Darlington
County Durham
DL1 1LA
Director Name | Mr James Leslie Lawrence |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mrs Karen Wilson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mr Anders Olof Victor Grundberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 1992(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Black Lion Lane London W6 9BG |
Director Name | Bo Roland Nordstorm |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 1992(10 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Nybrogatan 76 Stockholm Se-114 41 Sweden |
Director Name | Mr Carl Gripenstedt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 1992(10 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 January 2015) |
Role | Company Executive |
Country of Residence | Sweden |
Correspondence Address | Bystad Odensbacken 715 00 Sweden |
Director Name | Mr Gordon Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Seven Hills Court Tudhoe Spennymoor County Durham DL16 6FH |
Director Name | Mr Bo Erik Lind |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2008) |
Role | Mba |
Country of Residence | Sweden |
Correspondence Address | 2nd Floor, Bond House 19/20 Woodstock Street London W1C 2AN |
Director Name | Bengt Evert Christer Kullberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 2005(23 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2009) |
Role | Consultant |
Correspondence Address | Ekgatan 35 Vingaker Se643 3 Sweden |
Secretary Name | John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 5 Bousley Rise Ottershaw Surrey KT16 0JX |
Director Name | John Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 5 Bousley Rise Ottershaw Surrey KT16 0JX |
Director Name | Dr Ulla-Britt Gripenstedt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2009(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Bruksgatan 6 Kilsmo 71595 |
Director Name | Lars Ake Ericson Kopper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2009(27 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Nybrogatan 36 Stockholm 11440 Sweden |
Director Name | Mr Andrew Murray |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Alnwick Drive Whitworth Park Spennymoor Co Durham DL16 7GE |
Director Name | Mr John Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Sky Business Park Eversley Way Thorpe Surrey TW20 8RF |
Secretary Name | John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | Unit 6 Sky Business Park Eversley Way Thorpe Surrey TW20 8RF |
Director Name | Sarah Jean Louise Plant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF |
Director Name | Mr Sten Bengt Gustaf Reinhold Geijer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2011(29 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF |
Director Name | Mr Tom Singh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF |
Director Name | Mrs Kathryn Sarah O'Neil |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lifestyle Fitness, 91 Eastmount Road Darlington DL1 1LA |
Director Name | Mr Claes Gunnar Mathias Palme |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 2017(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2019) |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | NÄSby 64693 Gnesta Gnesta Sweden |
Director Name | Mr Tomas Richard Folke Thuresson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 2017(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2019) |
Role | Chief Executive |
Country of Residence | Sweden |
Correspondence Address | Bystad Holding Ab Bystad Holding Ab Bruksgatan 6 715 96 Brevens Bruk Sweden |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(10 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2008) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | lifestylefitness.co.uk |
---|---|
Telephone | 01980 634872 |
Telephone region | Amesbury |
Registered Address | Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
1000 at £1 | Bystad Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,839,216 |
Net Worth | £6,838,534 |
Cash | £511,680 |
Current Liabilities | £9,385,456 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
2 October 2020 | Delivered on: 6 October 2020 Persons entitled: Tc Loans (Cbils) Limited as Security Trustee on Behalf of the Secured Parties Classification: A registered charge Outstanding |
---|---|
2 October 2019 | Delivered on: 7 October 2019 Persons entitled: Esf Loans Limited Classification: A registered charge Outstanding |
27 April 2007 | Delivered on: 2 May 2007 Satisfied on: 16 December 2010 Persons entitled: Swedbank Ab (Publ) Classification: Debenture 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: 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 |
15 April 1991 | Delivered on: 16 April 1991 Satisfied on: 26 June 2007 Persons entitled: Svenska Handelsbanken Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc 395 tc ref M93L for full details). Undertaking and all property and assets. Fully Satisfied |
15 November 1989 | Delivered on: 16 November 1989 Satisfied on: 19 April 1991 Persons entitled: Fennoscandia Bank 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 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 |
25 November 1985 | Delivered on: 11 December 1985 Satisfied on: 19 April 1991 Persons entitled: Arbuthnot Latham Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M15. 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 |
26 August 1983 | Delivered on: 3 September 1983 Satisfied on: 19 April 1991 Persons entitled: Arbuthnot Latham Bank Limited Classification: Debenture Secured details: Sterling pounds 25,000 due from the company to the chargee under the terms of the facility letter dated 19.7.83. Particulars: Floating charge:. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
6 October 2020 | Registration of charge 016358670007, created on 2 October 2020 (62 pages) |
4 August 2020 | Director's details changed for Mr Timothy John Morant Curtis on 4 August 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
24 February 2020 | Change of details for Lifestyle Fitness Group Limited as a person with significant control on 6 January 2020 (2 pages) |
6 January 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
26 November 2019 | Statement of company's objects (1 page) |
18 November 2019 | Cessation of Bystad Holdings Ab as a person with significant control on 2 October 2019 (1 page) |
18 November 2019 | Notification of Lifestyle Fitness Group Limited as a person with significant control on 2 October 2019 (2 pages) |
24 October 2019 | Resolutions
|
16 October 2019 | Appointment of Mrs Karen Wilson as a director on 14 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Claes Gunnar Mathias Palme as a director on 2 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Tomas Richard Folke Thuresson as a director on 2 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Ulla-Britt Gripenstedt as a director on 2 October 2019 (1 page) |
7 October 2019 | Registration of charge 016358670006, created on 2 October 2019 (61 pages) |
10 September 2019 | Termination of appointment of Gordon Hall as a director on 23 March 2019 (1 page) |
10 September 2019 | Termination of appointment of Kathryn Sarah O'neil as a director on 13 May 2019 (1 page) |
19 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 January 2019 | Appointment of Mr James Leslie Lawrence as a director on 3 December 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Claes Gunnar Mathias Palme as a director on 15 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Tomas Richard Folke Thuresson as a director on 15 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Lars Ake Ericson Kopper as a director on 14 December 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 July 2017 | Registered office address changed from Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF to Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey TW20 8RF to Competition Line (Uk) Ltd 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page) |
5 June 2017 | Appointment of Mrs Kathryn Sarah O'neil as a director on 22 May 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Kathryn Sarah O'neil as a director on 22 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Tom Singh as a director on 28 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Tom Singh as a director on 28 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Tom Singh as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Tom Singh as a director on 28 February 2017 (1 page) |
18 January 2017 | Appointment of Mr Timothy John Morant Curtis as a director on 9 January 2017 (3 pages) |
18 January 2017 | Appointment of Mr Timothy John Morant Curtis as a director on 9 January 2017 (3 pages) |
8 November 2016 | Termination of appointment of Sten Bengt Gustaf Reinhold Geijer as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Sten Bengt Gustaf Reinhold Geijer as a director on 31 October 2016 (1 page) |
14 June 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
14 June 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 October 2015 | Termination of appointment of Sarah Jean Louise Plant as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Sarah Jean Louise Plant as a director on 22 October 2015 (1 page) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 May 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
1 May 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
24 February 2015 | Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 May 2014 | Director's details changed for Lars Ake Ericson on 18 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Lars Ake Ericson on 18 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 January 2014 | Appointment of Mr Tom Singh as a director (2 pages) |
16 January 2014 | Appointment of Mr Tom Singh as a director (2 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Section 519 (1 page) |
20 December 2012 | Section 519 (1 page) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Appointment of Mr Sten Bengt Gustaf Reinhold Geijer as a director (2 pages) |
16 December 2011 | Appointment of Mr Sten Bengt Gustaf Reinhold Geijer as a director (2 pages) |
5 October 2011 | Termination of appointment of John Phillips as a director (1 page) |
5 October 2011 | Termination of appointment of Andrew Murray as a director (1 page) |
5 October 2011 | Termination of appointment of Andrew Murray as a director (1 page) |
5 October 2011 | Termination of appointment of John Phillips as a director (1 page) |
5 October 2011 | Termination of appointment of John Phillips as a secretary (1 page) |
5 October 2011 | Termination of appointment of John Phillips as a secretary (1 page) |
27 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
19 May 2011 | Appointment of Sarah Jean Louise Plant as a director (4 pages) |
19 May 2011 | Appointment of Sarah Jean Louise Plant as a director (4 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2010 | Appointment of John Phillips as a director (2 pages) |
14 September 2010 | Appointment of John Phillips as a secretary (2 pages) |
14 September 2010 | Appointment of John Phillips as a director (2 pages) |
14 September 2010 | Appointment of John Phillips as a secretary (2 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 May 2010 | Director's details changed for Carl Gripenstedt on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Ulla-Britt Gripenstedt on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Gordon Hall on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Gordon Hall on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Ulla-Britt Gripenstedt on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Dr Ulla-Britt Gripenstedt on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Carl Gripenstedt on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Gordon Hall on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Carl Gripenstedt on 1 January 2010 (2 pages) |
8 March 2010 | Appointment of Lars Ake Ericson as a director (3 pages) |
8 March 2010 | Appointment of Lars Ake Ericson as a director (3 pages) |
9 February 2010 | Appointment of Andrew Murray as a director (2 pages) |
9 February 2010 | Appointment of Andrew Murray as a director (2 pages) |
4 February 2010 | Termination of appointment of John Phillips as a director (1 page) |
4 February 2010 | Termination of appointment of John Phillips as a secretary (1 page) |
4 February 2010 | Termination of appointment of John Phillips as a director (1 page) |
4 February 2010 | Termination of appointment of John Phillips as a secretary (1 page) |
25 July 2009 | Appointment terminated director bengt kullberg (1 page) |
25 July 2009 | Appointment terminated director bengt kullberg (1 page) |
15 July 2009 | Director appointed dr ulla-britt gripenstedt (2 pages) |
15 July 2009 | Director appointed dr ulla-britt gripenstedt (2 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 May 2009 | Director appointed john phillips (1 page) |
7 May 2009 | Appointment terminated secretary goodwille LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary goodwille LIMITED (1 page) |
7 May 2009 | Director appointed john phillips (1 page) |
20 March 2009 | Appointment terminated director bo lind (1 page) |
20 March 2009 | Appointment terminated director bo lind (1 page) |
6 January 2009 | Secretary appointed john phillips (1 page) |
6 January 2009 | Secretary appointed john phillips (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from saint james house 13 kensington square london W8 5HD (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from saint james house 13 kensington square london W8 5HD (1 page) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 March 2008 | Auditor's resignation (1 page) |
11 March 2008 | Auditor's resignation (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
28 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (3 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (5 pages) |
29 May 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Return made up to 18/05/03; full list of members (5 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
2 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 May 2002 | Return made up to 18/05/02; full list of members (5 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (5 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
18 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
18 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
7 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
7 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
12 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
10 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
10 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
24 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 18/05/98; full list of members (5 pages) |
23 June 1998 | Return made up to 18/05/98; full list of members (5 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
16 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
1 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
22 February 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
22 February 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
9 June 1995 | Return made up to 18/05/95; full list of members (16 pages) |
9 June 1995 | Return made up to 18/05/95; full list of members (16 pages) |
24 January 1992 | Resolutions
|
16 April 1991 | Particulars of mortgage/charge (7 pages) |
16 April 1991 | Particulars of mortgage/charge (7 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
22 April 1986 | Memorandum and Articles of Association (14 pages) |
22 April 1986 | Memorandum and Articles of Association (14 pages) |
31 August 1984 | Company name changed\certificate issued on 31/08/84 (2 pages) |
20 July 1982 | Company name changed\certificate issued on 20/07/82 (2 pages) |
17 May 1982 | Incorporation (17 pages) |
17 May 1982 | Incorporation (17 pages) |