Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Maurizio Anastasia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(16 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1650 Westbury Court Manitowoc Wisconsin 54220 United States |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr John Albert James Rourke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2022) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Brisford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 1993) |
Correspondence Address | Berisford Wing On Prescot Street London E1 8AY |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 January 2009) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 April 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Website | merrychef.com |
---|---|
Telephone | 01483 464900 |
Telephone region | Guildford |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Enodis Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
28 July 2022 | Delivered on: 2 August 2022 Persons entitled: Mediobanca - Banca Di Credito Finanziario S.P.A. (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 October 1992 | Delivered on: 28 October 1992 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due from each member of the berisford charging group to the chargee (the security agent) on any account whatsoever under the terms of the indebtedness agreements. Particulars: (For full details refer to doc M395 & continuation sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 October 1992 | Delivered on: 3 November 1992 Satisfied on: 30 January 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due from berisford international PLC to the chargee (as agent & trustee for itself and each bank) on any account whatsoever under the terms of the indebtedness agreements. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
1 September 2023 | Termination of appointment of Adrian David Gray as a director on 31 August 2023 (1 page) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
12 July 2023 | Current accounting period shortened from 31 December 2023 to 31 August 2023 (1 page) |
13 February 2023 | Appointment of Mr Christian Leslie Driffield as a director on 8 February 2023 (2 pages) |
18 October 2022 | Appointment of Maurizio Anastasia as a director on 23 September 2022 (2 pages) |
17 October 2022 | Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022 (1 page) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
15 August 2022 | Change of details for Enodis Group Limited as a person with significant control on 1 July 2022 (2 pages) |
15 August 2022 | Director's details changed for Adrian David Gray on 15 August 2022 (2 pages) |
2 August 2022 | Registration of charge 027398460003, created on 28 July 2022 (30 pages) |
4 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 (1 page) |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2013 | Change of name notice (2 pages) |
2 October 2013 | Company name changed cable street LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed cable street LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Change of name notice (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 August 2010 | Secretary's details changed for Prima Secretary Limited on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Secretary's details changed for Prima Secretary Limited on 14 August 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
17 August 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
24 April 2009 | Director appointed thomas doerr (3 pages) |
24 April 2009 | Director appointed thomas doerr (3 pages) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
27 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
26 February 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (2 pages) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (2 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 (7 pages) |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 (7 pages) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 October 2005 (7 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 (7 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
2 August 2004 | Full accounts made up to 28 September 2002 (10 pages) |
2 August 2004 | Full accounts made up to 28 September 2002 (10 pages) |
30 July 2004 | Full accounts made up to 27 September 2003 (9 pages) |
30 July 2004 | Full accounts made up to 27 September 2003 (9 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
28 August 2002 | Return made up to 14/08/02; change of members (5 pages) |
28 August 2002 | Return made up to 14/08/02; change of members (5 pages) |
19 July 2002 | Accounts for a dormant company made up to 29 September 2001 (8 pages) |
19 July 2002 | Accounts for a dormant company made up to 29 September 2001 (8 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Return made up to 14/08/01; no change of members (4 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Return made up to 14/08/01; no change of members (4 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
24 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 (8 pages) |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 (8 pages) |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 (8 pages) |
8 October 1999 | Return made up to 14/08/99; full list of members (7 pages) |
8 October 1999 | Return made up to 14/08/99; full list of members (7 pages) |
3 August 1999 | Accounts for a dormant company made up to 26 September 1998 (8 pages) |
3 August 1999 | Accounts for a dormant company made up to 26 September 1998 (8 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Return made up to 14/08/98; full list of members (7 pages) |
2 October 1998 | Return made up to 14/08/98; full list of members (7 pages) |
26 July 1998 | Accounts for a dormant company made up to 27 September 1997 (7 pages) |
26 July 1998 | Accounts for a dormant company made up to 27 September 1997 (7 pages) |
18 September 1997 | Return made up to 14/08/97; full list of members (7 pages) |
18 September 1997 | Return made up to 14/08/97; full list of members (7 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
30 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
30 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
6 October 1995 | Return made up to 14/08/95; full list of members (12 pages) |
6 October 1995 | Return made up to 14/08/95; full list of members (12 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
2 November 1992 | Memorandum and Articles of Association (16 pages) |
21 October 1992 | Company name changed corndove LIMITED\certificate issued on 21/10/92 (2 pages) |
14 August 1992 | Incorporation (21 pages) |