London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(121 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Assistant Emea Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Michael Anthony Bretherton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Great Lawn Ongar Essex CM5 0AA |
Director Name | Mr Neil Phillip List |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 48 Kingsley Way London N2 0EW |
Director Name | David George Kleeman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1993) |
Role | Consultant |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Mr Frederick Cyril Flood |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Churchgates The Wilderness Berkhamsted Hertfordshire HP4 2UB |
Director Name | Raymond John Randolph French |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1993) |
Role | Stockbroker |
Correspondence Address | Cronk Y Chree Ballakinnag Road, Smeale Ramsey Isle Of Man IM7 3ED |
Secretary Name | Mr Frederick Cyril Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 3 Churchgates The Wilderness Berkhamsted Hertfordshire HP4 2UB |
Director Name | John Napier Ferguson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Flat 1 6 St Stephens Gardens London W2 5QX |
Director Name | Mr Christopher Graham Stainforth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2002) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Denfurlong House Lower Chedworth, Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Director Name | Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 September 2006) |
Role | Consultant |
Correspondence Address | Brockholt The Drive Tyrells Wood Surrey KT22 8QJ |
Director Name | Mr Michael Ian Grade |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Westover Road London SW18 2RG |
Director Name | Winston Fletcher |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Montpelier Square London SW7 1JU |
Director Name | Mr Kevin O'Byrne |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rusthall Avenue London W4 1BP |
Secretary Name | Mr Kevin O'Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rusthall Avenue London W4 1BP |
Director Name | Mr Stephen John Roche |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2004) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 70 Westbury Road New Malden Surrey KT3 5AS |
Director Name | Natalie Anne Newton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 107 Frithville Gardens London W12 7JQ |
Secretary Name | Mr Nicolas Afsar Sarker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Byron Road Ealing London W5 3LL |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Marco Sodi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pembridge Crescent Notting Hill W11 3DS |
Director Name | Mr Scott J Troeller |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2007) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 96 Prospect Avenue Montclair New Jersey 07042 Foreign |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Mr Paul Anthony Lucas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Scott Ganeles |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 February 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Gary Brian Dockray |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Secretary Name | Mr Michael Andrew Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Accountant |
Correspondence Address | 8 Wickenden Road Sevenoaks Kent TN13 3PJ |
Secretary Name | Mrs Yasmin Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell RG12 8FZ |
Director Name | Duncan Edward Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(115 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Nicholas John Schutz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(115 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2018) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Christopher Guy McLoughlin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2022) |
Role | Deputy General Counsel |
Country of Residence | England |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell RG12 8FZ |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mrs Jennifer Louise Bruce |
---|---|
Status | Resigned |
Appointed | 16 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | morningstar-obsr.co.uk |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £0.05 | Centerpoint Data Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £454,000 |
Net Worth | £7,201,000 |
Cash | £21,000 |
Current Liabilities | £1,724,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
25 January 1993 | Delivered on: 2 February 1993 Satisfied on: 25 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 63, 498,953 belgian francs credited to account rbsbrgr bec-c together with interest & all sums. Fully Satisfied |
---|---|
26 September 1991 | Delivered on: 1 October 1991 Satisfied on: 25 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,245,000 credited to account no 91168882. Fully Satisfied |
16 October 1987 | Delivered on: 23 October 1987 Satisfied on: 2 August 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings, on the south westside of westmorland road kingsbury, l/b of brent greater london. Title no mx 56720 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1987 | Delivered on: 23 October 1987 Satisfied on: 2 August 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings adjoining westmorland road kingsbury l/b of brent greater london. With right of way. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1984 | Delivered on: 13 September 1984 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
1 September 1981 | Delivered on: 2 September 1981 Persons entitled: London Trust Company LTD Classification: Loan stock deed Secured details: £70,000. Particulars: L/H premises at westmoreland road, kingsbury, london NW9 title no mx 56720. Fully Satisfied |
1 August 1980 | Delivered on: 13 August 1980 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H westmoreland road, kingsbury, london NW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1980 | Delivered on: 13 August 1980 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at westmoreland road, kingsbury, london NW9, title no MX56720. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1980 | Delivered on: 22 January 1980 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h and l/h property all stocks shares or other securities. All book and other debts. Assignment of goodwill, floating charge over the undertaking and all other property and assets present and future (please see doc M239). Fully Satisfied |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) 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: £159,060.32 and all other monies standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
29 October 2020 | Full accounts made up to 30 November 2019 (25 pages) |
---|---|
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages) |
18 October 2019 | Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page) |
5 September 2019 | Cessation of Centerpoint Data Llc as a person with significant control on 6 June 2019 (1 page) |
5 September 2019 | Notification of Markit Group Limited as a person with significant control on 6 June 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 30 November 2018 (16 pages) |
18 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 August 2018 | Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building Oldbury Bracknell RG12 8FZ on 16 August 2018 (1 page) |
16 August 2018 | Registered office address changed from The Capitol Building Oldbury Bracknell RG12 8FZ England to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell RG12 8FZ on 16 August 2018 (1 page) |
15 August 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Duncan Edward Phillips as a director on 2 August 2018 (1 page) |
15 August 2018 | Appointment of Christopher Guy Mcloughlin as a director on 2 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Nicholas John Schutz as a director on 2 August 2018 (1 page) |
24 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Notification of Centerpoint Data Llc as a person with significant control on 10 July 2016 (2 pages) |
21 July 2017 | Notification of Centerpoint Data Llc as a person with significant control on 10 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages) |
28 February 2017 | Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages) |
28 February 2017 | Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages) |
28 February 2017 | Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Scott Ganeles on 7 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Scott Ganeles on 7 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Scott Ganeles on 7 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 December 2013 | Full accounts made up to 31 December 2012 (9 pages) |
18 December 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
17 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
17 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
4 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
22 August 2013 | Secretary's details changed for Mrs Yasmin Rebecca Hussein on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Mr Paul Anthony Lucas on 22 August 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Mrs Yasmin Rebecca Hussein on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Mr Paul Anthony Lucas on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Scott Ganeles on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Scott Ganeles on 22 August 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gary Brian Dockray on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gary Brian Dockray on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gary Brian Dockray on 1 July 2013 (2 pages) |
11 December 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
11 December 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
19 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
13 September 2011 | Solvency statement dated 26/08/11 (1 page) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
13 September 2011 | Solvency statement dated 26/08/11 (1 page) |
13 September 2011 | Statement by directors (1 page) |
13 September 2011 | Statement by directors (1 page) |
13 September 2011 | Statement of capital on 13 September 2011
|
13 September 2011 | Statement of capital on 13 September 2011
|
13 September 2011 | Resolutions
|
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
4 January 2010 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
4 January 2010 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
27 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
17 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
17 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
17 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
13 June 2007 | Return made up to 06/06/07; bulk list available separately
|
13 June 2007 | Return made up to 06/06/07; bulk list available separately
|
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
21 February 2007 | £ ic 4986717/4283392 14/12/06 £ sr [email protected]=703325 (1 page) |
21 February 2007 | £ ic 4986717/4283392 14/12/06 £ sr [email protected]=703325 (1 page) |
17 February 2007 | Auditor's resignation (1 page) |
17 February 2007 | Auditor's resignation (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Memorandum and Articles of Association (7 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Memorandum and Articles of Association (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
31 October 2006 | Application for reregistration from PLC to private (1 page) |
31 October 2006 | Certificate of cancellation of share premium account (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Re-registration of Memorandum and Articles (8 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Application for reregistration from PLC to private (1 page) |
31 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2006 | Certificate of cancellation of share premium account (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2006 | Re-registration of Memorandum and Articles (8 pages) |
27 October 2006 | Cancel share prem acct (5 pages) |
27 October 2006 | Cancel share prem acct (5 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
26 September 2006 | Statement of affairs (8 pages) |
26 September 2006 | Statement of affairs (56 pages) |
26 September 2006 | Statement of affairs (56 pages) |
26 September 2006 | Ad 30/08/06--------- £ si [email protected]=2086823 £ ic 2899894/4986717 (2 pages) |
26 September 2006 | Statement of affairs (8 pages) |
26 September 2006 | Ad 30/08/06--------- £ si [email protected]=2086823 £ ic 2899894/4986717 (2 pages) |
30 June 2006 | Return made up to 06/06/06; bulk list available separately
|
30 June 2006 | Return made up to 06/06/06; bulk list available separately
|
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (51 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
18 May 2006 | Certificate of cancellation of share premium account (1 page) |
18 May 2006 | Certificate of cancellation of share premium account (1 page) |
18 May 2006 | Statement of affairs (7 pages) |
18 May 2006 | Statement of affairs (7 pages) |
18 May 2006 | Ad 06/04/06--------- £ si [email protected]=5833 £ ic 2894061/2899894 (2 pages) |
18 May 2006 | Ad 06/04/06--------- £ si [email protected]=5833 £ ic 2894061/2899894 (2 pages) |
17 May 2006 | Cancel share premium acct (3 pages) |
17 May 2006 | Cancel share premium acct (3 pages) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Ad 16/12/05--------- £ si [email protected]=150 £ ic 2893911/2894061 (5 pages) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Ad 16/12/05--------- £ si [email protected]=150 £ ic 2893911/2894061 (5 pages) |
23 August 2005 | Ad 19/07/05--------- £ si [email protected]=5833 £ ic 2888078/2893911 (2 pages) |
23 August 2005 | Particulars of contract relating to shares (4 pages) |
23 August 2005 | Particulars of contract relating to shares (3 pages) |
23 August 2005 | Ad 19/07/05--------- £ si [email protected]=150 £ ic 2887928/2888078 (2 pages) |
23 August 2005 | Ad 19/07/05--------- £ si [email protected]=150 £ ic 2887928/2888078 (2 pages) |
23 August 2005 | Ad 19/07/05--------- £ si [email protected]=5833 £ ic 2888078/2893911 (2 pages) |
23 August 2005 | Particulars of contract relating to shares (3 pages) |
23 August 2005 | Particulars of contract relating to shares (3 pages) |
23 August 2005 | Particulars of contract relating to shares (3 pages) |
23 August 2005 | Particulars of contract relating to shares (4 pages) |
29 June 2005 | Return made up to 06/06/05; bulk list available separately
|
29 June 2005 | Return made up to 06/06/05; bulk list available separately
|
3 May 2005 | Ad 26/04/05--------- £ si [email protected]=150 £ ic 2877777/2877927 (5 pages) |
3 May 2005 | Ad 26/04/05--------- £ si [email protected]=150 £ ic 2877777/2877927 (5 pages) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (63 pages) |
26 April 2005 | Group of companies' accounts made up to 31 December 2004 (63 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
3 December 2004 | Ad 22/11/04--------- £ si [email protected]=457346 £ ic 2420431/2877777 (2 pages) |
3 December 2004 | Statement of affairs (15 pages) |
3 December 2004 | Ad 22/11/04--------- £ si [email protected]=457346 £ ic 2420431/2877777 (2 pages) |
3 December 2004 | Statement of affairs (15 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Ad 21/09/04--------- £ si [email protected]=1414 £ ic 2419017/2420431 (2 pages) |
13 October 2004 | Nc inc already adjusted 21/09/04 (1 page) |
13 October 2004 | Nc inc already adjusted 21/09/04 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Ad 21/09/04--------- £ si [email protected]=1414 £ ic 2419017/2420431 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 September 2004 | Statement of affairs (53 pages) |
13 September 2004 | Statement of affairs (53 pages) |
13 September 2004 | Ad 24/08/04--------- £ si [email protected]=812197 £ ic 1606820/2419017 (2 pages) |
13 September 2004 | Ad 24/08/04--------- £ si [email protected]=812197 £ ic 1606820/2419017 (2 pages) |
18 June 2004 | Return made up to 06/06/04; bulk list available separately (10 pages) |
18 June 2004 | Return made up to 06/06/04; bulk list available separately (10 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
21 July 2003 | Return made up to 06/06/03; bulk list available separately
|
21 July 2003 | Return made up to 06/06/03; bulk list available separately
|
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
17 September 2002 | Auditor's resignation (1 page) |
17 September 2002 | Auditor's resignation (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New secretary appointed (1 page) |
6 August 2002 | New secretary appointed (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
26 June 2002 | Return made up to 06/06/02; bulk list available separately (10 pages) |
26 June 2002 | Return made up to 06/06/02; bulk list available separately (10 pages) |
16 May 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
16 May 2002 | Group of companies' accounts made up to 31 December 2001 (46 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Memorandum and Articles of Association (75 pages) |
19 September 2001 | Memorandum and Articles of Association (75 pages) |
11 September 2001 | Red of authorised capital (3 pages) |
11 September 2001 | Red of authorised capital (3 pages) |
11 September 2001 | Certificate of reduction of issued capital (1 page) |
11 September 2001 | Certificate of reduction of issued capital (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 06/06/01; bulk list available separately
|
30 July 2001 | Return made up to 06/06/01; bulk list available separately
|
19 July 2001 | Memorandum and Articles of Association (67 pages) |
19 July 2001 | Memorandum and Articles of Association (67 pages) |
19 July 2001 | S-div 11/07/01 (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | S-div 11/07/01 (2 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
10 May 2001 | Conso 27/04/01 (2 pages) |
10 May 2001 | Conso 27/04/01 (2 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
25 April 2001 | Company name changed hemscott.net group PLC\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed hemscott.net group PLC\certificate issued on 25/04/01 (2 pages) |
29 January 2001 | Auditor's resignation (2 pages) |
29 January 2001 | Auditor's resignation (2 pages) |
12 December 2000 | New director appointed (3 pages) |
12 December 2000 | New director appointed (3 pages) |
1 November 2000 | Ad 10/08/00--------- £ si [email protected]=6666666 £ ic 5005511/11672177 (4 pages) |
1 November 2000 | Statement of affairs (64 pages) |
1 November 2000 | Statement of affairs (64 pages) |
1 November 2000 | Ad 10/08/00--------- £ si [email protected]=6666666 £ ic 5005511/11672177 (4 pages) |
14 September 2000 | New director appointed (5 pages) |
14 September 2000 | New director appointed (5 pages) |
14 September 2000 | New director appointed (5 pages) |
14 September 2000 | New director appointed (5 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
22 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
22 August 2000 | Prospectus (126 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Prospectus (126 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
10 August 2000 | Company name changed bridgend group PLC\certificate issued on 10/08/00 (2 pages) |
10 August 2000 | Company name changed bridgend group PLC\certificate issued on 10/08/00 (2 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
27 June 2000 | Return made up to 06/06/00; bulk list available separately (8 pages) |
27 June 2000 | Return made up to 06/06/00; bulk list available separately (8 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
2 December 1999 | Registered office changed on 02/12/99 from: 20/22 curtain road london EC2A 3NQ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 20/22 curtain road london EC2A 3NQ (1 page) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (3 pages) |
19 August 1999 | S-div 28/07/99 (1 page) |
19 August 1999 | Ad 24/06/99-15/07/99 £ si [email protected]=1001102 £ ic 4014409/5015511 (3 pages) |
19 August 1999 | S-div 28/07/99 (1 page) |
19 August 1999 | Ad 24/06/99-15/07/99 £ si [email protected]=1001102 £ ic 4014409/5015511 (3 pages) |
16 August 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
16 August 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
1 July 1999 | Listing of particulars (71 pages) |
1 July 1999 | Listing of particulars (71 pages) |
22 June 1999 | Return made up to 06/06/99; bulk list available separately (5 pages) |
22 June 1999 | Return made up to 06/06/99; bulk list available separately (5 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
5 October 1998 | Full group accounts made up to 31 December 1997 (1 page) |
5 October 1998 | Full group accounts made up to 31 December 1997 (1 page) |
9 September 1998 | Director resigned (2 pages) |
9 September 1998 | Director resigned (2 pages) |
14 August 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
14 August 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
29 June 1997 | Return made up to 06/06/97; change of members (7 pages) |
29 June 1997 | Return made up to 06/06/97; change of members (7 pages) |
11 April 1997 | Listing of particulars (76 pages) |
11 April 1997 | Listing of particulars (76 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
12 July 1996 | Return made up to 06/06/96; bulk list available separately (8 pages) |
12 July 1996 | Return made up to 06/06/96; bulk list available separately (8 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
3 August 1995 | Return made up to 06/06/95; bulk list available separately (8 pages) |
3 August 1995 | Return made up to 06/06/95; bulk list available separately (8 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
5 August 1986 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
5 August 1986 | Group of companies' accounts made up to 31 December 1985 (25 pages) |
15 July 1963 | Company name changed\certificate issued on 15/07/63 (8 pages) |
15 July 1963 | Company name changed\certificate issued on 15/07/63 (8 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |