Macclesfield
SK10 1AT
Director Name | Mr See Kem Yip |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Miss Paola Perotti |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 June 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Richard Stirling Shaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Ms Elizabeth Marie Patterson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 October 2022(27 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | John Milford Buckland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 May 2003) |
Role | Quantity Surveyor |
Correspondence Address | 1 Hay Hill London W1X 7LF |
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 1997) |
Role | Real Estate |
Correspondence Address | 14 Wingrave Road London W6 9HF |
Director Name | Mr Jeremy Hugh Davies |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Ms Jacqueline Theresa Walshe |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Ms Jelena Madir |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Ms Priya Shah |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr David Anthony Lapish |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Rajan Vatish |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2020) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 July 1999) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 October 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Chelsea Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(22 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 September 2018) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Anil Vashisht 5.00% Ordinary |
---|---|
2 at £1 | E.m. Carroll 3.33% Ordinary |
1 at £1 | 25 Draycott Place LTD 1.67% Preference |
1 at £1 | A. Brabin & K. Tasker 1.67% Ordinary |
1 at £1 | A.s. Harrison 1.67% Ordinary |
1 at £1 | Annette Louise Pollock 1.67% Ordinary |
1 at £1 | B. Perry 1.67% Ordinary |
1 at £1 | Calmont King & Co 1.67% Ordinary |
1 at £1 | Christian Patis LTD 1.67% Ordinary |
1 at £1 | D. Cavaye 1.67% Ordinary |
1 at £1 | D. Wee 1.67% Ordinary |
1 at £1 | D. Wybrow & A. Johanson 1.67% Ordinary |
1 at £1 | Elizabeth Patterson 1.67% Ordinary |
1 at £1 | G. Riolo & J. Chevely 1.67% Ordinary |
1 at £1 | Ian Hong Chong 1.67% Ordinary |
1 at £1 | J. Bjorn 1.67% Ordinary |
1 at £1 | J. Foll 1.67% Ordinary |
1 at £1 | J. Norrie 1.67% Ordinary |
1 at £1 | J. Wee 1.67% Ordinary |
1 at £1 | Jamie Sih-chiang 1.67% Ordinary |
1 at £1 | Joshi & Narendra 1.67% Ordinary |
1 at £1 | K. Lapish & D. Lapish 1.67% Ordinary |
1 at £1 | K. Prideaux De Lacy 1.67% Ordinary |
1 at £1 | L. Chew & L. Hong 1.67% Ordinary |
1 at £1 | M. Damodaram & K. Damodaram 1.67% Ordinary |
1 at £1 | M. Morley 1.67% Ordinary |
1 at £1 | M. Shah 1.67% Ordinary |
1 at £1 | M. Wild 1.67% Ordinary |
1 at £1 | M. Zampetti 1.67% Ordinary |
1 at £1 | Margaret Gadsen & Thomas Gadsen & Christopher Gadsen 1.67% Ordinary |
1 at £1 | Mckeown 1.67% Ordinary |
1 at £1 | Min Hui Wong 1.67% Ordinary |
1 at £1 | N. Noble & S.b. Morgans & C.g. Masons 1.67% Ordinary |
1 at £1 | Nicholas John Prior & Lee Joseph Dudack 1.67% Ordinary |
1 at £1 | Nirmani Dipesh Shah & Huns Dipesh Shah 1.67% Ordinary |
1 at £1 | Ovijit Paul 1.67% Ordinary |
1 at £1 | P. Heavyside 1.67% Ordinary |
1 at £1 | Paola Perotti 1.67% Ordinary |
1 at £1 | Pittas Properties LTD 1.67% Ordinary |
1 at £1 | Priya Shah 1.67% Ordinary |
1 at £1 | R. Maule 1.67% Ordinary |
1 at £1 | R. Raghunath 1.67% Ordinary |
1 at £1 | R. Ramsay 1.67% Ordinary |
1 at £1 | R. Shaw 1.67% Ordinary |
1 at £1 | R.d. McDonald Verschoyle & Me Le Verschoyle 1.67% Ordinary |
1 at £1 | Raja 1.67% Ordinary |
1 at £1 | S. Lerner 1.67% Ordinary |
1 at £1 | S. Smit & A. Le Roux 1.67% Ordinary |
1 at £1 | S. Yip 1.67% Ordinary |
1 at £1 | S.r. Tromans 1.67% Ordinary |
1 at £1 | Simon Mark Towns 1.67% Ordinary |
1 at £1 | Stephen Terry 1.67% Ordinary |
1 at £1 | Suresh Nair 1.67% Ordinary |
1 at £1 | Susan Weeks 1.67% Ordinary |
1 at £1 | Thomas Edward Hodson 1.67% Ordinary |
1 at £1 | Trevor Mario Xavier Gonsalves & Jacqueline Walshe 1.67% Ordinary |
1 at £1 | Vickers 1.67% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
20 October 2023 | Termination of appointment of Priya Shah as a director on 6 October 2023 (1 page) |
---|---|
5 September 2023 | Confirmation statement made on 2 September 2023 with updates (8 pages) |
7 March 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
28 October 2022 | Appointment of Ms Elizabeth Marie Patterson as a director on 28 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Richard Stirling Shaw as a director on 7 October 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Miss Paola Perotti as a director on 13 June 2022 (2 pages) |
13 June 2022 | Appointment of Mr See Kem Yip as a director on 13 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of David Anthony Lapish as a director on 13 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Harold William Charles Pollock as a director on 30 May 2022 (2 pages) |
21 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 2 September 2021 with updates (8 pages) |
17 February 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
2 September 2020 | Termination of appointment of Rajan Vatish as a director on 2 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (8 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (8 pages) |
21 March 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 21 June 2019 with updates (8 pages) |
30 September 2019 | Termination of appointment of Jelena Madir as a director on 12 September 2019 (1 page) |
21 June 2019 | Appointment of Premier Estates Limited as a secretary on 21 June 2019 (2 pages) |
7 March 2019 | Registered office address changed from 30 Thurloe Street London SW7 2LT England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 7 March 2019 (1 page) |
7 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (8 pages) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
18 September 2018 | Termination of appointment of Chelsea Residential Management Limited as a secretary on 10 September 2018 (1 page) |
3 July 2018 | Termination of appointment of Jacqueline Theresa Walshe as a director on 4 June 2018 (1 page) |
2 May 2018 | Cancellation of shares. Statement of capital on 8 March 2018
|
6 March 2018 | Cessation of Jeremy Hugh Davies as a person with significant control on 6 March 2018 (1 page) |
22 November 2017 | Appointment of Priya Shah as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr David Anthony Lapish as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Rajan Vatish as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Rajan Vatish as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Priya Shah as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr David Anthony Lapish as a director on 21 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Jeremy Hugh Davies as a director on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Ms Jelena Madir as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Jacqueline Theresa Walshe as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Jelena Madir as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Jacqueline Theresa Walshe as a director on 16 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Jeremy Hugh Davies as a director on 16 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 24 October 2017 with updates (8 pages) |
8 November 2017 | Appointment of Chelsea Residential Management Limited as a secretary on 27 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with updates (8 pages) |
8 November 2017 | Appointment of Chelsea Residential Management Limited as a secretary on 27 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 28 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 28 October 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
20 February 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (10 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (10 pages) |
16 September 2016 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
11 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 February 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 April 2013 | Accounts for a dormant company made up to 23 June 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 23 June 2012 (2 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
18 October 2011 | Secretary's details changed for Chelsea Property Management Ltd on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
18 October 2011 | Secretary's details changed for Chelsea Property Management Ltd on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
23 February 2011 | Total exemption small company accounts made up to 23 June 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 23 June 2010 (3 pages) |
12 November 2010 | Annual return made up to 9 October 2010 (14 pages) |
12 November 2010 | Annual return made up to 9 October 2010 (14 pages) |
12 November 2010 | Annual return made up to 9 October 2010 (14 pages) |
22 February 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Director's details changed for Mr Jeremy Hugh Davies on 19 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Jeremy Hugh Davies on 19 November 2009 (3 pages) |
30 October 2008 | Return made up to 09/10/08; change of members (10 pages) |
30 October 2008 | Return made up to 09/10/08; change of members (10 pages) |
10 July 2008 | Accounts for a dormant company made up to 23 June 2008 (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 23 June 2007 (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 23 June 2008 (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 23 June 2007 (3 pages) |
28 November 2007 | Return made up to 09/10/07; full list of members (16 pages) |
28 November 2007 | Return made up to 09/10/07; full list of members (16 pages) |
26 March 2007 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
26 March 2007 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (14 pages) |
26 October 2006 | Return made up to 09/10/06; full list of members (14 pages) |
30 January 2006 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
16 November 2005 | Return made up to 09/10/05; change of members (8 pages) |
16 November 2005 | Return made up to 09/10/05; change of members (8 pages) |
1 March 2005 | Accounts for a dormant company made up to 23 June 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 23 June 2004 (1 page) |
20 October 2004 | Return made up to 09/10/04; change of members (6 pages) |
20 October 2004 | Return made up to 09/10/04; change of members (6 pages) |
23 January 2004 | Return made up to 09/10/03; full list of members (14 pages) |
23 January 2004 | Return made up to 09/10/03; full list of members (14 pages) |
13 January 2004 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
13 January 2004 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Accounts for a dormant company made up to 23 June 2002 (3 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Accounts for a dormant company made up to 23 June 2002 (3 pages) |
19 May 2003 | New director appointed (2 pages) |
21 October 2002 | Return made up to 09/10/02; change of members (16 pages) |
21 October 2002 | Return made up to 09/10/02; change of members (16 pages) |
6 March 2002 | Accounts for a dormant company made up to 23 June 2001 (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 23 June 2001 (2 pages) |
9 November 2001 | Return made up to 09/10/01; full list of members (13 pages) |
9 November 2001 | Return made up to 09/10/01; full list of members (13 pages) |
19 February 2001 | Accounts for a dormant company made up to 23 June 2000 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 23 June 2000 (2 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (14 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (14 pages) |
26 April 2000 | Accounts for a dormant company made up to 23 June 1999 (2 pages) |
26 April 2000 | Accounts for a dormant company made up to 23 June 1999 (2 pages) |
2 November 1999 | Return made up to 09/10/99; full list of members
|
2 November 1999 | Return made up to 09/10/99; full list of members
|
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 March 1999 | Accounts for a dormant company made up to 23 June 1998 (1 page) |
23 March 1999 | Accounts for a dormant company made up to 23 June 1998 (1 page) |
15 January 1999 | Return made up to 09/10/98; full list of members (7 pages) |
15 January 1999 | Return made up to 09/10/98; full list of members (7 pages) |
15 January 1999 | Accounts for a dormant company made up to 23 June 1997 (1 page) |
15 January 1999 | Accounts for a dormant company made up to 23 June 1997 (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: walgate services LTD walgate house 25 church st basingstoke RG21 7QQ (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: walgate services LTD walgate house 25 church st basingstoke RG21 7QQ (1 page) |
14 November 1997 | Accounts for a dormant company made up to 23 June 1996 (2 pages) |
14 November 1997 | Accounts for a dormant company made up to 23 June 1996 (2 pages) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Return made up to 09/10/97; change of members
|
24 October 1997 | Return made up to 09/10/97; change of members
|
24 October 1997 | Director's particulars changed (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: swan house 32/33 old bond st london W1X 3AD (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: swan house 32/33 old bond st london W1X 3AD (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 April 1997 | Return made up to 16/10/96; full list of members (6 pages) |
14 April 1997 | Return made up to 16/10/96; full list of members (6 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: pickfords wharf clink street london SE1 9DG (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: pickfords wharf clink street london SE1 9DG (1 page) |
18 June 1996 | Accounting reference date notified as 23/06 (1 page) |
18 June 1996 | Accounting reference date notified as 23/06 (1 page) |
16 November 1995 | Nc dec already adjusted 03/11/95 (1 page) |
16 November 1995 | Secretary resigned;new director appointed (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Nc dec already adjusted 03/11/95 (1 page) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Secretary resigned;new director appointed (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
10 November 1995 | Company name changed kempcom LIMITED\certificate issued on 13/11/95 (4 pages) |
10 November 1995 | Company name changed kempcom LIMITED\certificate issued on 13/11/95 (4 pages) |
16 October 1995 | Incorporation (28 pages) |
16 October 1995 | Incorporation (28 pages) |