DEREK LOVEJOY LONDON LIMITED

04336402
THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU BR3 4TU

Documents

Documents
Date Category Description Pages
20 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
07 Oct 2014 annual-return Annual Return 6 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
15 Oct 2013 annual-return Annual Return 6 Buy now
20 Sep 2013 accounts Annual Accounts 13 Buy now
25 Oct 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 8 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 address Move Registers To Sail Company 1 Buy now
01 Nov 2011 officers Termination of appointment of director (Kevin Garvey) 1 Buy now
01 Nov 2011 officers Termination of appointment of director (Timothy Jennings) 1 Buy now
27 Oct 2011 officers Appointment of director (Mrs Clare Elizabeth Waters) 2 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
10 May 2011 accounts Annual Accounts 11 Buy now
18 Apr 2011 auditors Auditors Resignation Company 2 Buy now
13 Apr 2011 auditors Auditors Resignation Company 1 Buy now
05 Apr 2011 auditors Auditors Resignation Company 3 Buy now
22 Nov 2010 capital Statement of capital (Section 108) 4 Buy now
22 Nov 2010 insolvency Solvency statement dated 05/11/10 2 Buy now
22 Nov 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Nov 2010 resolution Resolution 1 Buy now
25 Oct 2010 annual-return Annual Return 6 Buy now
07 Oct 2010 officers Change of particulars for corporate director (Capita Corporate Director Limited) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Kevin John Garvey) 2 Buy now
07 Oct 2010 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 2 Buy now
02 Oct 2010 accounts Annual Accounts 9 Buy now
05 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Feb 2010 resolution Resolution 13 Buy now
09 Nov 2009 auditors Auditors Resignation Company 1 Buy now
06 Nov 2009 accounts Annual Accounts 16 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 address Move Registers To Sail Company 1 Buy now
30 Oct 2009 address Change Sail Address Company 1 Buy now
27 Oct 2009 officers Appointment of corporate director (Capita Corporate Director Limited) 3 Buy now
26 Oct 2009 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
15 Oct 2009 annual-return Annual Return 7 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Kevin John Garvey) 2 Buy now
08 Apr 2009 officers Director's change of particulars / timothy jennings / 20/02/2009 1 Buy now
19 Dec 2008 officers Secretary appointed capita group secretary LIMITED 1 Buy now
19 Dec 2008 officers Appointment terminated secretary capita company secretarial services LIMITED 1 Buy now
09 Dec 2008 annual-return Return made up to 07/12/08; full list of members 4 Buy now
16 Oct 2008 officers Secretary's change of particulars / capita corporate director LIMITED / 07/10/2008 1 Buy now
04 Jul 2008 capital Declaration of assistance for shares acquisition 4 Buy now
04 Jul 2008 resolution Resolution 2 Buy now
20 Jun 2008 accounts Annual Accounts 6 Buy now
14 May 2008 officers Appointment terminated director giles charlton 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from the registry 34 beckenham road beckenham kent BR3 4TU 1 Buy now
14 Apr 2008 officers Appointment terminated director jessica beattie 1 Buy now
14 Apr 2008 officers Appointment terminated director richard kelly 1 Buy now
14 Apr 2008 officers Appointment terminated director christine cole 1 Buy now
14 Apr 2008 officers Appointment terminated director david blackwood murray 1 Buy now
14 Apr 2008 officers Appointment terminated director and secretary christopher harris 1 Buy now
14 Apr 2008 officers Secretary appointed capita company secretarial services LIMITED 2 Buy now
14 Apr 2008 officers Director appointed timothy jennings 2 Buy now
14 Apr 2008 officers Director appointed kevin garvey 2 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF 1 Buy now
04 Jan 2008 annual-return Return made up to 07/12/07; no change of members 9 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
25 Jul 2007 accounts Annual Accounts 15 Buy now
19 Dec 2006 annual-return Return made up to 07/12/06; full list of members 8 Buy now
01 Dec 2006 officers Director's particulars changed 1 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
04 Aug 2006 accounts Annual Accounts 14 Buy now
21 Dec 2005 annual-return Return made up to 07/12/05; full list of members 9 Buy now
03 Nov 2005 accounts Annual Accounts 15 Buy now
16 Dec 2004 annual-return Return made up to 07/12/04; full list of members 9 Buy now
01 Nov 2004 accounts Annual Accounts 15 Buy now
14 Jun 2004 officers New director appointed 2 Buy now
04 Jun 2004 address Registered office changed on 04/06/04 from: 8-11 denbigh mews london SW1V 2HQ 1 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 annual-return Return made up to 07/12/03; full list of members 8 Buy now
07 Dec 2003 officers Director resigned 1 Buy now
07 Dec 2003 officers Director resigned 1 Buy now
27 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
31 Aug 2003 accounts Annual Accounts 15 Buy now
24 Jun 2003 capital Ad 31/12/02--------- £ si 40000@1=40000 £ ic 10000/50000 2 Buy now
20 Feb 2003 annual-return Return made up to 07/12/02; full list of members 8 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
09 Feb 2003 capital Ad 31/12/02--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
29 Mar 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
14 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
14 Jan 2002 officers New director appointed 2 Buy now
14 Jan 2002 officers New director appointed 2 Buy now
14 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Jan 2002 officers New director appointed 2 Buy now
14 Jan 2002 capital Ad 07/12/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Dec 2001 incorporation Incorporation Company 18 Buy now