Reigate
Surrey
RH2 9HZ
Secretary Name | Ms Lorraine Olga Mills |
---|---|
Status | Current |
Appointed | 23 August 2019(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Chapter House 33 London Road Reigate Surrey RH2 9HZ |
Director Name | Mr David John Ellison |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(40 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Derek Joseph Statt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 October 2002) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | The Fairways, 1 Fruin Avenue Newton Mearns Glasgow G77 6HA Scotland |
Director Name | Harry Michael Davis |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 October 2002) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Westwinds Peel Road Thorntonhall G74 5AG Scotland |
Secretary Name | Derek Joseph Statt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Fairways, 1 Fruin Avenue Newton Mearns Glasgow G77 6HA Scotland |
Director Name | Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 February 2001) |
Role | Business Manager |
Correspondence Address | 9 Eastgate Bramhope Leeds Ls20 |
Director Name | Mr Lionel Arthur Levy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Britishr |
Status | Resigned |
Appointed | 26 July 1990(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 1992) |
Role | Finance Manager |
Correspondence Address | 14 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Secretary Name | Mr Lionel Arthur Levy |
---|---|
Nationality | Britishr |
Status | Resigned |
Appointed | 26 July 1990(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 1992) |
Role | Finance Manager |
Correspondence Address | 14 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Secretary Name | Harry Michael Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 October 2002) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Westwinds Peel Road Thorntonhall G74 5AG Scotland |
Secretary Name | Harry Michael Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 35 Broomburn Court Broomburn Driv Newton Mearns Glasgow G77 5 Scotland |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2004) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Cottage The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Timothy Charles Moss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(22 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trowley Heights Flamstead Hertfordshire AL3 8DE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Maria Simovic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Mr Joaquim Rocha Teixeira |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 September 2011(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Harry Ramsdens 251 Paisley Road Glasgow G5 8RA Scotland |
Director Name | Mr William James Franklin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality House Quality Court London WC2A 1HP |
Director Name | Mr Thomas Edward Crowley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality House Quality Court London WC2A 1HP |
Director Name | Mr Simon Nicholas D'Cruz |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harry Ramsdens 251 Paisley Road Glasgow G5 8RA Scotland |
Director Name | Mrs Pauline Susan Miller Hocken |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 33 London Road Reigate Surrey RH2 9HZ |
Website | djleisure.com |
---|
Registered Address | C/O Brodies 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
229k at £1 | Harry Ramsden's LTD 67.97% Non-participating Redeemable Preference |
---|---|
17.9k at £1 | Harry Ramsden's LTD 5.31% Ordinary A |
11k at £1 | Harry Ramsden's LTD 3.25% Ordinary B |
79.1k at £1 | Harry Ramsden's LTD 23.47% Non Redeemable Preference |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 November 1990 | Delivered on: 7 December 1990 Satisfied on: 27 October 1995 Persons entitled: Bass Brewers LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease for piece of ground on the southside of paisley road glasgow. Fully Satisfied |
---|---|
14 November 1990 | Delivered on: 30 November 1990 Satisfied on: 10 October 1996 Persons entitled: Bass Brewers LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 November 1984 | Delivered on: 5 December 1984 Satisfied on: 4 June 1990 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of doc. Fully Satisfied |
28 September 1984 | Delivered on: 10 October 1984 Satisfied on: 3 July 1990 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 November 1999 | Delivered on: 22 November 1999 Satisfied on: 6 November 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, thephoenix leisure, linwood. Fully Satisfied |
21 April 1997 | Delivered on: 29 April 1997 Satisfied on: 6 November 2002 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 405 square metres at stewartfield,east kilbride. Fully Satisfied |
6 February 1997 | Delivered on: 11 February 1997 Satisfied on: 6 November 2002 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.36 ha at stewartfield crescent,easyt kilbride. Fully Satisfied |
11 February 1991 | Delivered on: 19 February 1991 Satisfied on: 10 October 1996 Persons entitled: Bass Brewers LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease. 0.86 hectares south paisley road glasgow gla 75726. Fully Satisfied |
8 July 1990 | Delivered on: 26 July 1990 Satisfied on: 6 November 2002 Persons entitled: Tsb Bank Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 November 1990 | Delivered on: 6 December 1990 Satisfied on: 6 November 2002 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying in the south side of paisley road, and east side of weir street, glasgow. Fully Satisfied |
3 May 1983 | Delivered on: 17 May 1983 Satisfied on: 20 October 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 April 2024 | Accounts for a small company made up to 30 September 2022 (26 pages) |
---|---|
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of Pauline Susan Miller Hocken as a director on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mr David John Ellison as a director on 31 May 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (28 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 30 September 2020 (32 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
12 January 2021 | Notification of Deep Blue Restaurants Limited as a person with significant control on 13 July 2020 (2 pages) |
12 January 2021 | Cessation of Prosalt Limited as a person with significant control on 13 July 2020 (1 page) |
13 November 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
27 August 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
1 May 2020 | Appointment of Mrs Pauline Susan Miller Hocken as a director on 1 May 2020 (2 pages) |
22 April 2020 | Registered office address changed from Harry Ramsdens 251 Paisley Road Glasgow G5 8RA to C/O Brodies 110 Queen Street Glasgow G1 3BX on 22 April 2020 (1 page) |
1 April 2020 | Change of details for Harry Ramsden's Limited as a person with significant control on 1 April 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr James Andrew Derrik Low on 31 December 2019 (2 pages) |
9 January 2020 | Secretary's details changed for Ms Lorraine Olga Mills on 31 December 2019 (1 page) |
18 November 2019 | Change of details for Harry Ramsden's Limited as a person with significant control on 23 August 2019 (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 30 December 2018 (7 pages) |
6 September 2019 | Appointment of Ms Lorraine Olga Mills as a secretary on 23 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr James Andrew Derrik Low on 23 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Simon Nicholas D'cruz as a director on 23 August 2019 (1 page) |
3 September 2019 | Appointment of Mr James Andrew Derrik Low as a director on 23 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Thomas Edward Crowley as a director on 23 August 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 January 2018 | Termination of appointment of William James Franklin as a director on 19 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Simon Nicholas D’Cruz as a director on 4 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 December 2016 | Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016 (1 page) |
20 December 2016 | Appointment of Mr William James Franklin as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Thomas Edward Crowley as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr William James Franklin as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Thomas Edward Crowley as a director on 16 December 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
27 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
27 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
27 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
27 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
27 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
13 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
13 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
8 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Director's details changed for Miles Eric Collins on 16 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mark Rainbow on 15 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Joel David Brook on 14 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Joel David Brook on 14 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Anthony John Keating on 15 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Anthony John Keating on 15 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Jonathan Owen Davies on 16 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Miles Eric Collins on 16 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mark Rainbow on 15 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Jonathan Owen Davies on 16 October 2009 (2 pages) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
23 February 2010 | Appointment of Mrs Frances Silk as a director (3 pages) |
23 February 2010 | Appointment of Mrs Frances Silk as a director (3 pages) |
18 February 2010 | Auditor's resignation (1 page) |
18 February 2010 | Auditor's resignation (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
7 January 2010 | Full accounts made up to 30 September 2009 (11 pages) |
7 January 2010 | Full accounts made up to 30 September 2009 (11 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
30 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
30 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Return made up to 31/12/07; full list of members (6 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 31/12/07; full list of members (6 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Return made up to 31/12/06; full list of members; amend (11 pages) |
20 January 2009 | Return made up to 31/12/06; full list of members; amend (11 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
9 July 2008 | Appointment terminated director garry cross (1 page) |
9 July 2008 | Appointment terminated director garry cross (1 page) |
3 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
22 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
22 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 February 2007 | New director appointed (4 pages) |
2 February 2007 | New director appointed (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
5 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
5 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 April 2005 | Location of register of members (1 page) |
1 April 2005 | Location of register of members (1 page) |
30 March 2005 | Return made up to 31/12/04; full list of members (3 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (3 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
30 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (4 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (4 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
18 June 2003 | Group of companies' accounts made up to 9 October 2002 (21 pages) |
18 June 2003 | Group of companies' accounts made up to 9 October 2002 (21 pages) |
18 June 2003 | Group of companies' accounts made up to 9 October 2002 (21 pages) |
23 May 2003 | Accounting reference date shortened from 09/10/03 to 30/09/03 (1 page) |
23 May 2003 | Accounting reference date shortened from 09/10/03 to 30/09/03 (1 page) |
5 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 November 2002 | Memorandum and Articles of Association (24 pages) |
21 November 2002 | Memorandum and Articles of Association (24 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
6 November 2002 | Dec mort/charge * (5 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
6 November 2002 | Dec mort/charge * (5 pages) |
6 November 2002 | Dec mort/charge * (5 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
6 November 2002 | Dec mort/charge * (5 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
6 November 2002 | Dec mort/charge * (4 pages) |
4 November 2002 | Accounting reference date extended from 30/09/02 to 09/10/02 (1 page) |
4 November 2002 | Accounting reference date extended from 30/09/02 to 09/10/02 (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 26 September 2001 (22 pages) |
9 January 2002 | Full accounts made up to 26 September 2001 (22 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members
|
28 December 2001 | Return made up to 31/12/01; full list of members
|
21 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 March 2001 | Full accounts made up to 27 September 2000 (17 pages) |
16 March 2001 | Full accounts made up to 27 September 2000 (17 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 26 September 1999 (20 pages) |
31 January 2000 | Full accounts made up to 26 September 1999 (20 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
22 November 1999 | Partic of mort/charge * (5 pages) |
22 November 1999 | Partic of mort/charge * (5 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 27 September 1998 (20 pages) |
7 January 1999 | Full accounts made up to 27 September 1998 (20 pages) |
3 March 1998 | £ sr 41706@1 27/09/96 (1 page) |
3 March 1998 | £ sr 41706@1 27/09/96 (1 page) |
19 February 1998 | Return made up to 31/12/97; full list of members
|
19 February 1998 | Return made up to 31/12/97; full list of members
|
17 December 1997 | Full accounts made up to 28 September 1997 (22 pages) |
17 December 1997 | Full accounts made up to 28 September 1997 (22 pages) |
29 April 1997 | Partic of mort/charge * (6 pages) |
29 April 1997 | Partic of mort/charge * (6 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
11 February 1997 | Partic of mort/charge * (5 pages) |
11 February 1997 | Partic of mort/charge * (5 pages) |
5 December 1996 | Full accounts made up to 29 September 1996 (20 pages) |
5 December 1996 | Full accounts made up to 29 September 1996 (20 pages) |
29 October 1996 | £ ic 470000/428294 27/09/96 £ sr 41706@1=41706 (1 page) |
29 October 1996 | £ ic 470000/428294 27/09/96 £ sr 41706@1=41706 (1 page) |
10 October 1996 | Dec mort/charge * (2 pages) |
10 October 1996 | Dec mort/charge * (2 pages) |
10 October 1996 | Dec mort/charge * (6 pages) |
10 October 1996 | Dec mort/charge * (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members
|
18 January 1996 | Return made up to 31/12/95; full list of members
|
5 January 1996 | Full accounts made up to 1 October 1995 (20 pages) |
5 January 1996 | Full accounts made up to 1 October 1995 (20 pages) |
5 January 1996 | Full accounts made up to 1 October 1995 (20 pages) |
27 October 1995 | Dec mort/charge * (2 pages) |
27 October 1995 | Dec mort/charge * (2 pages) |
29 March 1995 | £ sr 91309@1 02/10/94 (1 page) |
29 March 1995 | £ sr 91309@1 02/10/94 (1 page) |
28 March 1995 | Return made up to 31/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
17 January 1994 | Return made up to 31/12/93; full list of members
|
10 January 1994 | Memorandum and Articles of Association (26 pages) |
10 January 1994 | Resolutions
|
10 January 1994 | Memorandum and Articles of Association (26 pages) |
2 March 1992 | Full accounts made up to 29 September 1991 (21 pages) |
2 March 1992 | Full accounts made up to 29 September 1991 (21 pages) |
6 April 1991 | Return made up to 31/12/90; full list of members (8 pages) |
25 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
25 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
25 July 1990 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
25 July 1990 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
8 July 1990 | Particulars of contract relating to shares (3 pages) |
3 July 1990 | Ad 26/06/90--------- £ si 455000@1=455000 £ ic 15000/470000 (3 pages) |
3 July 1990 | Ad 26/06/90--------- £ si 455000@1=455000 £ ic 15000/470000 (3 pages) |
3 July 1990 | Resolutions
|
3 July 1990 | Resolutions
|
10 October 1988 | Director resigned (2 pages) |
10 October 1988 | Director resigned (2 pages) |
8 February 1988 | Return made up to 31/12/87; full list of members (6 pages) |
31 March 1987 | Return made up to 15/12/86; full list of members (6 pages) |
28 September 1982 | Certificate of incorporation (1 page) |
28 September 1982 | Certificate of incorporation (1 page) |