The f/h property known as unit 1 455 wick lane tower hamlets london t/n EGL275337,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 July 2007 | Delivered on: 18 July 2007 Satisfied on: 7 January 2015 Persons entitled: National Westminster 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: The f/h property known as 8,10,12,14,22 & 24 autumn street and the sites of 2,4,6,16,18,20 and 26-36 (even) autumn street tower hamlets london t/n NGL248691,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
8 November 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
27 September 2023 | Satisfaction of charge 032692990009 in full (1 page) |
27 September 2023 | Satisfaction of charge 032692990008 in full (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 June 2023 | Registration of charge 032692990011, created on 28 June 2023 (27 pages) |
28 June 2023 | Registration of charge 032692990010, created on 28 June 2023 (10 pages) |
2 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
26 August 2022 | Total exemption full accounts made up to 30 December 2021 (8 pages) |
19 July 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 25 October 2021 with updates (6 pages) |
21 September 2021 | Total exemption full accounts made up to 30 December 2020 (8 pages) |
15 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 15 September 2021 (1 page) |
15 September 2021 | Change of details for Mr Jack Dupay as a person with significant control on 15 September 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 25 October 2020 with updates (6 pages) |
30 September 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
16 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page) |
15 September 2020 | Change of details for Mr Jack Dupay as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS United Kingdom to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 15 September 2020 (1 page) |
25 June 2020 | Termination of appointment of Sally Brockman as a director on 24 June 2020 (1 page) |
18 June 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
18 June 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
16 March 2020 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 23 Skylines Village Limeharbour London E14 9TS on 16 March 2020 (1 page) |
29 November 2019 | Director's details changed for Mr Henry Andre Dupay on 29 November 2019 (2 pages) |
12 November 2019 | Appointment of Ms Sally Brockman as a director on 1 November 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with updates (6 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
10 June 2019 | Change of share class name or designation (2 pages) |
8 June 2019 | Resolutions
|
5 June 2019 | Notification of Jack Dupay as a person with significant control on 7 May 2019 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
1 August 2018 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 1 August 2018 (1 page) |
6 March 2018 | Registration of charge 032692990008, created on 28 February 2018 (39 pages) |
6 March 2018 | Registration of charge 032692990009, created on 28 February 2018 (41 pages) |
1 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Change of share class name or designation (2 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
27 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
31 October 2017 | Termination of appointment of Martin David Dupay as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Henry Andre Dupay on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Martin David Dupay as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Henry Andre Dupay as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Henry Andre Dupay on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Henry Andre Dupay as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW on 31 October 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Secretary's details changed for Mr Harry Dupay on 12 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Mr Harry Dupay on 12 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Harry Dupay on 12 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Harry Dupay on 12 May 2017 (2 pages) |
20 March 2017 | Appointment of Mr Harry Dupay as a director on 15 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Harry Dupay as a director on 15 March 2017 (2 pages) |
3 February 2017 | Appointment of Mr Harry Dupay as a secretary on 2 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Harry Dupay as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Satisfaction of charge 032692990006 in full (1 page) |
2 February 2017 | Satisfaction of charge 032692990007 in full (1 page) |
2 February 2017 | Satisfaction of charge 032692990006 in full (1 page) |
2 February 2017 | Satisfaction of charge 032692990007 in full (1 page) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
30 November 2016 | Director's details changed for Mr John Henry Dupay on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr John Henry Dupay on 30 November 2016 (2 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
17 March 2016 | Appointment of Mr Jack Dupay as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Muriel Dupay as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Jack Dupay as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Muriel Dupay as a secretary on 17 March 2016 (2 pages) |
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 January 2015 | Registration of charge 032692990007, created on 27 January 2015 (30 pages) |
29 January 2015 | Registration of charge 032692990007, created on 27 January 2015 (30 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
31 December 2014 | Registration of charge 032692990006, created on 29 December 2014 (56 pages) |
31 December 2014 | Registration of charge 032692990006, created on 29 December 2014 (56 pages) |
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
1 July 2013 | Secretary's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Martin David Dupay on 1 July 2013 (2 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
30 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
26 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
26 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
18 July 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Full accounts made up to 31 January 2010 (23 pages) |
19 July 2010 | Full accounts made up to 31 January 2010 (23 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Martin David Dupay on 24 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Henry Dupay on 24 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Henry Dupay on 24 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Martin David Dupay on 24 October 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 January 2009 (12 pages) |
30 July 2009 | Full accounts made up to 31 January 2009 (12 pages) |
13 July 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
13 July 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
22 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
22 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
23 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
11 August 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
11 August 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
19 July 2005 | Ad 18/02/04--------- £ si 98@1 (2 pages) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | Ad 18/02/04--------- £ si 98@1 (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 25/10/03; full list of members
|
30 October 2003 | Return made up to 25/10/03; full list of members
|
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
23 November 1998 | Return made up to 25/10/98; no change of members
|
23 November 1998 | Return made up to 25/10/98; no change of members
|
14 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
22 April 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
22 April 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Registered office changed on 14/11/96 from: 16 st john street london EC1M 4AY (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 16 st john street london EC1M 4AY (1 page) |
25 October 1996 | Incorporation (16 pages) |
25 October 1996 | Incorporation (16 pages) |