Warrington
WA2 0YL
Director Name | Mr Steven David Malone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr Richard James Godsland |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | David Leslie Roydon Roberts |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 2001) |
Role | Buyer |
Correspondence Address | Cranhams Cottage Bridleway Cranhams Lane Cirencester Gloucestershire GL7 1UE Wales |
Director Name | Simon Maurice Dryer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | The Barley House Chase Farm Birmingham Road Kenilworth Warwickshire |
Director Name | Mr Phillip Russell Dryer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 14 December 2000) |
Role | Analyst |
Correspondence Address | 33 Auckland Road Ilford Essex IG1 4SE |
Secretary Name | Simon Maurice Dryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | The Barley House Chase Farm Birmingham Road Kenilworth Warwickshire |
Secretary Name | Mr Phillip Russell Dryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | 33 Auckland Road Ilford Essex IG1 4SE |
Director Name | Mr Maurice Dryer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cwm Mawr Farm Newchapel Llanidloes Powys SY18 6LJ Wales |
Director Name | Mrs Moyra Ellen Dryer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 May 2007) |
Role | Sales |
Country of Residence | Wales |
Correspondence Address | Cwm Mawr Farm Llanidloes Powys SY18 6LT Wales |
Director Name | Debra Alison Debalinor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 October 2008) |
Role | Purchasing |
Correspondence Address | 2 Ash Cottages Wareside Ware Hertfordshire SG12 7QY |
Secretary Name | Tracey Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2007) |
Role | Accountant |
Correspondence Address | 45 Cambridge Road West Molesey Surrey KT8 2AX |
Director Name | Ms Julie Craig |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2010) |
Role | Collective Purchasing Manager |
Country of Residence | England |
Correspondence Address | 85 Laburnum Road Denton Manchester Lancashire M34 2WD |
Director Name | Ian James McCrae |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2008) |
Role | Managing Director |
Correspondence Address | 11 Shropshire Drive Glossop Derbyshire SK13 8SD |
Director Name | Kenneth Edward Spencer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2008) |
Role | Chief Executive |
Correspondence Address | Apartment 16 Wye House Corbar Road Buxton Derbyshire SK17 6RL |
Secretary Name | Heather Jeanette Fillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2009) |
Role | Company Accountant |
Correspondence Address | Holly Cottage Abney Hathersage Sheffield S32 1AH |
Director Name | Mr Paul Alan Kennedy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 November 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Director Name | Mr Mohammed Ramzan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Secretary Name | Mr Mohammed Ramzan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire WA2 0YL |
Director Name | Mr Steven Malone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Way Birchwood Warrington Cheshire WA2 0YL |
Director Name | Mr Michael Reason |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | inprovagroup.com |
---|---|
Email address | [email protected] |
Telephone | 01925 282360 |
Telephone region | Warrington |
Registered Address | Unit 2 Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
100 at £1 | Cel Procurement LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
14 November 2022 | Delivered on: 16 November 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
31 December 2018 | Delivered on: 9 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 January 2018 | Delivered on: 18 January 2018 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
2 April 2014 | Delivered on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 March 2014 | Delivered on: 22 March 2014 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Investors ("the Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 November 2022 | Delivered on: 16 November 2022 Persons entitled: Nvm Pe Limited Classification: A registered charge Outstanding |
8 March 2012 | Delivered on: 14 March 2012 Satisfied on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 October 2008 | Delivered on: 29 October 2008 Satisfied on: 13 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 February 2002 | Delivered on: 7 February 2002 Satisfied on: 9 March 2007 Persons entitled: Kestrel Properties Limited Classification: Rent deposit deed 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: £1,245.50. Fully Satisfied |
15 December 1999 | Delivered on: 20 December 1999 Satisfied on: 17 April 2003 Persons entitled: Kestrel Properties Limited Classification: Rent deposit deed Secured details: The payment of the rents and any other sums which become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The sum of £1,245.50 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined below);. See the mortgage charge document for full details. Fully Satisfied |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
28 November 2022 | Statement of company's objects (2 pages) |
25 November 2022 | Memorandum and Articles of Association (29 pages) |
25 November 2022 | Resolutions
|
23 November 2022 | Termination of appointment of Paul Alan Kennedy as a director on 14 November 2022 (1 page) |
16 November 2022 | Registration of charge 029902900009, created on 14 November 2022 (46 pages) |
16 November 2022 | Registration of charge 029902900010, created on 14 November 2022 (46 pages) |
8 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
13 October 2021 | Appointment of Mr Richard James Godsland as a director on 4 October 2021 (2 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 June 2021 | Termination of appointment of Michael Reason as a director on 4 June 2021 (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Mr Steven Malone as a director on 1 July 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 March 2019 | Appointment of Mrs Lisa Marie Lynch as a director on 15 March 2019 (2 pages) |
31 January 2019 | Resolutions
|
23 January 2019 | Satisfaction of charge 029902900007 in full (1 page) |
23 January 2019 | Satisfaction of charge 029902900005 in full (1 page) |
23 January 2019 | Satisfaction of charge 029902900006 in full (1 page) |
23 January 2019 | Termination of appointment of Mohammed Ramzan as a secretary on 31 December 2018 (1 page) |
23 January 2019 | Termination of appointment of Mohammed Ramzan as a director on 31 December 2018 (1 page) |
23 January 2019 | Termination of appointment of Steven Malone as a director on 31 December 2018 (1 page) |
23 January 2019 | Appointment of Mr Michael Reason as a director on 31 December 2018 (2 pages) |
18 January 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
9 January 2019 | Registration of charge 029902900008, created on 31 December 2018 (58 pages) |
18 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
5 February 2018 | Resolutions
|
18 January 2018 | Registration of charge 029902900007, created on 12 January 2018 (75 pages) |
24 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
20 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
20 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
19 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 April 2014 | Registration of charge 029902900006 (26 pages) |
5 April 2014 | Registration of charge 029902900006 (26 pages) |
1 April 2014 | Appointment of Mr Steven Malone as a director (3 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of Mr Steven Malone as a director (3 pages) |
26 March 2014 | Satisfaction of charge 4 in full (4 pages) |
26 March 2014 | Satisfaction of charge 4 in full (4 pages) |
22 March 2014 | Registration of charge 029902900005 (38 pages) |
22 March 2014 | Registration of charge 029902900005 (38 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 February 2012 | Auditor's resignation (1 page) |
13 February 2012 | Auditor's resignation (1 page) |
21 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 March 2011 | Sect 517 ca 2006 (1 page) |
8 March 2011 | Sect 517 ca 2006 (1 page) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mohammed Ramzan on 26 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mohammed Ramzan on 26 August 2010 (3 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 June 2010 | Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages) |
19 May 2010 | Termination of appointment of Julie Craig as a director (1 page) |
19 May 2010 | Termination of appointment of Julie Craig as a director (1 page) |
9 December 2009 | Director's details changed for Julie Craig on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Julie Craig on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Julie Craig on 1 October 2009 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 23/10/08; full list of members (7 pages) |
9 February 2009 | Return made up to 23/10/08; full list of members (7 pages) |
29 January 2009 | Appointment terminated secretary heather fillery (1 page) |
29 January 2009 | Appointment terminated secretary heather fillery (1 page) |
29 January 2009 | Appointment terminated director maurice dryer (1 page) |
29 January 2009 | Appointment terminated director maurice dryer (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from bleaklow house howard town mill glossop derbyshire SK13 8HT (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 38 spital square london E1 6DY (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 38 spital square london E1 6DY (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
4 November 2008 | Appointment terminated director ian mccrae (1 page) |
4 November 2008 | Appointment terminated director kenneth spencer (1 page) |
4 November 2008 | Director and secretary appointed mohammed ramzan (2 pages) |
4 November 2008 | Director and secretary appointed mohammed ramzan (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Appointment terminated director ian mccrae (1 page) |
4 November 2008 | Appointment terminated director kenneth spencer (1 page) |
4 November 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 October 2008 | Appointment terminated director debra debalinor (1 page) |
22 October 2008 | Appointment terminated director debra debalinor (1 page) |
1 October 2008 | Director appointed paul alan kennedy (2 pages) |
1 October 2008 | Director appointed paul alan kennedy (2 pages) |
22 April 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
22 April 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
21 June 2007 | £ ic 123186/100 03/05/07 £ sr 123086@1=123086 (1 page) |
21 June 2007 | £ ic 123186/100 03/05/07 £ sr 123086@1=123086 (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | £ ic 123186/100 24/01/07 £ sr 123086@1=123086 (1 page) |
16 February 2007 | £ ic 123186/100 24/01/07 £ sr 123086@1=123086 (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: metropolitan wharf D2L wapping wall london E1W 3SS (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: metropolitan wharf D2L wapping wall london E1W 3SS (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 38 spital square london E1 6DY (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 38 spital square london E1 6DY (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 November 2003 | Return made up to 15/11/03; full list of members
|
10 November 2003 | Return made up to 15/11/03; full list of members
|
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
27 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
14 December 2001 | Ad 01/11/01--------- £ si 13184@1=13184 £ ic 123186/136370 (2 pages) |
14 December 2001 | Ad 01/11/01--------- £ si 13184@1=13184 £ ic 123186/136370 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 43 pall mall london SW1Y 5JG (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 43 pall mall london SW1Y 5JG (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
11 December 1998 | Ad 31/03/98--------- £ si 15000@1=15000 £ ic 80000/95000 (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | £ nc 100000/200000 31/03/98 (2 pages) |
11 December 1998 | Ad 31/03/98--------- £ si 15000@1=15000 £ ic 80000/95000 (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | £ nc 100000/200000 31/03/98 (2 pages) |
25 March 1998 | Ad 31/03/97--------- £ si 20000@1 (2 pages) |
25 March 1998 | Ad 31/03/97--------- £ si 20000@1 (2 pages) |
16 February 1998 | Particulars of contract relating to shares (4 pages) |
16 February 1998 | Ad 31/10/96--------- £ si 50000@1 (2 pages) |
16 February 1998 | Particulars of contract relating to shares (4 pages) |
16 February 1998 | Ad 31/10/96--------- £ si 50000@1 (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | £ nc 10000/100000 31/10/96 (1 page) |
3 February 1998 | Ad 10/12/96--------- £ si 10000@1 (2 pages) |
3 February 1998 | Ad 30/03/97--------- £ si 10000@1 (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Ad 10/12/96--------- £ si 10000@1 (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | £ nc 10000/100000 31/10/96 (1 page) |
3 February 1998 | Ad 30/03/97--------- £ si 10000@1 (2 pages) |
3 February 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
6 January 1997 | Return made up to 15/11/96; full list of members
|
6 January 1997 | Return made up to 15/11/96; full list of members
|
17 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;director resigned (2 pages) |
9 January 1996 | Secretary resigned;director resigned (2 pages) |
1 December 1995 | Return made up to 15/11/95; full list of members
|
1 December 1995 | Return made up to 15/11/95; full list of members
|
25 May 1995 | Ad 18/04/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
25 May 1995 | Nc inc already adjusted 18/04/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Nc inc already adjusted 18/04/95 (1 page) |
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Ad 18/04/95--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
29 January 1995 | Memorandum and Articles of Association (8 pages) |
29 January 1995 | Memorandum and Articles of Association (8 pages) |
23 January 1995 | Company name changed gardenattend LIMITED\certificate issued on 23/01/95 (2 pages) |
23 January 1995 | Company name changed gardenattend LIMITED\certificate issued on 23/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 November 1994 | Incorporation (9 pages) |
15 November 1994 | Incorporation (9 pages) |