1 Hollywood Road
Hong Kong
Director Name | Mr Shashank Chandrakant Mehta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2009(96 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Floriston Avenue Hillingdon Uxbridge Middlesex UB10 9DZ |
Director Name | Mr Roger Edward Tamraz |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2020(107 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Philip Fisher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(107 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Marc Jean Louis D'Hombres |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 2021(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Shashank Mehta |
---|---|
Status | Current |
Appointed | 14 September 2022(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Noel Frederick Hayes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Rookery Breamore Fordingbridge Hampshire SP6 2BY |
Director Name | Ross Ian Lewis Marks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 97 Hamilton Terrace London NW8 9QY |
Director Name | Roger Bampton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Woodpeckers Cupernham Lane Romsey Hants So51 7le |
Director Name | Mr Sydney Edels |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5 Bridgemere House Mosseley Hill Drive Liverpool Merseyside L17 0ET |
Director Name | Marcus Paul Bruce Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2000) |
Role | Businessman |
Correspondence Address | Clarendon House Church Street Hamilton Foreign |
Director Name | Michael Henry Vickery Jeans |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2000) |
Role | Management Consultant |
Correspondence Address | 36 Bark Place London W2 4AT |
Director Name | Thomas Michael Melvin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Bockmer Hill House Bockmer Marlow Buckinghamshire SL7 2HL |
Secretary Name | Simon Holmes Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | Underhill Farm East Knoyle Salisbury Wiltshire SP3 6BP |
Director Name | Mr Paul Francis Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | Mr Chi Chiu Ma |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(86 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Flat A 8th Floor Lung Man Building 8 Homantin Street Kowloon |
Director Name | Mr Michael Andrew Barclay Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(86 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Pearl Bank Singapore 169016 Singapore |
Secretary Name | Mr Paul Francis Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(86 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | Ms Ruby Yen Kee Lee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 May 2001(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2009) |
Role | Legal Counsel |
Correspondence Address | 45 Kim Yam Road Singapore 239350 |
Director Name | Tak Kwong Hon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(87 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 12f The Grande Blog 398 Kwun Tong Road Hong Kong Foreign |
Director Name | Alain Andre Eman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2001(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 28 Mount View Mount Avenue Ealing London W5 1PR |
Secretary Name | Ms Ruby Yen Kee Lee |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 April 2002(88 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 April 2009) |
Role | Legal Counsel |
Correspondence Address | 45 Kim Yam Road Singapore 239350 |
Director Name | Mr Philip John Paul Elliott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Southill Road Parkstone Poole Dorset BH12 3AW |
Director Name | David James Lambert |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(93 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 September 2007) |
Role | Engineer |
Correspondence Address | 11 Leigh Road Southampton SO17 1EF |
Director Name | Mr Wade Lionel Hopkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(95 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 January 2021) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heights Road Poole Dorset BH16 5QW |
Secretary Name | Mr Michael Jonathan Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(95 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Asmuns Hill London NW11 6ET |
Director Name | Mr John Cameron Broadley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(96 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Edzell Brechin Angus DD9 7TQ Scotland |
Director Name | Mr Koji Fusa |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 December 2016(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Prof Georg Andreas Peter Hollander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 September 2018(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Lorenzo Marcos Juarez |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2018(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr John Peter Keyes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2018(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2019) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Stephen Claude Lapointe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2018(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2019) |
Role | Group Finance Director |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Francis Gerard Fay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2018(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Westwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1995) |
Correspondence Address | Numerica Secretaries Limited 66 Wigmore Street London W1U 2HQ |
Website | ross-group.co.uk/ |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
- | OTHER 90.49% - |
---|---|
19.9m at £0.04 | Hgis Nominees LTD 8.57% Deferred 1 |
40m at £0.001 | Keniworth Capital LTD 0.36% Ordinary |
30.6m at £0.001 | Prime Growth Enterprises LTD 0.27% Ordinary |
20.2m at £0.001 | Escalating Investments LTD 0.18% Ordinary |
15m at £0.001 | Gem Global Yield Fund Llc 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £154,000 |
Net Worth | -£6,374,000 |
Cash | £15,000 |
Current Liabilities | £252,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
21 October 1987 | Delivered on: 2 November 1987 Satisfied on: 7 June 1990 Persons entitled: Barclays 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: Land at hardwick ave, new whittington, chesterfield, derbyshire. Fully Satisfied |
---|---|
21 October 1987 | Delivered on: 2 November 1987 Satisfied on: 7 June 1990 Persons entitled: Barclays 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: Land at station lane, new whittington, chesterfield, derbyshire. Fully Satisfied |
21 October 1987 | Delivered on: 10 November 1987 Satisfied on: 7 June 1990 Persons entitled: Barclays 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: 23/25 micklegate, york, N. yorkshire title no: nyk 36538. Fully Satisfied |
17 March 1987 | Delivered on: 25 March 1987 Satisfied on: 7 June 1990 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: Land at felnox square leeds west. Yorkshire T.no:- wyk 225278 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1987 | Delivered on: 19 February 1987 Satisfied on: 24 December 1991 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 |
6 February 1987 | Delivered on: 19 February 1987 Satisfied on: 24 December 1991 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: 9 staveley road new whittington derbyshire. Fully Satisfied |
31 August 2001 | Delivered on: 7 September 2001 Satisfied on: 29 April 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
7 August 1996 | Delivered on: 12 August 1996 Satisfied on: 9 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the debenture dated 19TH may 1994. Particulars: F/H property k/a sun mill, gower street, farnworth, bolton t/nos. GM161643 and GM511931 and the proceeds of sale thereof and all buildings and fixtures thereon. Fully Satisfied |
19 May 1994 | Delivered on: 9 September 1995 Satisfied on: 7 September 2001 Persons entitled: National Westminster Bank PLC, as Agent and Security Trustee for the Secured Parties (Asdefined) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under the mortgage guarantee and debenture. 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 |
26 June 1995 | Delivered on: 4 July 1995 Satisfied on: 9 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under the terms of the composite guarantee and mortgage debenture dated 19TH may 1994. Particulars: All the property as listed on the form 395 inclusive of f/h land on the north east side of stephenson road, bayton road, exhall, warwickshire t/no. WK213110; f/h land lying to the north of colliery lane, hetton le hole, tyne & wear t/no. TY230361 and f/h land at shire business park, warndon, hereford & worcester t/no. WH108997 and the proceeds of sale thereof and all buildings and trade and other fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
19 May 1995 | Delivered on: 2 June 1995 Satisfied on: 7 September 2001 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
19 May 1995 | Delivered on: 2 June 1995 Satisfied on: 7 September 2001 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
6 February 1987 | Delivered on: 19 February 1987 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 - 214 south street north new whittington derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1994 | Delivered on: 2 June 1995 Satisfied on: 7 September 2001 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company 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 |
19 May 1994 | Delivered on: 17 May 1995 Satisfied on: 7 September 2001 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined). 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 |
19 May 1994 | Delivered on: 1 June 1994 Satisfied on: 7 September 2001 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due from the company the debtors (as therein defined other than the company) and any other subsidiary of the companys ultimate holding company to the chargee on any account whatsoever and under the terms of this 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 |
10 December 1993 | Delivered on: 23 December 1993 Satisfied on: 10 March 1994 Persons entitled: Credit Lyonnais Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all right title & interest in or over the sum or sums standing to the credit of accounts 1146190.001.00. see the mortgage charge document for full details. Fully Satisfied |
22 March 1993 | Delivered on: 23 March 1993 Satisfied on: 10 March 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £38000 and other monies due from the company to the chargee. Particulars: 1X mercedes benz 320 SE auto motor car reg: no: K399 far chassis no: WDB124522B868244 (see form 395 for details). Fully Satisfied |
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 10 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charg over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to guarantee both dated 21-3-91 for £27,219 and £364,218 in favour of clayton john hooper and david edmund john romas respectively. Particulars: The sum of £391,500 tog. With interest accrued. Or to the held by the national westminster bank PLC. On an account no: 6783023. Fully Satisfied |
25 March 1991 | Delivered on: 10 April 1991 Satisfied on: 10 March 1994 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: L/H property known as land at sudbury street and burnt tree lane sheffield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1991 | Delivered on: 10 April 1991 Satisfied on: 10 March 1994 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: L/H property land at sudbury street, sheffield south yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1991 | Delivered on: 10 April 1991 Satisfied on: 10 March 1994 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 land at sudbury street, sheffield, south yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1991 | Delivered on: 8 April 1991 Satisfied on: 10 March 1994 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: Monmouth works malinda street sheffield south yorkshire title no syk 55200 & the proceeds of sale together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1987 | Delivered on: 16 February 1987 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: 23/25 micklegate york north yorkshire T.no:- nyk 36538 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1990 | Delivered on: 2 July 1990 Satisfied on: 9 October 2004 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: Land & buildings on the north of albert street walsall west midlands. Title no wm 416567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1990 | Delivered on: 19 June 1990 Satisfied on: 10 March 1994 Persons entitled: National Westminster Bank PLC Classification: Sub-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 land & buildings on the south side of king william street amble cote stourbridge dudley west midlands title nos wm 71684 and wm 483716. Fully Satisfied |
14 June 1990 | Delivered on: 19 June 1990 Satisfied on: 10 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company by the bank on any account designated by reference to the company. Fully Satisfied |
14 February 1990 | Delivered on: 23 February 1990 Satisfied on: 10 March 1994 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: Land & buildings on west side of firth rd beeston leeds west yorkshire title no ywe 68457 and the proceeds of sale tog. With a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1989 | Delivered on: 26 July 1989 Satisfied on: 10 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 1.6.89 and any other security docs as defined in the charge. Particulars: The benefit of all sums receivable by the company and all right title and interest in the benefit of an underwriting agreement and fixed charge all monies held by the bank. Fully Satisfied |
19 July 1989 | Delivered on: 28 July 1989 Satisfied on: 10 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company with the bank on any account earmarked by reference to the company. Fully Satisfied |
8 December 1988 | Delivered on: 16 December 1988 Satisfied on: 24 December 1991 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 land & buildings at whitington chesterfield derbyshire. Fully Satisfied |
8 December 1988 | Delivered on: 16 December 1988 Satisfied on: 7 June 1990 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: 23/25 micklegate york title no nyk 36538 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1987 | Delivered on: 2 November 1987 Satisfied on: 7 June 1990 Persons entitled: Barclays 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: Land at hardwick ave & south street north, new whittington, chesterfield derbyshire. Fully Satisfied |
21 October 1987 | Delivered on: 2 November 1987 Satisfied on: 7 June 1990 Persons entitled: Barclays 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: South street north, new whittington, chesterfield, derbyshire. Fully Satisfied |
6 February 1987 | Delivered on: 24 February 1987 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 land & premises at whittington derbyshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
---|---|
1 March 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
24 February 2023 | Appointment of Mr Stephen P Johanns as a director on 22 February 2023 (2 pages) |
23 February 2023 | Director's details changed for Mr Philip Fisher on 23 February 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Philip Fisher on 26 January 2023 (2 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (65 pages) |
14 September 2022 | Appointment of Mr Shashank Mehta as a secretary on 14 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Michael Jonathan Simon as a secretary on 14 September 2022 (1 page) |
6 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (3 pages) |
13 January 2022 | Appointment of Mr Marc Jean Louis D'hombres as a director on 31 December 2021 (2 pages) |
9 January 2022 | Termination of appointment of Michael Jonathan Simon as a director on 31 December 2021 (1 page) |
28 July 2021 | Group of companies' accounts made up to 31 December 2020 (61 pages) |
16 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mr Philip Fisher as a director on 1 February 2021 (2 pages) |
17 March 2021 | Appointment of Mr Roger Edward Tamraz as a director on 31 December 2020 (2 pages) |
17 March 2021 | Termination of appointment of Wade Lionel Hopkins as a director on 7 January 2021 (1 page) |
17 March 2021 | Termination of appointment of Robin D Rogers as a director on 31 December 2020 (1 page) |
7 July 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
29 January 2020 | Appointment of Prof. Robin D Rogers as a director on 23 December 2019 (2 pages) |
27 January 2020 | Termination of appointment of John Peter Keyes as a director on 23 December 2019 (1 page) |
27 January 2020 | Termination of appointment of Victoria Anne White Berry as a director on 17 October 2019 (1 page) |
21 January 2020 | Termination of appointment of Koji Fusa as a director on 23 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Lorenzo Marcos Juarez as a director on 23 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Francis Gerard Fay as a director on 23 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Stephen Claude Lapointe as a director on 23 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Georg Andreas Peter Hollander as a director on 23 December 2019 (1 page) |
20 June 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
23 May 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
14 April 2019 | Appointment of Mr Francis Gerard Fay as a director on 27 September 2018 (2 pages) |
12 April 2019 | Appointment of Ms Victoria Anne White Berry as a director on 27 September 2018 (2 pages) |
12 April 2019 | Appointment of Professor Georg Andreas Peter Hollander as a director on 27 September 2018 (2 pages) |
12 April 2019 | Appointment of Mr John Peter Keyes as a director on 27 September 2018 (2 pages) |
11 April 2019 | Appointment of Mr Stephen Claude Lapointe as a director on 27 September 2018 (2 pages) |
11 April 2019 | Director's details changed for Mr Lorenzo Marcos Juarez on 27 September 2018 (2 pages) |
11 April 2019 | Appointment of Mr Lorenzo Marcos Juarez as a director on 27 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
28 June 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Koji Fusa as a director on 29 December 2016 (2 pages) |
2 February 2017 | Appointment of Mr Koji Fusa as a director on 29 December 2016 (2 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
11 November 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
22 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 September 2015 | Register inspection address has been changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page) |
9 September 2015 | Register inspection address has been changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
28 April 2015 | Registered office address changed from , 35 Paul Street, London, EC2A 4UQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from , 35 Paul Street, London, EC2A 4UQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2015 (1 page) |
14 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
2 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (17 pages) |
2 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (17 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
21 March 2012 | Memorandum and Articles of Association (83 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Memorandum and Articles of Association (83 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (19 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (19 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
28 January 2011 | Termination of appointment of John Broadley as a director (1 page) |
28 January 2011 | Termination of appointment of John Broadley as a director (1 page) |
4 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (20 pages) |
4 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (20 pages) |
27 July 2010 | Register inspection address has been changed (2 pages) |
27 July 2010 | Register inspection address has been changed (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (2 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
29 April 2010 | Appointment of Mr Shashi Thomas Mehta as a director (2 pages) |
29 April 2010 | Appointment of Mr Shashi Thomas Mehta as a director (2 pages) |
28 April 2010 | Appointment of Mr John Cameron Broadley as a director (2 pages) |
28 April 2010 | Appointment of Mr John Cameron Broadley as a director (2 pages) |
21 January 2010 | Sub-division of shares on 22 December 2009 (5 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Sub-division of shares on 22 December 2009 (5 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
30 April 2009 | Appointment terminated secretary ruby lee (1 page) |
30 April 2009 | Appointment terminated director ruby lee (1 page) |
30 April 2009 | Appointment terminated director ruby lee (1 page) |
30 April 2009 | Director appointed mr wade lionel hopkins (1 page) |
30 April 2009 | Appointment terminated director michael binney (1 page) |
30 April 2009 | Appointment terminated secretary ruby lee (1 page) |
30 April 2009 | Appointment terminated director michael binney (1 page) |
30 April 2009 | Appointment terminated director chi ma (1 page) |
30 April 2009 | Director appointed mr wade lionel hopkins (1 page) |
30 April 2009 | Appointment terminated director chi ma (1 page) |
29 April 2009 | Director appointed mr barry pettitt (1 page) |
29 April 2009 | Secretary appointed mr michael jonathan simon (2 pages) |
29 April 2009 | Director appointed mr michael jonathan simon (2 pages) |
29 April 2009 | Director appointed mr michael jonathan simon (2 pages) |
29 April 2009 | Director appointed mr barry pettitt (1 page) |
29 April 2009 | Secretary appointed mr michael jonathan simon (2 pages) |
8 March 2009 | Director and secretary's change of particulars / ruby lee / 29/12/2008 (2 pages) |
8 March 2009 | Director and secretary's change of particulars / ruby lee / 29/12/2008 (2 pages) |
20 February 2009 | Appointment terminated director michael simon (1 page) |
20 February 2009 | Appointment terminated director michael simon (1 page) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
29 July 2008 | Return made up to 14/06/08; bulk list available separately
|
29 July 2008 | Return made up to 14/06/08; bulk list available separately
|
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
23 July 2007 | Return made up to 14/06/07; bulk list available separately
|
23 July 2007 | Return made up to 14/06/07; bulk list available separately
|
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
17 August 2006 | Return made up to 14/06/06; bulk list available separately
|
17 August 2006 | Return made up to 14/06/06; bulk list available separately
|
22 July 2005 | Return made up to 14/06/05; bulk list available separately
|
22 July 2005 | Return made up to 14/06/05; bulk list available separately
|
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Return made up to 14/06/04; bulk list available separately
|
26 July 2004 | Return made up to 14/06/04; bulk list available separately
|
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 14/06/03; bulk list available separately
|
29 July 2003 | Return made up to 14/06/03; bulk list available separately
|
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
25 March 2003 | Location of register of members (non legible) (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
29 January 2003 | Listing of particulars (70 pages) |
29 January 2003 | Listing of particulars (70 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
12 September 2002 | Return made up to 14/06/02; bulk list available separately
|
12 September 2002 | Return made up to 14/06/02; bulk list available separately
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: unit 5 wallbrook business centre, green lane, hounslow, middlesex TW4 6NW (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 8TH floor hayes gate house, 27 uxbridge road, hayes, middlesex UB4 0JN (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 8TH floor hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Return made up to 14/06/01; bulk list available separately (9 pages) |
7 August 2001 | Return made up to 14/06/01; bulk list available separately (9 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (39 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (39 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
28 September 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
28 September 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 14/06/00; bulk list available separately (10 pages) |
30 August 2000 | Return made up to 14/06/00; bulk list available separately (10 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
28 June 2000 | £ ic 10137264/7932719 17/05/00 £ sr [email protected]=2204545 (1 page) |
28 June 2000 | £ ic 10137264/7932719 17/05/00 £ sr [email protected]=2204545 (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 4 cavandish square, london, W1M 0BX (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 4 cavandish square london W1M 0BX (1 page) |
14 April 2000 | Ad 22/03/00--------- £ si [email protected]=1 £ ic 10137263/10137264 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 16064545/19629090 27/03/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 16064545/19629090 27/03/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Conso s-div 28/03/00 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Ad 22/03/00--------- £ si [email protected]=1 £ ic 10137263/10137264 (2 pages) |
14 April 2000 | Conso s-div 28/03/00 (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
9 March 2000 | Listing of particulars (85 pages) |
9 March 2000 | Listing of particulars (85 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
27 September 1999 | Prospectus (53 pages) |
27 September 1999 | Prospectus (53 pages) |
30 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
30 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
22 July 1999 | Return made up to 14/06/99; bulk list available separately
|
22 July 1999 | Return made up to 14/06/99; bulk list available separately
|
26 June 1998 | Return made up to 14/06/98; bulk list available separately
|
26 June 1998 | Return made up to 14/06/98; bulk list available separately
|
19 June 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
19 June 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
9 July 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
29 June 1997 | Return made up to 14/06/97; bulk list available separately (8 pages) |
29 June 1997 | Return made up to 14/06/97; bulk list available separately (8 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Particulars of mortgage/charge (7 pages) |
12 August 1996 | Particulars of mortgage/charge (7 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
19 July 1996 | Return made up to 14/06/96; bulk list available separately
|
19 July 1996 | Return made up to 14/06/96; bulk list available separately
|
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (3 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
9 September 1995 | Particulars of property mortgage/charge (18 pages) |
9 September 1995 | Particulars of property mortgage/charge (18 pages) |
9 August 1995 | Return made up to 14/06/95; bulk list available separately
|
9 August 1995 | Return made up to 14/06/95; bulk list available separately
|
4 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
4 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | New director appointed (4 pages) |
4 July 1995 | Particulars of mortgage/charge (8 pages) |
4 July 1995 | Particulars of mortgage/charge (8 pages) |
2 June 1995 | Particulars of property mortgage/charge (9 pages) |
2 June 1995 | Particulars of property mortgage/charge (9 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | Director resigned (4 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | Director resigned (4 pages) |
30 May 1995 | Director resigned (4 pages) |
30 May 1995 | Director resigned (4 pages) |
24 May 1995 | Ad 04/04/95--------- £ si [email protected]=324898 £ ic 9347963/9672861 (2 pages) |
24 May 1995 | Ad 04/04/95--------- £ si [email protected]=324898 £ ic 9347963/9672861 (2 pages) |
17 May 1995 | Particulars of property mortgage/charge (18 pages) |
17 May 1995 | Particulars of property mortgage/charge (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (115 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (440 pages) |
4 July 1994 | Full group accounts made up to 31 December 1993 (43 pages) |
4 July 1994 | Full group accounts made up to 31 December 1993 (43 pages) |
21 June 1994 | Resolutions
|
21 June 1994 | £ nc 12800000/14500000 15/06/94 (1 page) |
21 June 1994 | £ nc 12800000/14500000 15/06/94 (1 page) |
21 June 1994 | Resolutions
|
21 February 1994 | Ad 25/11/93--------- £ si [email protected]=116666 £ ic 9231297/9347963 (2 pages) |
21 February 1994 | Ad 25/11/93--------- £ si [email protected]=116666 £ ic 9231297/9347963 (2 pages) |
14 May 1993 | Full group accounts made up to 31 December 1992 (40 pages) |
14 May 1993 | Full group accounts made up to 31 December 1992 (40 pages) |
23 July 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
23 July 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
28 April 1992 | Nc dec already adjusted 16/03/92 (1 page) |
28 April 1992 | Nc dec already adjusted 16/03/92 (1 page) |
13 February 1992 | Conso s-div conve 07/02/92 (1 page) |
13 February 1992 | Resolutions
|
13 February 1992 | Conso s-div conve 07/02/92 (1 page) |
13 February 1992 | Resolutions
|
10 February 1992 | Ad 08/01/92--------- £ si [email protected]=8464585 £ ic 22738179/31202764 (2 pages) |
10 February 1992 | Ad 08/01/92--------- £ si [email protected]=8464585 £ ic 22738179/31202764 (2 pages) |
2 December 1991 | Resolutions
|
2 December 1991 | £ nc 25000000/45000000 25/11/91 (1 page) |
2 December 1991 | Resolutions
|
2 December 1991 | £ nc 25000000/45000000 25/11/91 (1 page) |
14 October 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
14 October 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
3 July 1991 | Ad 18/04/91-30/05/91 £ si [email protected]=452249 £ ic 18049444/18501693 (2 pages) |
3 July 1991 | Ad 18/04/91-30/05/91 £ si [email protected]=452249 £ ic 18049444/18501693 (2 pages) |
12 April 1991 | Nc inc already adjusted 28/03/91 (1 page) |
12 April 1991 | Resolutions
|
12 April 1991 | Nc inc already adjusted 28/03/91 (1 page) |
12 April 1991 | Resolutions
|
28 March 1991 | Company name changed whittington PLC\certificate issued on 28/03/91 (2 pages) |
28 March 1991 | Company name changed whittington PLC\certificate issued on 28/03/91 (2 pages) |
9 July 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
9 July 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
9 January 1990 | Resolutions
|
9 January 1990 | Resolutions
|
29 November 1989 | Memorandum and Articles of Association (53 pages) |
29 November 1989 | Resolutions
|
29 November 1989 | Memorandum and Articles of Association (53 pages) |
29 November 1989 | Resolutions
|
25 November 1989 | Memorandum and Articles of Association (59 pages) |
25 November 1989 | Memorandum and Articles of Association (59 pages) |
7 August 1989 | Wd 27/07/89 ad 06/07/89--------- premium £ si [email protected]=838193 £ ic 471273/1309466 (2 pages) |
7 August 1989 | Wd 27/07/89 ad 06/07/89--------- premium £ si [email protected]=838193 £ ic 471273/1309466 (2 pages) |
2 August 1989 | Full group accounts made up to 31 December 1988 (11 pages) |
2 August 1989 | Full group accounts made up to 31 December 1988 (11 pages) |
18 July 1989 | Resolutions
|
18 July 1989 | Nc inc already adjusted (1 page) |
18 July 1989 | Resolutions
|
18 July 1989 | Nc inc already adjusted (1 page) |
19 January 1989 | Full group accounts made up to 31 December 1987 (38 pages) |
19 January 1989 | Full group accounts made up to 31 December 1987 (38 pages) |
14 January 1988 | Memorandum and Articles of Association (54 pages) |
14 January 1988 | Memorandum and Articles of Association (54 pages) |
27 November 1987 | Resolutions
|
27 November 1987 | Resolutions
|
2 November 1987 | S-div (1 page) |
2 November 1987 | £ nc 800000/1500000 (1 page) |
2 November 1987 | Resolutions
|
2 November 1987 | S-div (1 page) |
2 November 1987 | £ nc 800000/1500000 (1 page) |
2 November 1987 | Resolutions
|
26 October 1987 | Company name changed whittington engineering company P L C\certificate issued on 26/10/87 (5 pages) |
26 October 1987 | Company name changed whittington engineering company P L C\certificate issued on 26/10/87 (5 pages) |
1 October 1987 | Memorandum and Articles of Association (52 pages) |
1 October 1987 | Memorandum and Articles of Association (52 pages) |
26 June 1987 | Full group accounts made up to 31 January 1987 (21 pages) |
26 June 1987 | Full group accounts made up to 31 January 1987 (21 pages) |
21 August 1986 | Group of companies' accounts made up to 31 January 1986 (20 pages) |
21 August 1986 | Group of companies' accounts made up to 31 January 1986 (20 pages) |
25 September 1985 | Accounts made up to 31 March 1985 (22 pages) |
25 September 1985 | Accounts made up to 31 March 1985 (22 pages) |
27 February 1985 | Accounts made up to 31 March 1984 (16 pages) |
27 February 1985 | Accounts made up to 31 March 1984 (16 pages) |
12 October 1983 | Accounts made up to 31 March 1983 (17 pages) |
12 October 1983 | Accounts made up to 31 March 1983 (17 pages) |
30 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
30 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
27 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 October 1981 | Accounts made up to 31 March 1981 (12 pages) |
1 October 1981 | Accounts made up to 31 March 1981 (12 pages) |
12 September 1980 | Accounts made up to 31 March 1980 (13 pages) |
12 September 1980 | Accounts made up to 31 March 1980 (13 pages) |
12 June 1978 | Accounts made up to 31 December 1977 (13 pages) |
12 June 1978 | Accounts made up to 31 December 1977 (13 pages) |
15 July 1977 | Accounts made up to 31 December 1976 (13 pages) |
15 July 1977 | Accounts made up to 31 December 1976 (13 pages) |
15 June 1977 | Accounts made up to 31 December 1975 (13 pages) |
15 June 1977 | Accounts made up to 31 December 1975 (13 pages) |
15 January 1969 | Company name changed\certificate issued on 15/01/69 (2 pages) |
15 January 1969 | Company name changed\certificate issued on 15/01/69 (2 pages) |
9 November 1913 | Certificate of incorporation (1 page) |
9 November 1913 | Certificate of incorporation (1 page) |
31 October 1913 | Certificate of incorporation (1 page) |
31 October 1913 | Certificate of incorporation (1 page) |