London
WC2B 5AD
Director Name | Mr Charles Edward Blackbourn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | Richard Stuart Levett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Acre House Warkton Kettering Northamptonshire NN16 9XQ |
Director Name | Mr Stefan Alexander Pijanowski |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 25 May 2003) |
Role | Engineer |
Correspondence Address | 24 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Robert Johnston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 September 2007) |
Role | Engineer |
Correspondence Address | 19 Briery Close Great Oakley Corby Northants NN18 8JG |
Director Name | Christopher Hartnoll |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Scatterbrook Hambleton Rutland LE15 8TH |
Director Name | Anthony Henry Joseph Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 January 2005) |
Role | Marketing Executive |
Correspondence Address | 4 Wilmington House Highbury Crescent London N5 1RU |
Secretary Name | Christopher Hartnoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Scatterbrook Hambleton Rutland LE15 8TH |
Director Name | David Myrddin Thomas |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 1994) |
Role | Investment Banker |
Correspondence Address | Shermanbury Meadow Lane Hartley Wintney Hampshire RG27 8RF |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Secretary Name | Mr Mark Peter Bigam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Seagrave Loughborough Leicestershire LE12 7LH |
Director Name | Mr Robert William Denton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telham Cottage Cottesmore Road Ashwell Oakham Leicestershire LE15 7LJ |
Secretary Name | Mr Robert William Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telham Cottage Cottesmore Road Ashwell Oakham Leicestershire LE15 7LJ |
Secretary Name | Anthony John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Mill House Speltham Hill Hambledon Waterlooville Hampshire PO7 4SE |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Cheriton Main Road, Marchwood Southampton Hampshire SO40 4UB |
Secretary Name | David Mark Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2007) |
Role | Company Director |
Correspondence Address | Haddon 4 Kingsway Craigweil Bognor Regis West Sussex PO21 4DQ |
Director Name | Mr William George Dando |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 46 Repton Road Hartshorne Swadlincote Derbyshire DE11 7AF |
Director Name | Mr Ian Graydon Poore |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 2 Highfield Road Little Eaton Derbyshire DE21 5AG |
Director Name | Mr Paul Andrew Baker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorndale Lodge Yelvertoft Road West Haddon Northamptonshire NN6 7BA |
Secretary Name | Mr Colin Andrew Lammie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downlands The Crescent Steyning West Sussex BN44 3GD |
Director Name | Mr Anthony Thomas Garnish |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Chimney Cottage Station Road Woldingham Caterham Surrey CR3 7DA |
Secretary Name | Mr Nicholas David Smith |
---|---|
Status | Resigned |
Appointed | 01 August 2012(110 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Director Name | Mr James Nicholas Sykes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Amaray House Arkwright Road Corby NN17 5AE |
Director Name | Mr Jamie Spencer Tinsley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amaray House Arkwright Road Corby NN17 5AE |
Director Name | Mr Anthony Andrew Blades |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 December 2017(116 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 8 Blythe Road London W14 0HN |
Website | asg-amaray.com |
---|---|
Telephone | 01536 274800 |
Telephone region | Kettering |
Registered Address | 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.2m at £0.2 | Dubois Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,129,000 |
Gross Profit | £2,398,000 |
Net Worth | £19,105,000 |
Cash | £1,510,000 |
Current Liabilities | £6,822,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
31 January 1995 | Delivered on: 10 February 1995 Satisfied on: 20 March 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £127,953 and all other monies due or to become due from the company to the chargee. Particulars: Clean room dismantling, installation of clean room and air handling equipment and added materials (and others as defined) all being serial no. Dmm 0001. see the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 1993 | Delivered on: 5 January 1994 Satisfied on: 9 June 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 princewood road earlstrees industrial estate corby northamptonshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 July 1991 | Delivered on: 13 August 1991 Satisfied on: 24 August 2001 Persons entitled: Barclays Bank PLC Classification: 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: (See form 395 ref m 791C for full details). 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. Fully Satisfied |
22 July 1991 | Delivered on: 26 July 1991 Satisfied on: 24 April 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 25/7/84. Particulars: First fixed charge on the goodwill uncalled capital, patents, patent applications, inventions, trade names, designs and copyrights of the company. (Please see form 395 for full debts). Fully Satisfied |
4 September 1987 | Delivered on: 9 September 1987 Satisfied on: 9 June 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Postal no 6 princewood road corby northamptonshire. Fully Satisfied |
21 August 1984 | Delivered on: 28 August 1984 Persons entitled: Midland Bank 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 property k/a standard factory no 1 (postal no 6) princewood road, earlstrees industrial estate, corby, northamptonshire. Fully Satisfied |
4 November 2010 | Delivered on: 23 November 2010 Satisfied on: 29 January 2014 Persons entitled: Rbs Business Capital,a Division of Rbs Asset Finance,Inc Classification: Loan and security agreement executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details. Fully Satisfied |
25 July 1984 | Delivered on: 30 July 1984 Satisfied on: 24 April 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
4 November 2010 | Delivered on: 23 November 2010 Satisfied on: 30 January 2014 Persons entitled: Rbs Business Capital Classification: Patent collateral assignment and security agreement executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's patents and all applications for registration,registrations and recordings see image for full details. Fully Satisfied |
4 November 2010 | Delivered on: 23 November 2010 Satisfied on: 7 February 2014 Persons entitled: Rbs Business Capital Classification: Trademark collateral assignment and security agreement executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's trademarks,tradenames.trade styles and service marks and all applications for registration,registrations and recordings see image for full details. Fully Satisfied |
31 October 2000 | Delivered on: 8 November 2000 Satisfied on: 15 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 4 & 6 princewood road earltrees industrial estate north corby t/n NN143168 NN104889. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 October 2000 | Delivered on: 8 November 2000 Satisfied on: 15 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 princewood road corby northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 28 July 2000 Satisfied on: 15 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a part of t/no.NN86680 k/a wkn 5 steel road corby.part t/no.nn 86680.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1982 | Delivered on: 30 November 1982 Satisfied on: 9 June 2000 Persons entitled: Midland Bank 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 factory premises k/a and situate at 5 princewood road, corby, northants. Fully Satisfied |
3 July 2000 | Delivered on: 6 July 2000 Satisfied on: 15 October 2008 Persons entitled: The Co-Operative Bank PLC Classification: Chattel mortgage Secured details: £346,686.63 and all other sums due or to become due from the company to the chargee under the terms of the chattel mortgage. Particulars: All rights and interest in the chattels and all accessories including books, maintenance or other records manuals handbooks data and drawings relating to the warranties and patent indemnities. Fully Satisfied |
5 June 2000 | Delivered on: 7 June 2000 Satisfied on: 15 October 2008 Persons entitled: National Westminster Bank PLC 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 property k/a 5 princewood road earlstrees industrial estate north corby northamptonshire t/no: NN143168. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 April 2000 | Delivered on: 9 May 2000 Satisfied on: 15 October 2008 Persons entitled: National Westminster Bank PLC 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 March 2000 | Delivered on: 7 March 2000 Satisfied on: 15 October 2008 Persons entitled: The Co-Operative Bank PLC Classification: Chattel mortgage Secured details: The sum of £67,333.33 together with interest due or to become due from the company to the chargee. Particulars: All rights and interest in and title to the chattels set our and all accessories. See the mortgage charge document for full details. Fully Satisfied |
25 June 1999 | Delivered on: 8 July 1999 Satisfied on: 15 October 2008 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: £574,418.20 and all other monies due from the company to the chargee underb the chattels mortgage and for the performance by the company of its covenants and agreements thereunder. Particulars: All rights and interest to the chattels as set out in the shedule. See the mortgage charge document for full details. Fully Satisfied |
22 March 1999 | Delivered on: 1 April 1999 Satisfied on: 15 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ferromatik K400-24955 400 to injection moulding machine serial no. 570012, dvd impression mould serial no. 91035100, mold masters video mould serial no. 995135, mechatronic twin arm robot serial no. MSP0002. Fully Satisfied |
27 March 1998 | Delivered on: 10 April 1998 Satisfied on: 15 October 2008 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee including but not limited to under the loan agreement. Particulars: 1XINJECTION moulding tool to produce dvd box suppliers serial no 1914 1 x hekuma automation unit 4 + 4 cd-tray line including paperband stacking (no supplier serial number) ref no ITC608 with the benefit of all guarantees and insurances. Fully Satisfied |
24 February 1998 | Delivered on: 27 February 1998 Satisfied on: 15 October 2008 Persons entitled: Clyde General Finance Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee including,but not limited to,under the loan agreement and all obligations and liabilities under the chattel mortgage. Particulars: Supplier-dowding & plummer.description-vacuum cleaner and floor cleaner.ref-200A321;supplier-upm machinery sales.description-dynacon conveyor.ref-200A321.for full details of chattels charged please refer to form M395.together with the benefit of all existing and future guarantees,warranties,and servicing and maintenance agreements relating to the assets.a fixed equitable charge over the benefit of all insurances from time to time in force in relation to the assets.. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 19 March 1997 Satisfied on: 11 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including f/h property at 4, 5 & 6 princewood road corby northamptonshire and f/h property lying to the rear of land adjacent to the rear boundary of 5 princewood road corby. 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 |
11 October 1995 | Delivered on: 12 October 1995 Satisfied on: 11 November 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £202,552.96 due from the company to the chargee. Particulars: Impression tool to mould external body mount plant number itm 522 and various other items of equipment please refer to form 395 for full details. Fully Satisfied |
18 August 1921 | Delivered on: 6 September 1921 Satisfied on: 20 March 2009 Persons entitled: Ena Rosenthal Ida Rosenthal Classification: Debenture Secured details: £15,000. Particulars: All property of co present and future including uncalled capital for time being. Fully Satisfied |
16 April 2020 | Delivered on: 27 April 2020 Persons entitled: Gqs Finance LTD as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
16 April 2020 | Delivered on: 27 April 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The freehold land being amaray house, arkwright road, willowbrook north industrial estate, corby NN17 5AE being the subjects registered in the land registry under title number NN216398. Outstanding |
16 April 2020 | Delivered on: 24 April 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
8 May 2019 | Delivered on: 16 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as or being amaray house, arkwright road, willowbrook north industrial estate, corby NN17 5AE registered at hm land registry with title number NN216398. Outstanding |
8 May 2019 | Delivered on: 15 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as amaray house, arkwright road, willowbrook north industrial estate, corby NN17 5AE with title number NN216398. Outstanding |
28 June 2018 | Delivered on: 4 July 2018 Persons entitled: Stondon Capital Limited Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to a security obligor, or in which that security obligor has an interest at any time, other than the excluded property, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given thereof. Outstanding |
28 June 2018 | Delivered on: 4 July 2018 Persons entitled: Stondon Capital Limited Classification: A registered charge Particulars: The freehold property known as amaray house, arkwright road, corby, NN17 5AE registered at hm land registry with registered title number NN216398. Outstanding |
13 November 2017 | Delivered on: 29 November 2017 Persons entitled: Fgi Worldwide Llc Classification: A registered charge Particulars: The property known as amaray house, arkwright road, corby, NN17 5AE registered at the land registry under title number NN216398. Please refer to instrument for further information. Outstanding |
17 April 2015 | Delivered on: 28 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: F/H property k/a amaray house arkwright road t/no NN216398. Outstanding |
24 March 2014 | Delivered on: 12 April 2014 Persons entitled: Rbs Invoice Finance Limited (The "Security Agent") Classification: A registered charge Particulars: The f/h property k/a amaray house arkwright road (t/no NN216398). Outstanding |
4 November 2010 | Delivered on: 23 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Patent collateral assignment and security agreement Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's patents and all applications for registration,registrations and recordings see image for full details. Outstanding |
4 November 2010 | Delivered on: 23 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Trademark collateral assignment and security agreement Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's now existing or hereafter acquired right title and interest in and to (a) all of the company's trademarks,tradenames.trade styles and service marks and all applications for registration,registrations and recordings see image for full details. Outstanding |
4 November 2010 | Delivered on: 23 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: General security agreement Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details. Outstanding |
4 November 2010 | Delivered on: 19 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amaray house arkwright road corby t/no NN216398. Unit 1 slough interchange whittenham close sloughn t/no BK413503. Units 2 and 3 slough interchange whittenham close slough t/no BK399272 (for further details of properties charged please refer to the form MG01) 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 |
14 December 2023 | Cessation of Cable Capital Partners Ltd as a person with significant control on 13 December 2023 (1 page) |
---|---|
14 December 2023 | Notification of Cable Capital Holdings Ltd as a person with significant control on 13 December 2023 (2 pages) |
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Full accounts made up to 31 December 2021 (25 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2023 | Director's details changed for Mr Eliot David Mosafi on 22 March 2022 (2 pages) |
12 January 2023 | Director's details changed for Mr Charles Edward Blackbourn on 13 December 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 2 May 2022 with updates (5 pages) |
12 November 2021 | Statement of capital on 12 November 2021
|
12 November 2021 | Resolutions
|
25 October 2021 | Solvency Statement dated 14/10/21 (1 page) |
25 October 2021 | Statement by Directors (1 page) |
9 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 August 2021 | Satisfaction of charge 000708080037 in full (1 page) |
12 August 2021 | Satisfaction of charge 000708080038 in full (1 page) |
12 August 2021 | Satisfaction of charge 000708080036 in full (1 page) |
5 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
9 December 2020 | Registered office address changed from Amaray House Arkwright Road Corby NN17 5AE England to 41-44 Great Queen Street London WC2B 5AD on 9 December 2020 (1 page) |
26 June 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
6 May 2020 | Second filing of Confirmation Statement dated 02/05/2019 (3 pages) |
27 April 2020 | Registration of charge 000708080039, created on 16 April 2020 (58 pages) |
27 April 2020 | Registration of charge 000708080040, created on 16 April 2020 (43 pages) |
24 April 2020 | Satisfaction of charge 000708080033 in full (1 page) |
24 April 2020 | Cessation of Andrew Mayer Bursky as a person with significant control on 16 April 2020 (1 page) |
24 April 2020 | Cessation of Timothy Joseph Fazio as a person with significant control on 16 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Jamie Spencer Tinsley as a director on 16 April 2020 (1 page) |
24 April 2020 | Notification of Cable Capital Partners Ltd as a person with significant control on 16 April 2020 (2 pages) |
24 April 2020 | Registration of charge 000708080038, created on 16 April 2020 (27 pages) |
24 April 2020 | Termination of appointment of Anthony Andrew Blades as a director on 16 April 2020 (1 page) |
24 April 2020 | Appointment of Mr Eliot David Mosafi as a director on 16 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Charles Edward Blackbourn as a director on 16 April 2020 (2 pages) |
25 March 2020 | Full accounts made up to 31 December 2019 (38 pages) |
16 March 2020 | Cessation of Asg Amaray Holdings Limited as a person with significant control on 27 December 2018 (1 page) |
12 March 2020 | Notification of Andrew Mayer Bursky as a person with significant control on 27 December 2018 (2 pages) |
12 March 2020 | Notification of Timothy Joseph Fazio as a person with significant control on 27 December 2018 (2 pages) |
12 March 2020 | Notification of Asg Amaray Holdings Limited as a person with significant control on 27 December 2018 (2 pages) |
12 March 2020 | Cessation of Dubois Holdings Limited as a person with significant control on 27 December 2018 (1 page) |
5 November 2019 | Satisfaction of charge 000708080034 in full (1 page) |
5 November 2019 | Satisfaction of charge 000708080035 in full (1 page) |
16 May 2019 | Registration of charge 000708080037, created on 8 May 2019 (55 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (36 pages) |
15 May 2019 | Registration of charge 000708080036, created on 8 May 2019 (43 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates
|
16 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
4 July 2018 | Registration of charge 000708080035, created on 28 June 2018 (47 pages) |
4 July 2018 | Registration of charge 000708080034, created on 28 June 2018 (31 pages) |
28 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
19 February 2018 | Full accounts made up to 31 December 2016 (33 pages) |
3 January 2018 | Termination of appointment of James Nicholas Sykes as a director on 14 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Anthony Andrew Blades as a director on 22 December 2017 (2 pages) |
29 November 2017 | Registration of charge 000708080033, created on 13 November 2017 (47 pages) |
29 November 2017 | Registration of charge 000708080033, created on 13 November 2017 (47 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
17 November 2017 | Satisfaction of charge 000708080032 in full (4 pages) |
17 November 2017 | Satisfaction of charge 000708080032 in full (4 pages) |
17 November 2017 | Satisfaction of charge 000708080031 in full (4 pages) |
17 November 2017 | Satisfaction of charge 000708080031 in full (4 pages) |
17 November 2017 | Satisfaction of charge 26 in full (8 pages) |
17 November 2017 | Satisfaction of charge 25 in full (7 pages) |
17 November 2017 | Satisfaction of charge 29 in full (13 pages) |
17 November 2017 | Satisfaction of charge 24 in full (11 pages) |
17 November 2017 | Satisfaction of charge 26 in full (8 pages) |
17 November 2017 | Satisfaction of charge 24 in full (11 pages) |
17 November 2017 | Satisfaction of charge 25 in full (7 pages) |
17 November 2017 | Satisfaction of charge 29 in full (13 pages) |
26 October 2017 | Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on 26 October 2017 (1 page) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 April 2015 | Registration of charge 000708080032, created on 17 April 2015 (78 pages) |
28 April 2015 | Registration of charge 000708080032, created on 17 April 2015 (78 pages) |
1 October 2014 | Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Ian Graydon Poore as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Ian Graydon Poore as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Ian Graydon Poore as a director on 1 October 2014 (1 page) |
24 July 2014 | Termination of appointment of Anthony Thomas Garnish as a director on 17 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Anthony Thomas Garnish as a director on 17 July 2014 (1 page) |
17 July 2014 | Appointment of Mr James Nicholas Sykes as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr James Nicholas Sykes as a director on 17 July 2014 (2 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 April 2014 | Registration of charge 000708080031 (98 pages) |
12 April 2014 | Registration of charge 000708080031 (98 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 February 2014 | Satisfaction of charge 27 in full (4 pages) |
7 February 2014 | Satisfaction of charge 27 in full (4 pages) |
30 January 2014 | Satisfaction of charge 28 in full (4 pages) |
30 January 2014 | Satisfaction of charge 28 in full (5 pages) |
30 January 2014 | Satisfaction of charge 28 in full (4 pages) |
30 January 2014 | Satisfaction of charge 28 in full (5 pages) |
29 January 2014 | Satisfaction of charge 30 in full (4 pages) |
29 January 2014 | Satisfaction of charge 30 in full (4 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
23 October 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a secretary (1 page) |
3 August 2012 | Termination of appointment of Colin Lammie as a secretary (1 page) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a secretary (1 page) |
3 August 2012 | Termination of appointment of Colin Lammie as a secretary (1 page) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 28 (15 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 29 (14 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 29 (14 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 28 (15 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
10 November 2010 | Memorandum and Articles of Association (15 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Memorandum and Articles of Association (15 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page) |
26 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 May 2009 | Director's change of particulars / ian poore / 20/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / ian poore / 20/05/2009 (1 page) |
6 April 2009 | Director appointed mr anthony thomas garnish (2 pages) |
6 April 2009 | Director appointed mr anthony thomas garnish (2 pages) |
3 April 2009 | Appointment terminated director diane williams (1 page) |
3 April 2009 | Appointment terminated director diane williams (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated director robert johnston (1 page) |
10 April 2008 | Appointment terminated director robert johnston (1 page) |
3 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
22 August 2007 | Return made up to 02/05/04; full list of members; amend (9 pages) |
22 August 2007 | Return made up to 02/05/04; full list of members; amend (9 pages) |
9 August 2007 | Return made up to 02/05/03; no change of members; amend (10 pages) |
9 August 2007 | Return made up to 02/05/06; no change of members; amend (11 pages) |
9 August 2007 | Return made up to 02/05/06; no change of members; amend (11 pages) |
9 August 2007 | Return made up to 02/05/02; no change of members; amend (10 pages) |
8 August 2007 | Return made up to 02/05/05; no change of members; amend (10 pages) |
8 August 2007 | Return made up to 02/05/05; no change of members; amend (10 pages) |
26 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: drayton house drayton lane, drayton chichester west sussex PO20 6EW (1 page) |
1 November 2006 | Return made up to 02/05/06; full list of members (3 pages) |
1 November 2006 | Return made up to 02/05/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: drayton house drayton lane, drayton chichester west sussex PO20 6EW (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
24 May 2006 | Full accounts made up to 30 November 2004 (21 pages) |
24 May 2006 | Full accounts made up to 30 November 2004 (21 pages) |
7 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
21 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
21 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 02/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 02/05/05; full list of members (8 pages) |
1 June 2005 | Full accounts made up to 30 November 2003 (24 pages) |
1 June 2005 | Full accounts made up to 30 November 2003 (24 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
21 July 2004 | Return made up to 02/05/04; full list of members (8 pages) |
21 July 2004 | Return made up to 02/05/04; full list of members (8 pages) |
14 December 2003 | Full accounts made up to 30 November 2002 (23 pages) |
14 December 2003 | Full accounts made up to 30 November 2002 (23 pages) |
5 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
5 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
22 September 2003 | Return made up to 02/05/03; no change of members (6 pages) |
22 September 2003 | Return made up to 02/05/03; no change of members (6 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
11 October 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
11 October 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
22 July 2002 | Return made up to 02/05/02; full list of members
|
22 July 2002 | Return made up to 02/05/02; full list of members
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Conve 04/09/00 (1 page) |
6 September 2000 | Memorandum and Articles of Association (13 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Conve 04/09/00 (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Memorandum and Articles of Association (13 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 5 princewood road earlstrees industrial estate north, corby northamptonshire NN17 4AP (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 5 princewood road earlstrees industrial estate north, corby northamptonshire NN17 4AP (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (24 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (24 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
7 July 1999 | Return made up to 02/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 02/05/99; full list of members (6 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (3 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed;new director appointed (3 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (25 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (25 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
19 June 1997 | Return made up to 02/05/97; no change of members
|
19 June 1997 | Return made up to 02/05/97; no change of members
|
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Particulars of mortgage/charge (9 pages) |
19 March 1997 | Particulars of mortgage/charge (9 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | S-div 24/02/97 (1 page) |
5 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | S-div 24/02/97 (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Company name changed the du bois LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed the du bois LIMITED\certificate issued on 13/01/97 (2 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Re-registration of Memorandum and Articles (61 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Resolutions
|
15 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1996 | Application for reregistration from PLC to private (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Application for reregistration from PLC to private (1 page) |
15 December 1996 | Re-registration of Memorandum and Articles (61 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 3-4 great marlborough street london W1V 1AR (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 3-4 great marlborough street london W1V 1AR (1 page) |
18 October 1996 | Ad 15/10/96--------- £ si [email protected]=30800 £ ic 1016550/1047350 (3 pages) |
18 October 1996 | Ad 15/10/96--------- £ si [email protected]=30800 £ ic 1016550/1047350 (3 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
15 June 1996 | Declaration of mortgage charge released/ceased (5 pages) |
30 May 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
30 May 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
23 May 1996 | Return made up to 02/05/96; full list of members
|
23 May 1996 | Return made up to 02/05/96; full list of members
|
12 October 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
10 May 1995 | Return made up to 02/05/95; change of members (8 pages) |
10 May 1995 | Return made up to 02/05/95; change of members (8 pages) |
27 March 1995 | Ad 21/03/95--------- £ si [email protected]=8600 £ ic 107950/116550 (2 pages) |
27 March 1995 | Ad 21/03/95--------- £ si [email protected]=8600 £ ic 107950/116550 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (23 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (23 pages) |
20 November 1981 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
20 November 1981 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
6 September 1921 | Particulars of property mortgage/charge (4 pages) |
6 September 1921 | Particulars of property mortgage/charge (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |