2nd Floor
London
W1D 5EU
Director Name | Mr Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Brian Richard Calvert Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1993) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Olveston Court Olveston Bristol BS35 4DU |
Director Name | Mr Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1993) |
Role | Accountant |
Correspondence Address | Seven Oaks 145 Norley Road Cuddington Cheshire CW8 2TB |
Director Name | Peter Charles Henry Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Marlpool Heybridge Lane Prestbury Macclesfield Cheshire |
Director Name | Sir Philip Frank Foreman |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Engineer |
Correspondence Address | 26 Ballymenoch Road Holywood County Down BT18 0HH Northern Ireland |
Director Name | John Purslove Barker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1994) |
Role | Chartered Engineer |
Correspondence Address | 14 High Street Great Bedwyn Marlborough Wiltshire SN8 3NU |
Director Name | James Murfin Felker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 6601 Pleasant Street Mariemount Cincinnati Ohio 45227 United States |
Director Name | Derek Lewis Davies |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1993) |
Role | Engineer |
Correspondence Address | Pear Tree Cottage Birdingbury Rugby Warwickshire CV23 8EN |
Secretary Name | James Frederick Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Secretary Name | Gavin Macarthur Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Dr Maurice Christopher Scott Dixson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pound House Middle Common Kington Langley Wiltshire SN15 5NW |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr John Giles Selby Coode-Adams |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Feeringbury Manor Feering Colchester Essex CO5 9RB |
Director Name | Mr William Gareth Cooper |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Charles House Union Road Bridge Canterbury Kent CT4 5JS |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | William Gareth Cooper |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 1 Lady Place High Street Sutton Courtenay Oxfordshire OX14 4FB |
Director Name | Timothy John Mackenzie Chadwick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifton House Hollywood Road London SW10 9XA |
Director Name | Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Chilton Foliat Hungerford Wiltshire RG17 0TE |
Director Name | Edwin Freeman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2006) |
Role | Managing Director |
Correspondence Address | White Cottage Rasen Road Tealby Market Rasen Lincolnshire LN8 3XH |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | Hope Cottage 13 Cooper Lane Laceby Grimsby DN37 7AY |
Director Name | Mr Adrian Spencer Keane |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre Barn Main Street Lockington Derby DE74 2RH |
Secretary Name | Mr Adrian Spencer Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre Barn Main Street Lockington Derby DE74 2RH |
Director Name | Mr Christian Leon Cigrang |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Arthur Goemaerelei 24 Antwerpen 2018 Belgium |
Secretary Name | Frank Luc Renaat Van Bellingen |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium |
Secretary Name | Patricia Ann Grout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | Clough Lane North Killingholme Noth Lincolnshire DN40 3LX |
Director Name | Mr Freddy Achiel Bracke |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | The Quadrangle 180 Wardour Street London W1F 8FY |
Director Name | Mr Michel Rene Jadot |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Franciscus Johannes Antonius Las |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Georges Jules Bruers |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mrs Patricia Ann Grout |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 April 2023) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Exrealm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2009) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Telephone | 020 77300777 |
---|---|
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £122,269,357 |
Cash | £16,468,375 |
Current Liabilities | £1,107,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
4 May 2011 | Delivered on: 9 May 2011 Persons entitled: Simon Group Pension Fund Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in and to the contract rights, the custody assets, the collateral accounts, the collateral securities and all the related rights see image for full details. Outstanding |
---|---|
28 September 2007 | Delivered on: 9 October 2007 Persons entitled: Fortis International Finance (Dublin) Classification: A charge over shares Secured details: All monies due or to become due from any charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities together with all related rights. See the mortgage charge document for full details. Outstanding |
28 September 2007 | Delivered on: 9 October 2007 Persons entitled: Fortis International Finance (Dublin) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Kbc Bank Nv, London Branch Classification: A registered charge Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Kbc Bank Nv, London Branch Classification: A registered charge Outstanding |
1 September 2011 | Delivered on: 6 September 2011 Persons entitled: Fortis Bank Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
1 September 2011 | Delivered on: 6 September 2011 Persons entitled: Fortis Bank Classification: A charge over shares Secured details: All monies due or to become due from the charging companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged securities together with all related rights see image for full details. Outstanding |
10 March 2004 | Delivered on: 19 March 2004 Satisfied on: 18 October 2007 Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the principal borrower and each chargor and/or any other member of the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1998 | Delivered on: 16 January 1999 Satisfied on: 21 April 1999 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure iwn liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to the repayment of the deposit the provisions on the account or accounts all interest. See the mortgage charge document for full details. Fully Satisfied |
29 February 1972 | Delivered on: 17 March 1972 Satisfied on: 25 July 1997 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 April 1997 | Delivered on: 25 April 1997 Satisfied on: 18 October 2007 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1995 | Delivered on: 4 July 1995 Satisfied on: 7 February 1998 Persons entitled: Aetna Life Insurance Company,Mutual Life Insurance Company,Pension Insurance Company,Phoenix Insurance Company,Phoenix Home Life Insurance Company,Principal Mutual Life Insurance Company,the Prudential Insurance Company of America and the Travelers Life and Annuity Company (Together the "Senior Note Holders"),Simon UK Limited and Simon Storage Group Limited Classification: Accession agreement Secured details: All monies and liabilities due or to become due by the group members (as defined) or any of them to the senior note holders under the senior documents (as defined) to simon and storage (both as defined) in respect of the designated intercompany advances (as defined) and the obligations of sushi's subsidiaries (as defined) to sushi (the "senior debt"). Particulars: All rights of senior note holders under the senior debt documents and all moneys with interest thereon. See the mortgage charge document for full details. Fully Satisfied |
8 December 1971 | Delivered on: 15 December 1971 Satisfied on: 25 July 1997 Persons entitled: The Prudential Assurance Company LTD Classification: Equitable charge without instrument. Secured details: £4,500,000 debenture stock of the company. Particulars: By way of a floating charge.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 October 2018 | Appointment of Dirk Jozef Dymphna Hooybergs as a director on 28 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
4 August 2017 | Registration of charge 000526650012, created on 3 August 2017 (41 pages) |
4 August 2017 | Registration of charge 000526650012, created on 3 August 2017 (41 pages) |
4 August 2017 | Registration of charge 000526650013, created on 3 August 2017 (79 pages) |
4 August 2017 | Registration of charge 000526650013, created on 3 August 2017 (79 pages) |
2 August 2017 | Satisfaction of charge 11 in full (1 page) |
2 August 2017 | Satisfaction of charge 8 in full (1 page) |
2 August 2017 | Satisfaction of charge 7 in full (1 page) |
2 August 2017 | Satisfaction of charge 10 in full (1 page) |
2 August 2017 | Satisfaction of charge 8 in full (1 page) |
2 August 2017 | Satisfaction of charge 11 in full (1 page) |
2 August 2017 | Satisfaction of charge 10 in full (1 page) |
2 August 2017 | Satisfaction of charge 7 in full (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (43 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (43 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register(s) moved to registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Register(s) moved to registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU (1 page) |
4 March 2016 | Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 February 2015 | Appointment of Mrs. Patricia Ann Grout as a director on 14 January 2015 (2 pages) |
11 February 2015 | Appointment of Mrs. Patricia Ann Grout as a director on 14 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 October 2014 (1 page) |
23 January 2015 | Termination of appointment of Joost Marc Edmond Rubens as a director on 1 October 2014 (1 page) |
23 January 2015 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 October 2014 (1 page) |
23 January 2015 | Termination of appointment of Joost Marc Edmond Rubens as a director on 1 October 2014 (1 page) |
23 January 2015 | Termination of appointment of Joost Marc Edmond Rubens as a director on 1 October 2014 (1 page) |
23 January 2015 | Termination of appointment of Franciscus Johannes Antonius Las as a director on 1 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Michel Rene Jadot as a director on 14 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Michel Rene Jadot as a director on 14 January 2015 (1 page) |
15 January 2015 | Appointment of Georges Jules Bruers as a director on 1 October 2014 (3 pages) |
15 January 2015 | Appointment of Georges Jules Bruers as a director on 1 October 2014 (3 pages) |
15 January 2015 | Appointment of Georges Jules Bruers as a director on 1 October 2014 (3 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Michel René L Jadot on 12 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 January 2014 | Registered office address changed from , Clough Lane, North Killingholme, Noth Lincolnshire, DN40 3LX on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from , Clough Lane, North Killingholme, Noth Lincolnshire, DN40 3LX on 20 January 2014 (2 pages) |
23 July 2013 | Second filing of TM01 previously delivered to Companies House
|
23 July 2013 | Second filing of TM01 previously delivered to Companies House
|
1 July 2013 | Termination of appointment of Michael Lewis as a director (1 page) |
1 July 2013 | Termination of appointment of Gary Walker as a director
|
1 July 2013 | Appointment of Mr Michel René Jadot as a director (2 pages) |
1 July 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
1 July 2013 | Appointment of Mr Michel René Jadot as a director (2 pages) |
1 July 2013 | Termination of appointment of Michael Lewis as a director (1 page) |
1 July 2013 | Termination of appointment of Freddy Bracke as a director (1 page) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages) |
1 July 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Mr Franciscus Johannes Antonius Las as a director (2 pages) |
1 July 2013 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Termination of appointment of Gary Walker as a director
|
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
27 June 2012 | Register(s) moved to registered inspection location (1 page) |
27 June 2012 | Register(s) moved to registered inspection location (1 page) |
27 June 2012 | Register inspection address has been changed from Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
27 June 2012 | Register inspection address has been changed from Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Appointment of Mr Michael David Lewis as a director (2 pages) |
17 April 2012 | Appointment of Mr Michael David Lewis as a director (2 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Termination of appointment of Patricia Grout as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Patricia Grout as a secretary (2 pages) |
14 July 2011 | Register(s) moved to registered office address (2 pages) |
14 July 2011 | Register(s) moved to registered office address (2 pages) |
14 July 2011 | Register(s) moved to registered inspection location (2 pages) |
14 July 2011 | Register(s) moved to registered inspection location (2 pages) |
14 July 2011 | Register inspection address has been changed (2 pages) |
14 July 2011 | Register inspection address has been changed (2 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 April 2011 | Re-registration of Memorandum and Articles (14 pages) |
20 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 2011 | Resolutions
|
20 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Re-registration of Memorandum and Articles (14 pages) |
7 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
7 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
29 March 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
29 March 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
20 January 2011 | Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Patricia Ann Grout on 10 January 2011 (3 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
23 November 2010 | Certificate of reduction of issued capital (1 page) |
23 November 2010 | Reduction of iss capital and minute (oc) (11 pages) |
23 November 2010 | Statement of capital on 23 November 2010
|
23 November 2010 | Statement of capital on 23 November 2010
|
23 November 2010 | Reduction of iss capital and minute (oc) (11 pages) |
23 November 2010 | Certificate of reduction of issued capital (1 page) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
9 July 2010 | Annual return made up to 24 June 2010 with bulk list of shareholders (15 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with bulk list of shareholders (15 pages) |
7 July 2010 | Termination of appointment of Exrealm Limited as a director (2 pages) |
7 July 2010 | Termination of appointment of Exrealm Limited as a director (2 pages) |
7 July 2010 | Appointment of Freddy Achiel Bracke as a director (3 pages) |
7 July 2010 | Appointment of Freddy Achiel Bracke as a director (3 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
9 December 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Gary John Walker on 1 October 2009 (3 pages) |
30 November 2009 | Termination of appointment of Freddy Bracke as a director (1 page) |
30 November 2009 | Termination of appointment of Freddy Bracke as a director (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
20 November 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Mr Joost Marc Edmond Rubens on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Freddy Achiel Bracke on 1 October 2009 (3 pages) |
2 September 2009 | Appointment terminated director exrealm LIMITED (1 page) |
2 September 2009 | Director appointed exrealm LIMITED (3 pages) |
2 September 2009 | Director appointed exrealm LIMITED (3 pages) |
2 September 2009 | Appointment terminated director exrealm LIMITED (1 page) |
1 September 2009 | Resolutions
|
1 September 2009 | Resolutions
|
6 August 2009 | Director's change of particulars / joost rubens / 27/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / joost rubens / 27/07/2009 (1 page) |
6 July 2009 | Return made up to 24/06/09; bulk list available separately (6 pages) |
6 July 2009 | Return made up to 24/06/09; bulk list available separately (6 pages) |
11 May 2009 | Secretary's change of particulars / patricia grout / 30/04/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / patricia grout / 30/04/2009 (1 page) |
7 May 2009 | Director appointed exrealm LIMITED (3 pages) |
7 May 2009 | Appointment terminated director maritime advisory services LTD (1 page) |
7 May 2009 | Director appointed exrealm LIMITED (3 pages) |
7 May 2009 | Appointment terminated director maritime advisory services LTD (1 page) |
27 March 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
27 March 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
2 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
22 September 2008 | Director's change of particulars / joost rubens / 01/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / joost rubens / 01/09/2008 (1 page) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (9 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (9 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Return made up to 20/06/07; bulk list available separately (9 pages) |
25 July 2007 | Return made up to 20/06/07; bulk list available separately (9 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (65 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (65 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Director resigned (2 pages) |
21 September 2006 | Auditor's resignation (2 pages) |
21 September 2006 | Auditor's resignation (2 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
4 August 2006 | Ad 17/07/06--------- £ si [email protected]=1295 £ ic 39727731/39729026 (2 pages) |
4 August 2006 | Ad 05/07/06--------- £ si [email protected]=29230 £ ic 39729026/39758256 (2 pages) |
4 August 2006 | Ad 05/07/06--------- £ si [email protected]=29230 £ ic 39729026/39758256 (2 pages) |
4 August 2006 | Ad 17/07/06--------- £ si [email protected]=1295 £ ic 39727731/39729026 (2 pages) |
26 July 2006 | Return made up to 20/06/06; bulk list available separately (9 pages) |
26 July 2006 | Return made up to 20/06/06; bulk list available separately (9 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (57 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (57 pages) |
16 January 2006 | Ad 03/01/06--------- £ si [email protected]=2763 £ ic 39724968/39727731 (2 pages) |
16 January 2006 | Ad 03/01/06--------- £ si [email protected]=2763 £ ic 39724968/39727731 (2 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
3 August 2005 | Return made up to 20/06/05; bulk list available separately (9 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
3 August 2005 | Return made up to 20/06/05; bulk list available separately (9 pages) |
11 November 2004 | Ad 19/10/04--------- £ si [email protected]=729 £ ic 39724238/39724967 (2 pages) |
11 November 2004 | Ad 19/10/04--------- £ si [email protected]=729 £ ic 39724238/39724967 (2 pages) |
26 October 2004 | Ad 15/10/04--------- £ si [email protected]=456 £ ic 39723782/39724238 (2 pages) |
26 October 2004 | Ad 15/10/04--------- £ si [email protected]=456 £ ic 39723782/39724238 (2 pages) |
18 October 2004 | Ad 07/10/04--------- £ si [email protected]=589 £ ic 39723193/39723782 (2 pages) |
18 October 2004 | Ad 07/10/04--------- £ si [email protected]=589 £ ic 39723193/39723782 (2 pages) |
9 September 2004 | Ad 09/08/04--------- £ si [email protected]=591 £ ic 39722602/39723193 (2 pages) |
9 September 2004 | Ad 09/08/04--------- £ si [email protected]=591 £ ic 39722602/39723193 (2 pages) |
13 August 2004 | Return made up to 20/06/04; bulk list available separately (10 pages) |
13 August 2004 | Return made up to 20/06/04; bulk list available separately (10 pages) |
10 August 2004 | Ad 15/07/04--------- £ si [email protected]=450 £ ic 39722152/39722602 (2 pages) |
10 August 2004 | Ad 15/07/04--------- £ si [email protected]=450 £ ic 39722152/39722602 (2 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: po box 492, 1ST floor priory house, 60 station road redhill, surrey RH1 1XR (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: po box 492, 1ST floor priory house, 60 station road redhill, surrey RH1 1XR (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Particulars of mortgage/charge (10 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
7 January 2004 | Section 394 (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Section 394 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 20/06/03; bulk list available separately (7 pages) |
25 July 2003 | Return made up to 20/06/03; bulk list available separately (7 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: simon house, 2 eaton gate, london, SW1W 9BJ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: simon house, 2 eaton gate, london, SW1W 9BJ (1 page) |
19 December 2002 | Ad 03/12/02--------- £ si [email protected]=380 £ ic 39736399/39736779 (3 pages) |
19 December 2002 | Ad 03/12/02--------- £ si [email protected]=380 £ ic 39736399/39736779 (3 pages) |
25 November 2002 | Ad 19/11/02--------- £ si [email protected]=136 £ ic 39736263/39736399 (2 pages) |
25 November 2002 | Ad 19/11/02--------- £ si [email protected]=136 £ ic 39736263/39736399 (2 pages) |
26 October 2002 | Ad 18/10/02--------- £ si [email protected]=380 £ ic 39735883/39736263 (2 pages) |
26 October 2002 | Ad 18/10/02--------- £ si [email protected]=380 £ ic 39735883/39736263 (2 pages) |
21 October 2002 | Ad 09/10/02--------- £ si [email protected]=571 £ ic 39735312/39735883 (2 pages) |
21 October 2002 | Ad 09/10/02--------- £ si [email protected]=571 £ ic 39735312/39735883 (2 pages) |
27 September 2002 | Ad 24/09/02--------- £ si [email protected]=761 £ ic 39734551/39735312 (2 pages) |
27 September 2002 | Ad 24/09/02--------- £ si [email protected]=761 £ ic 39734551/39735312 (2 pages) |
11 September 2002 | Ad 05/09/02--------- £ si [email protected]=571 £ ic 39733980/39734551 (2 pages) |
11 September 2002 | Ad 05/09/02--------- £ si [email protected]=571 £ ic 39733980/39734551 (2 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
8 August 2002 | Ad 01/08/02--------- £ si [email protected]=952 £ ic 39733028/39733980 (3 pages) |
8 August 2002 | Ad 01/08/02--------- £ si [email protected]=952 £ ic 39733028/39733980 (3 pages) |
7 August 2002 | Ad 29/07/02-29/07/02 £ si [email protected]=190 £ ic 39732838/39733028 (2 pages) |
7 August 2002 | Ad 29/07/02-29/07/02 £ si [email protected]=190 £ ic 39732838/39733028 (2 pages) |
22 July 2002 | Return made up to 20/06/02; bulk list available separately (7 pages) |
22 July 2002 | Return made up to 20/06/02; bulk list available separately (7 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Ad 03/07/02-03/07/02 £ si [email protected]=2121 £ ic 39730717/39732838 (3 pages) |
15 July 2002 | Ad 03/07/02-03/07/02 £ si [email protected]=2121 £ ic 39730717/39732838 (3 pages) |
29 June 2002 | Ad 19/06/02--------- £ si [email protected]=407 £ ic 39730310/39730717 (3 pages) |
29 June 2002 | Ad 19/06/02--------- £ si [email protected]=407 £ ic 39730310/39730717 (3 pages) |
19 June 2002 | Ad 05/06/02--------- £ si [email protected]=43793 £ ic 39684369/39728162 (5 pages) |
19 June 2002 | Ad 12/06/02--------- £ si [email protected]=2148 £ ic 39728162/39730310 (3 pages) |
19 June 2002 | Ad 12/06/02--------- £ si [email protected]=2148 £ ic 39728162/39730310 (3 pages) |
19 June 2002 | Ad 05/06/02--------- £ si [email protected]=43793 £ ic 39684369/39728162 (5 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
3 December 2001 | Ad 09/11/01-26/11/01 £ si [email protected]=11376 £ ic 39672993/39684369 (8 pages) |
3 December 2001 | Ad 09/11/01-26/11/01 £ si [email protected]=11376 £ ic 39672993/39684369 (8 pages) |
26 November 2001 | Ad 09/11/01-19/11/01 £ si [email protected]=4484 £ ic 39668509/39672993 (4 pages) |
26 November 2001 | Ad 02/11/01-09/11/01 £ si [email protected]=5350 £ ic 39663159/39668509 (3 pages) |
26 November 2001 | Ad 09/11/01-19/11/01 £ si [email protected]=4484 £ ic 39668509/39672993 (4 pages) |
26 November 2001 | Ad 02/11/01-09/11/01 £ si [email protected]=5350 £ ic 39663159/39668509 (3 pages) |
6 November 2001 | Ad 18/10/01-29/10/01 £ si [email protected]=2026 £ ic 39659326/39661352 (2 pages) |
6 November 2001 | Ad 30/10/01-02/11/01 £ si [email protected]=1807 £ ic 39661352/39663159 (2 pages) |
6 November 2001 | Ad 30/10/01-02/11/01 £ si [email protected]=1807 £ ic 39661352/39663159 (2 pages) |
6 November 2001 | Ad 18/10/01-29/10/01 £ si [email protected]=2026 £ ic 39659326/39661352 (2 pages) |
25 October 2001 | Ad 17/10/01--------- £ si [email protected]=90 £ ic 39659236/39659326 (2 pages) |
25 October 2001 | Ad 17/10/01--------- £ si [email protected]=90 £ ic 39659236/39659326 (2 pages) |
10 October 2001 | Ad 25/09/01-02/10/01 £ si [email protected]=2534 £ ic 39656702/39659236 (3 pages) |
10 October 2001 | Ad 25/09/01-02/10/01 £ si [email protected]=2534 £ ic 39656702/39659236 (3 pages) |
10 October 2001 | Ad 25/09/01-02/10/01 £ si [email protected]=2533 £ ic 39654169/39656702 (2 pages) |
10 October 2001 | Ad 25/09/01-02/10/01 £ si [email protected]=2533 £ ic 39654169/39656702 (2 pages) |
18 September 2001 | Return made up to 20/06/01; bulk list available separately (7 pages) |
18 September 2001 | Return made up to 20/06/01; bulk list available separately (7 pages) |
21 August 2001 | Ad 09/05/00-14/08/00 £ si [email protected] (2 pages) |
21 August 2001 | Ad 09/05/00-14/08/00 £ si [email protected] (2 pages) |
21 August 2001 | Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39629969/39642069 (10 pages) |
21 August 2001 | Ad 09/05/00-14/08/00 £ si [email protected] (2 pages) |
21 August 2001 | Ad 09/05/00-14/08/00 £ si [email protected] (2 pages) |
21 August 2001 | Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39642069/39654169 (10 pages) |
21 August 2001 | Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39642069/39654169 (10 pages) |
21 August 2001 | Ad 25/06/01-30/07/01 £ si [email protected]=12100 £ ic 39629969/39642069 (10 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
7 June 2001 | Certificate of reduction of issued capital (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Reduction of share capital £ ic 41251883/ 39629969 (4 pages) |
7 June 2001 | Certificate of reduction of issued capital (1 page) |
7 June 2001 | Reduction of share capital £ ic 41251883/ 39629969 (4 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
23 April 2001 | Full group accounts made up to 31 December 2000 (36 pages) |
23 April 2001 | Full group accounts made up to 31 December 2000 (36 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
17 July 2000 | Return made up to 20/06/00; bulk list available separately (7 pages) |
17 July 2000 | Return made up to 20/06/00; bulk list available separately (7 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
5 May 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
5 May 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
21 July 1999 | Return made up to 20/06/99; bulk list available separately (11 pages) |
21 July 1999 | Return made up to 20/06/99; bulk list available separately (11 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
7 May 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1999 | Particulars of mortgage/charge (4 pages) |
16 January 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
13 July 1998 | Return made up to 20/06/98; bulk list available separately (10 pages) |
13 July 1998 | Return made up to 20/06/98; bulk list available separately (10 pages) |
5 June 1998 | Nc dec already adjusted 13/05/98 (1 page) |
5 June 1998 | Nc dec already adjusted 13/05/98 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
20 May 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
21 April 1998 | Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42661432/42735136 (2 pages) |
21 April 1998 | Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42735136/42808840 (2 pages) |
21 April 1998 | Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42735136/42808840 (2 pages) |
21 April 1998 | Ad 08/04/98--------- £ si [email protected]=73704 £ ic 42661432/42735136 (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house, 6 eaton gate, london, SW1W 9BJ (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house, 6 eaton gate, london, SW1W 9BJ (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
16 September 1997 | Interim accounts made up to 31 July 1997 (4 pages) |
16 September 1997 | Interim accounts made up to 31 July 1997 (4 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Ad 15/07/97--------- £ si [email protected]=226231 £ ic 42435201/42661432 (2 pages) |
22 July 1997 | Ad 15/07/97--------- £ si [email protected]=226231 £ ic 42435201/42661432 (2 pages) |
13 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
11 July 1997 | Reduce share premium account (2 pages) |
11 July 1997 | Reduce share premium account (2 pages) |
10 July 1997 | Return made up to 20/06/97; bulk list available separately (12 pages) |
10 July 1997 | Return made up to 20/06/97; bulk list available separately (12 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | £ ic 42435201/41485201 09/06/97 £ sr 950000@1=950000 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | £ ic 42435201/41485201 09/06/97 £ sr 950000@1=950000 (1 page) |
7 July 1997 | Resolutions
|
9 June 1997 | Company name changed simon engineering PUBLIC LIMITED COMPANY\certificate issued on 09/06/97 (2 pages) |
9 June 1997 | Company name changed simon engineering PUBLIC LIMITED COMPANY\certificate issued on 09/06/97 (2 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
12 March 1997 | Secretary's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 July 1996 | Ad 04/07/96--------- £ si [email protected]=20929 £ ic 42414272/42435201 (1 page) |
25 July 1996 | Ad 04/07/96--------- £ si [email protected]=20929 £ ic 42414272/42435201 (1 page) |
9 July 1996 | Return made up to 20/06/96; bulk list available separately (13 pages) |
9 July 1996 | Return made up to 20/06/96; bulk list available separately (13 pages) |
17 June 1996 | Secretary's particulars changed (1 page) |
17 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
13 May 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
13 May 1996 | Full group accounts made up to 31 December 1995 (50 pages) |
10 May 1996 | £ sr [email protected] 01/05/96 (1 page) |
10 May 1996 | Ad 01/05/96--------- £ si [email protected]=652 £ ic 41665268/41665920 (2 pages) |
10 May 1996 | £ sr [email protected] 01/05/96 (1 page) |
10 May 1996 | Ad 01/05/96--------- £ si [email protected]=652 £ ic 41665268/41665920 (2 pages) |
28 April 1996 | £ ic 42515268/41665268 01/04/96 £ sr 850000@1=850000 (1 page) |
28 April 1996 | Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42513644/42515268 (2 pages) |
28 April 1996 | £ ic 42515268/41665268 01/04/96 £ sr 850000@1=850000 (1 page) |
28 April 1996 | Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42513644/42515268 (2 pages) |
23 April 1996 | Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42512020/42513644 (2 pages) |
23 April 1996 | Ad 01/04/96--------- £ si [email protected]=1624 £ ic 42512020/42513644 (2 pages) |
23 April 1996 | £ ic 43362020/42512020 15/04/96 £ sr 850000@1=850000 (1 page) |
23 April 1996 | £ ic 43362020/42512020 15/04/96 £ sr 850000@1=850000 (1 page) |
20 July 1995 | Return made up to 20/06/95; bulk list available separately (18 pages) |
20 July 1995 | Return made up to 20/06/95; bulk list available separately (18 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
4 July 1995 | Particulars of mortgage/charge (18 pages) |
4 July 1995 | Particulars of mortgage/charge (18 pages) |
29 June 1995 | Ad 14/06/95--------- £ si [email protected]=202705 £ ic 43159314/43362019 (4 pages) |
29 June 1995 | Ad 14/06/95--------- £ si [email protected]=202705 £ ic 43159314/43362019 (4 pages) |
21 April 1995 | Location of register of members (non legible) (1 page) |
21 April 1995 | Location of debenture register (2 pages) |
21 April 1995 | Location of debenture register (2 pages) |
21 April 1995 | Location of register of members (non legible) (1 page) |
18 April 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
18 April 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
12 September 1994 | Registered office changed on 12/09/94 from: simon house bird hall lane, cheadle heath, stockport, cheshire SK3 0RT (1 page) |
12 September 1994 | Registered office changed on 12/09/94 from: simon house bird hall lane, cheadle heath, stockport, cheshire SK3 0RT (1 page) |
8 May 1994 | Full group accounts made up to 31 December 1993 (45 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (45 pages) |
27 April 1993 | Full group accounts made up to 31 December 1992 (52 pages) |
27 April 1993 | Full group accounts made up to 31 December 1992 (52 pages) |
11 June 1992 | Full group accounts made up to 31 December 1991 (53 pages) |
11 June 1992 | Full group accounts made up to 31 December 1991 (53 pages) |
11 June 1991 | Full group accounts made up to 31 December 1990 (52 pages) |
11 June 1991 | Full group accounts made up to 31 December 1990 (52 pages) |
28 May 1991 | Listing of particulars (50 pages) |
28 May 1991 | Listing of particulars (50 pages) |
7 January 1991 | Certificate of cancellation of share premium account (1 page) |
7 January 1991 | Certificate of cancellation of share premium account (1 page) |
6 December 1990 | Resolutions
|
6 December 1990 | Resolutions
|
27 November 1990 | Resolutions
|
27 November 1990 | Resolutions
|
19 September 1990 | Memorandum and Articles of Association (118 pages) |
19 September 1990 | Memorandum and Articles of Association (118 pages) |
24 May 1990 | Full group accounts made up to 31 December 1989 (56 pages) |
24 May 1990 | Full group accounts made up to 31 December 1989 (56 pages) |
27 July 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
27 July 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
6 January 1989 | Certificate of cancellation of share premium account (1 page) |
6 January 1989 | Certificate of cancellation of share premium account (1 page) |
5 December 1988 | Resolutions
|
5 December 1988 | Resolutions
|
21 June 1988 | Memorandum and Articles of Association (91 pages) |
21 June 1988 | Resolutions
|
21 June 1988 | Memorandum and Articles of Association (91 pages) |
24 May 1988 | Accounts made up to 31 December 1987 (42 pages) |
24 May 1988 | Accounts made up to 31 December 1987 (42 pages) |
19 August 1987 | Accounts made up to 31 December 1986 (44 pages) |
19 August 1987 | Accounts made up to 31 December 1986 (44 pages) |
29 July 1986 | Return made up to 01/07/86; full list of members (6 pages) |
29 July 1986 | Return made up to 01/07/86; full list of members (6 pages) |
1 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 1976 | Accounts made up to 31 December 1975 (37 pages) |
22 July 1976 | Accounts made up to 31 December 1975 (37 pages) |
15 July 1960 | Company name changed\certificate issued on 15/07/60 (2 pages) |
15 July 1960 | Company name changed\certificate issued on 15/07/60 (2 pages) |
10 August 1955 | Accounts made up to 31 December 2054 (11 pages) |
10 August 1955 | Accounts made up to 31 December 2054 (11 pages) |
10 August 1954 | Annual return made up to 26/07/54 (30 pages) |
10 August 1954 | Annual return made up to 26/07/54 (30 pages) |
1 January 1949 | Company name changed\certificate issued on 01/01/49 (3 pages) |
1 January 1949 | Company name changed\certificate issued on 01/01/49 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (53 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (53 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |