Company NameTelecitygroup International Limited
Company StatusConverted / Closed
Company Number00153088
CategoryConverted / Closed
Incorporation Date11 February 1919(105 years, 2 months ago)
Dissolution Date29 March 2019 (5 years ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Anthony George Hunter
NationalityBritish
StatusClosed
Appointed17 September 2003(84 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr Eric Charles Schwartz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2016(96 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 29 March 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRambrandt Tower 7th Floor Amstelplein 1
1096 Ha
Amsterdam
Netherlands
Director NameMr Phillip Leo Konieczny
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed30 December 2016(97 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 29 March 2019)
RoleVice President Finance, Emea
Country of ResidenceNetherlands
Correspondence AddressRambrandt Tower 7th Floor Amstelplein 1
1096 Ha
Amsterdam
Netherlands
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Director NameMr Anthony David Nettleon Balme
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 27 June 1991)
RoleWool Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Broad Street
Alresford
Hampshire
SO24 9AR
Director NameRichard Bernard Vacek Jnr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 1999)
RoleCorporate Executive
Correspondence Address925 Ashford Court
Brentwood
Tennessee
37027
Director NameIrvin Leon Small
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 1997)
RoleCorporate Executive
Correspondence Address333 Vaughn Road
Nashville Tennessee 37221
United States
Director NameDouglas Alan Small
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 1996)
RoleCorporate Executive
Correspondence Address404 West Hillwood Drive
Nashville Tennessee 37205
Foreign
Director NameWilliam Denman Eberle
Date of BirthJune 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 1999)
RoleBusiness Executive
Correspondence Address94 Elm Street
Concord
Massachusettes 01742
United States
Director NameRobert Wayne Gates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 August 1999)
RoleCorporate Executive
Correspondence Address4016 Lynnwood Court
Franklin
Tennessee
United States
Director NameRupert James Philip Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 10 May 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Terrace
London
SW1W 8TY
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed17 May 1992(73 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameJohn Colin Keith
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(74 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2000)
RolePrivate Investor
Correspondence Address1 Farwell Lane
Greenwich
Connecticut
06831
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(77 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameJohn Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(81 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address34 Rue Concorde
1050
Brussels
Belgium
Director NameKevin Terence Neal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(81 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address17 Cripsey Avenue
Ongar
Essex
CM5 0AT
Director NameMr Anthony Nicholas Simkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(81 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview Grove
Chiswick
London
W4 3QJ
Director NameAlexander Marc Bligh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(81 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address74a Saltram Crescent
Maida Vale
London
W9 3HS
Director NameClifford Martin Stanford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(81 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressAve De La Floride 47
1180 Bruxelles
Belgium
Director NameCarl Duncan Fry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(81 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ennerdale Road
Richmond
Surrey
TW9 3PG
Director NameMr Michael Tobin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(83 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 August 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameBo Ladegaard Bendtsen
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed20 June 2002(83 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2007)
RoleInternet
Correspondence AddressThe Belchers Tower 2
25/F Apartment H 89 Pokfulam Road
Hong Kong
Director NameOliver Russell Grace
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2002(83 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2006)
RoleInvestor
Correspondence Address32 Wellington Road
Locust Valley
New York
United States
Director NameMr David Francis Joseph Paterson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(84 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceKong Kong
Correspondence Address5a Greenview Gardens
125 Robinson Road
Hong Kong
Director NameSergei Riabtsov
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed28 November 2003(84 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2007)
RoleChief Investment Officer
Correspondence Address60/2-118, Volokolamskoye
Moscow
123367
125424
Director NameTrevor Anthony Wadcock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(88 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Correspondence Address89 Victoria Road
Oxford
OX2 7QG
Director NameMr Brian David McArthur-Muscroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(88 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr Robert Andrew Coupland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(90 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(94 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameWilhelmus Theresia Jozef Hageman
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2014(95 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2016)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH

Contact

Websitetelecityredbus.com
Telephone020 37649244
Telephone regionLondon

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

259m at £0.01Telecity Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,005,000
Net Worth£149,722,000
Cash£2,167,000
Current Liabilities£23,478,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 February 2010Delivered on: 18 February 2010
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2007Delivered on: 10 November 2007
Satisfied on: 1 March 2010
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 2006Delivered on: 30 September 2006
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 August 2006Delivered on: 25 August 2006
Satisfied on: 9 November 2007
Persons entitled: Saberasu Japan Investments Ii B.V. (As Trustee for the Finance Parties)

Classification: A share pledge
Secured details: All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to (a) all present and future, issued and outstanding shares of capital stock or other equity or investment securities of or partnership membership or joint venture interests in each subsidiary (collectively the pledged shares) (b) all present and future increases profits combinations reclassifications and substitutes and replacements for all or part of the foregoing collateral. See the mortgage charge document for full details.
Fully Satisfied
13 June 2006Delivered on: 26 June 2006
Satisfied on: 29 September 2006
Persons entitled: Saberasu Japan Investments Ii Bv (The Security Trustee) (in Its Capacity as Agent and Securitytrusteeof Each Secured Creditor Together with Any Successors or Transferees

Classification: A share pledge
Secured details: All monies due or to become due from the borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Over the shares and any rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
13 June 2006Delivered on: 26 June 2006
Satisfied on: 29 September 2006
Persons entitled: Saberasu Japan Investment Ii B.V (As Trustee for the Finance Parties)

Classification: A security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the material land. See the mortgage charge document for full details.
Fully Satisfied
7 February 2006Delivered on: 22 February 2006
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re redbus interhouse PLC euro business premium account, account number 83811444. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
21 December 2000Delivered on: 22 December 2000
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the cash deposit being all sums from time to time standing to the credit of the deposit account being interest bearing deposit account with the bank (sort code 20-65-63) designated as "barclays bank PLC re;-redbus interhouse PLC" account number 50135054 or such other account as the bank in it's discretion require. See the mortgage charge document for full details.
Fully Satisfied
30 January 2015Delivered on: 4 February 2015
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The intellectual property registered under tm number 007603269 jurisdiction/apparent status: eu; classes: 35, 37, 38 and 42; marktext: telecitygroup 'where connectivity meets...'. Please see image for details of furhter intellectual property charged.
Fully Satisfied
6 September 2013Delivered on: 14 September 2013
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 November 2012Delivered on: 8 November 2012
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 August 2010Delivered on: 12 August 2010
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental legal charge to a debenture dated 9 february 2010 and
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 May 2010Delivered on: 29 May 2010
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Supplemental legal charge to a debenture dated 9 february 2010 and
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the intellectual property, see image for full details 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.
Fully Satisfied
12 December 2000Delivered on: 13 December 2000
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC

Classification: Chargee over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the counter-indemnity of 26 september 2000 (as defined).
Particulars: By way of fixed charge all the company's rights title and benefit in the cash deposit. See the mortgage charge document for full details.
Fully Satisfied
23 March 2016Delivered on: 4 April 2016
Persons entitled: Equinix, Inc

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2016Delivered on: 4 April 2016
Persons entitled: Equinix, Inc.

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2016Delivered on: 4 April 2016
Persons entitled: Equinix, Inc.

Classification: A registered charge
Particulars: Leasehold properties: decks 10-11 (inclusive) lawn house close car park, lawn house close, east india dock, london E14 9YQ. (LON3) sovereign house, 227 marsh wall, dollar bay, docklands, london, E14 (LON3) lower ground floor of car park, marsh wall, sites 4C and 4E, dollar bay, west india dock, tower hamlets, london, E14 (LON3) 4TH floor exchange tower, 2 harbour exchange square, london, E14 (HO1) 215 marsh wall, london, E14 9FJ (meridian gate)(LON4).
Outstanding

Filing History

29 March 2019Confirmation and transfer of assets and liabilities (1 page)
29 March 2019Notification from overseas registry of completion of cross border merger (1 page)
4 December 2018CB01 - notice of a cross border merger (169 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
5 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Full accounts made up to 31 December 2016 (37 pages)
5 December 2017Full accounts made up to 31 December 2016 (37 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Satisfaction of charge 001530880016 in full (1 page)
8 September 2017Satisfaction of charge 001530880016 in full (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 March 2017Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017 (2 pages)
30 December 2016Termination of appointment of David Crowther as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr Phillip Leo Konieczny as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of David Crowther as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr Phillip Leo Konieczny as a director on 30 December 2016 (2 pages)
4 October 2016All of the property or undertaking has been released from charge 001530880015 (1 page)
4 October 2016All of the property or undertaking has been released from charge 001530880015 (1 page)
23 September 2016Statement of company's objects (2 pages)
23 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 48,589,567.66
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 48,589,567.66
(4 pages)
23 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 September 2016Statement of company's objects (2 pages)
15 September 2016Solvency Statement dated 14/09/16 (2 pages)
15 September 2016Statement by Directors (2 pages)
15 September 2016Statement by Directors (2 pages)
15 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2016Solvency Statement dated 14/09/16 (2 pages)
15 September 2016Statement of capital on 15 September 2016
  • GBP 1
(3 pages)
15 September 2016Statement of capital on 15 September 2016
  • GBP 1
(3 pages)
15 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2016Full accounts made up to 31 December 2015 (31 pages)
9 September 2016Full accounts made up to 31 December 2015 (31 pages)
6 July 2016Part of the property or undertaking has been released and no longer forms part of charge 001530880015 (2 pages)
6 July 2016Part of the property or undertaking has been released and no longer forms part of charge 001530880015 (2 pages)
4 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,589,567.66
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,589,567.66
(3 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,589,567.65
(8 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,589,567.65
(8 pages)
4 April 2016Registration of charge 001530880017, created on 23 March 2016 (14 pages)
4 April 2016Registration of charge 001530880016, created on 23 March 2016 (36 pages)
4 April 2016Registration of charge 001530880015, created on 23 March 2016 (72 pages)
4 April 2016Registration of charge 001530880017, created on 23 March 2016 (14 pages)
4 April 2016Registration of charge 001530880016, created on 23 March 2016 (36 pages)
4 April 2016Registration of charge 001530880015, created on 23 March 2016 (72 pages)
22 March 2016Termination of appointment of Robert Andrew Coupland as a director on 14 March 2016 (1 page)
22 March 2016Termination of appointment of Robert Andrew Coupland as a director on 14 March 2016 (1 page)
15 March 2016Resolutions
  • RES13 ‐ Section 1162 of ca 2006 26/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 1162 of ca 2006 26/02/2016
(2 pages)
15 February 2016Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 11 February 2016 (1 page)
15 February 2016Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 11 February 2016 (1 page)
21 January 2016Appointment of Mr Eric Charles Schwartz as a director on 15 January 2016 (2 pages)
21 January 2016Appointment of Mr Eric Charles Schwartz as a director on 15 January 2016 (2 pages)
19 January 2016Satisfaction of charge 11 in full (4 pages)
19 January 2016Satisfaction of charge 3 in full (4 pages)
19 January 2016Satisfaction of charge 001530880014 in full (4 pages)
19 January 2016Satisfaction of charge 2 in full (4 pages)
19 January 2016Satisfaction of charge 1 in full (4 pages)
19 January 2016Satisfaction of charge 10 in full (4 pages)
19 January 2016Satisfaction of charge 001530880013 in full (4 pages)
19 January 2016Satisfaction of charge 001530880014 in full (4 pages)
19 January 2016Satisfaction of charge 12 in full (4 pages)
19 January 2016Satisfaction of charge 001530880013 in full (4 pages)
19 January 2016Satisfaction of charge 12 in full (4 pages)
19 January 2016Satisfaction of charge 2 in full (4 pages)
19 January 2016Satisfaction of charge 9 in full (4 pages)
19 January 2016Satisfaction of charge 3 in full (4 pages)
19 January 2016Satisfaction of charge 10 in full (4 pages)
19 January 2016Satisfaction of charge 11 in full (4 pages)
19 January 2016Satisfaction of charge 9 in full (4 pages)
19 January 2016Satisfaction of charge 1 in full (4 pages)
4 June 2015Full accounts made up to 31 December 2014 (28 pages)
4 June 2015Full accounts made up to 31 December 2014 (28 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,589,567.65
(8 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,589,567.65
(8 pages)
4 February 2015Registration of charge 001530880014, created on 30 January 2015 (71 pages)
4 February 2015Registration of charge 001530880014, created on 30 January 2015 (71 pages)
30 October 2014Appointment of Wilhelmus Theresia Jozef Hageman as a director on 14 October 2014 (2 pages)
30 October 2014Appointment of Wilhelmus Theresia Jozef Hageman as a director on 14 October 2014 (2 pages)
5 September 2014Termination of appointment of Michael Tobin as a director on 24 August 2014 (1 page)
5 September 2014Termination of appointment of Michael Tobin as a director on 24 August 2014 (1 page)
30 July 2014Full accounts made up to 31 December 2013 (28 pages)
30 July 2014Full accounts made up to 31 December 2013 (28 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,589,567.65
(8 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,589,567.65
(8 pages)
13 February 2014Termination of appointment of Brian Mcarthur-Muscroft as a director (1 page)
13 February 2014Termination of appointment of Brian Mcarthur-Muscroft as a director (1 page)
20 January 2014Appointment of David Crowther as a director (2 pages)
20 January 2014Appointment of David Crowther as a director (2 pages)
14 September 2013Registration of charge 001530880013 (71 pages)
14 September 2013Registration of charge 001530880013 (71 pages)
15 August 2013Full accounts made up to 31 December 2012 (27 pages)
15 August 2013Full accounts made up to 31 December 2012 (27 pages)
5 July 2013Director's details changed for Robert Coupland on 29 June 2013 (2 pages)
5 July 2013Director's details changed for Robert Coupland on 29 June 2013 (2 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 12 (21 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 12 (21 pages)
28 August 2012Full accounts made up to 31 December 2011 (27 pages)
28 August 2012Full accounts made up to 31 December 2011 (27 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (16 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (16 pages)
5 September 2011Full accounts made up to 31 December 2010 (27 pages)
5 September 2011Full accounts made up to 31 December 2010 (27 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (16 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 11 (20 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 11 (20 pages)
20 July 2010Director's details changed for Michael Tobin on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Tobin on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Tobin on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Tobin on 19 July 2010 (2 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 10 (19 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 10 (19 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (16 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (16 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Resolutions
  • RES13 ‐ Execution and delivery of docs approved 05/02/2010
(3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Resolutions
  • RES13 ‐ Execution and delivery of docs approved 05/02/2010
(3 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
2 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,589,567.65
(5 pages)
2 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,589,567.65
(5 pages)
5 January 2010Director's details changed for Robert Coupland on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Tobin on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Brian David Mcarthur-Muscroft on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Robert Coupland on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Tobin on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Tobin on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page)
5 January 2010Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page)
5 January 2010Director's details changed for Brian David Mcarthur-Muscroft on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Anthony George Hunter on 1 December 2009 (1 page)
5 January 2010Director's details changed for Robert Coupland on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Brian David Mcarthur-Muscroft on 1 December 2009 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (30 pages)
2 November 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,589,567.63
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,589,567.63
(2 pages)
2 November 2009Full accounts made up to 31 December 2008 (30 pages)
5 June 2009Return made up to 17/05/09; full list of members (4 pages)
5 June 2009Return made up to 17/05/09; full list of members (4 pages)
15 May 2009Director appointed robert coupland (1 page)
15 May 2009Appointment terminated director trevor wadcock (1 page)
15 May 2009Appointment terminated director trevor wadcock (1 page)
15 May 2009Director appointed robert coupland (1 page)
7 February 2009Director's change of particulars / michael tobin / 29/01/2009 (1 page)
7 February 2009Director's change of particulars / michael tobin / 29/01/2009 (1 page)
3 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 20/10/2008
(1 page)
3 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 20/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 20/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 20/10/2008
(1 page)
24 October 2008Auditor's resignation (1 page)
24 October 2008Auditor's resignation (1 page)
2 October 2008Full accounts made up to 31 December 2007 (24 pages)
2 October 2008Full accounts made up to 31 December 2007 (24 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
19 November 2007Resolutions
  • RES13 ‐ Facilities accession 23/10/07
(3 pages)
19 November 2007Resolutions
  • RES13 ‐ Facilities accession 23/10/07
(3 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2007Particulars of mortgage/charge (20 pages)
10 November 2007Particulars of mortgage/charge (20 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Declaration of assistance for shares acquisition (12 pages)
31 October 2007Declaration of assistance for shares acquisition (11 pages)
31 October 2007Declaration of assistance for shares acquisition (12 pages)
31 October 2007Declaration of assistance for shares acquisition (11 pages)
31 October 2007Declaration of assistance for shares acquisition (11 pages)
31 October 2007Declaration of assistance for shares acquisition (11 pages)
31 October 2007Declaration of assistance for shares acquisition (11 pages)
31 October 2007Declaration of assistance for shares acquisition (11 pages)
5 September 2007Resolutions
  • RES13 ‐ Facilities agreement 06/08/07
(2 pages)
5 September 2007Resolutions
  • RES13 ‐ Facilities agreement 06/08/07
(2 pages)
3 September 2007Certificate of cancellation of share premium account (1 page)
3 September 2007Certificate of cancellation of share premium account (1 page)
28 August 2007Cancellation of share prem acct (4 pages)
28 August 2007Cancellation of share prem acct (4 pages)
8 August 2007Memorandum and Articles of Association (15 pages)
8 August 2007Memorandum and Articles of Association (15 pages)
3 August 2007Company name changed telecityredbus LIMITED\certificate issued on 03/08/07 (2 pages)
3 August 2007Company name changed telecityredbus LIMITED\certificate issued on 03/08/07 (2 pages)
14 July 2007Resolutions
  • RES13 ‐ Cancel share premium ac 06/07/07
(1 page)
14 July 2007Resolutions
  • RES13 ‐ Cancel share premium ac 06/07/07
(1 page)
25 May 2007Return made up to 17/05/07; full list of members (2 pages)
25 May 2007Location of register of members (1 page)
25 May 2007Return made up to 17/05/07; full list of members (2 pages)
25 May 2007Location of register of members (1 page)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
19 January 2007Memorandum and Articles of Association (15 pages)
19 January 2007Memorandum and Articles of Association (15 pages)
16 January 2007Company name changed redbus interhouse LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed redbus interhouse LIMITED\certificate issued on 16/01/07 (2 pages)
30 September 2006Particulars of mortgage/charge (14 pages)
30 September 2006Particulars of mortgage/charge (14 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of assistance for shares acquisition (16 pages)
28 September 2006Declaration of assistance for shares acquisition (17 pages)
28 September 2006Declaration of assistance for shares acquisition (16 pages)
28 September 2006Declaration of assistance for shares acquisition (16 pages)
28 September 2006Declaration of assistance for shares acquisition (16 pages)
28 September 2006Declaration of assistance for shares acquisition (17 pages)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
25 August 2006Particulars of mortgage/charge (8 pages)
25 August 2006Particulars of mortgage/charge (8 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
10 July 2006Declaration of assistance for shares acquisition (65 pages)
10 July 2006Declaration of assistance for shares acquisition (65 pages)
10 July 2006Declaration of assistance for shares acquisition (65 pages)
10 July 2006Declaration of assistance for shares acquisition (66 pages)
10 July 2006Declaration of assistance for shares acquisition (66 pages)
10 July 2006Declaration of assistance for shares acquisition (65 pages)
26 June 2006Particulars of mortgage/charge (7 pages)
26 June 2006Particulars of mortgage/charge (17 pages)
26 June 2006Particulars of mortgage/charge (17 pages)
26 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Return made up to 17/05/06; bulk list available separately (7 pages)
16 June 2006Return made up to 17/05/06; bulk list available separately (7 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Memorandum and Articles of Association (15 pages)
8 June 2006Memorandum and Articles of Association (15 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
8 June 2006Declaration of assistance for shares acquisition (15 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2006Re-registration of Memorandum and Articles (15 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2006Re-registration of Memorandum and Articles (15 pages)
8 May 2006Application for reregistration from PLC to private (2 pages)
8 May 2006Application for reregistration from PLC to private (2 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (6 pages)
1 February 2006Ad 31/01/06--------- £ si [email protected]=6368 £ ic 2583197/2589565 (1 page)
1 February 2006Ad 31/01/06--------- £ si [email protected]=6368 £ ic 2583197/2589565 (1 page)
30 January 2006Ad 26/01/06--------- £ si [email protected]=536 £ ic 2582661/2583197 (1 page)
30 January 2006Ad 20/01/06--------- £ si [email protected]=1716 £ ic 2580945/2582661 (1 page)
30 January 2006Ad 26/01/06--------- £ si [email protected]=536 £ ic 2582661/2583197 (1 page)
30 January 2006Ad 20/01/06--------- £ si [email protected]=1716 £ ic 2580945/2582661 (1 page)
6 January 2006Ad 05/01/06--------- £ si [email protected]=377 £ ic 2580568/2580945 (2 pages)
6 January 2006Ad 05/01/06--------- £ si [email protected]=372 £ ic 2580196/2580568 (1 page)
6 January 2006Ad 05/01/06--------- £ si [email protected]=372 £ ic 2580196/2580568 (1 page)
6 January 2006Ad 05/01/06--------- £ si [email protected]=377 £ ic 2580568/2580945 (2 pages)
4 January 2006Ad 21/12/05--------- £ si [email protected]=1526 £ ic 2578670/2580196 (2 pages)
4 January 2006Ad 21/12/05--------- £ si [email protected]=1526 £ ic 2578670/2580196 (2 pages)
4 January 2006Ad 16/12/05-20/12/05 £ si [email protected]=10055 £ ic 2568615/2578670 (1 page)
4 January 2006Ad 16/12/05-20/12/05 £ si [email protected]=10055 £ ic 2568615/2578670 (1 page)
20 December 2005Ad 07/12/05--------- £ si [email protected]=6368 £ ic 2562247/2568615 (1 page)
20 December 2005Ad 07/12/05--------- £ si [email protected]=6368 £ ic 2562247/2568615 (1 page)
12 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
16 June 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
9 June 2005Return made up to 17/05/05; bulk list available separately (7 pages)
9 June 2005Return made up to 17/05/05; bulk list available separately (7 pages)
15 March 2005Ad 09/03/05--------- £ si [email protected]=232931 £ ic 2329312/2562243 (2 pages)
15 March 2005Ad 09/03/05--------- £ si [email protected]=232931 £ ic 2329312/2562243 (2 pages)
15 October 2004Ad 05/10/04--------- £ si [email protected]=649 £ ic 2328663/2329312 (2 pages)
15 October 2004Ad 05/10/04--------- £ si [email protected]=649 £ ic 2328663/2329312 (2 pages)
8 October 2004Ad 30/09/04--------- £ si [email protected]=1850 £ ic 2326813/2328663 (2 pages)
8 October 2004Ad 30/09/04--------- £ si [email protected]=1850 £ ic 2326813/2328663 (2 pages)
7 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2004Ad 11/08/04--------- £ si [email protected]=877 £ ic 2325936/2326813 (2 pages)
26 August 2004Ad 11/08/04--------- £ si [email protected]=877 £ ic 2325936/2326813 (2 pages)
28 July 2004Ad 19/07/04--------- £ si [email protected]=6900 £ ic 2319036/2325936 (2 pages)
28 July 2004Ad 19/07/04--------- £ si [email protected]=6900 £ ic 2319036/2325936 (2 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
8 June 2004Return made up to 17/05/04; bulk list available separately (7 pages)
8 June 2004Return made up to 17/05/04; bulk list available separately (7 pages)
1 June 2004Ad 21/05/04--------- £ si [email protected]=6900 £ ic 2312136/2319036 (2 pages)
1 June 2004Ad 21/05/04--------- £ si [email protected]=6900 £ ic 2312136/2319036 (2 pages)
24 May 2004Ad 07/05/04--------- £ si [email protected]=1032 £ ic 2311104/2312136 (2 pages)
24 May 2004Ad 07/05/04--------- £ si [email protected]=1032 £ ic 2311104/2312136 (2 pages)
12 February 2004Ad 09/01/04-16/01/04 £ si [email protected]=767199 £ ic 1534405/2301604 (52 pages)
12 February 2004Ad 04/02/04--------- £ si [email protected]=9500 £ ic 2301604/2311104 (2 pages)
12 February 2004Ad 09/01/04-16/01/04 £ si [email protected]=767199 £ ic 1534405/2301604 (52 pages)
12 February 2004Ad 04/02/04--------- £ si [email protected]=9500 £ ic 2301604/2311104 (2 pages)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 February 2004Nc inc already adjusted 08/01/04 (1 page)
3 February 2004Nc inc already adjusted 08/01/04 (1 page)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
15 December 2003Listing of particulars (39 pages)
15 December 2003Listing of particulars (39 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
7 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2003Nc inc already adjusted 24/10/00 (2 pages)
7 November 2003Nc inc already adjusted 24/10/00 (2 pages)
7 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2003Secretary resigned;director resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned;director resigned (1 page)
25 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (1 page)
20 October 2003New director appointed (1 page)
19 October 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
19 October 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 July 2003Ad 04/07/03--------- £ si [email protected]=25000 £ ic 1509405/1534405 (2 pages)
18 July 2003Ad 04/07/03--------- £ si [email protected]=25000 £ ic 1509405/1534405 (2 pages)
20 June 2003Return made up to 17/05/03; bulk list available separately (7 pages)
20 June 2003Return made up to 17/05/03; bulk list available separately (7 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
21 June 2002Return made up to 17/05/02; bulk list available separately (8 pages)
21 June 2002Return made up to 17/05/02; bulk list available separately (8 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
27 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2001Ad 15/06/01-19/06/01 £ si [email protected]=443 £ ic 1508465/1508908 (2 pages)
9 July 2001Ad 15/06/01-19/06/01 £ si [email protected]=443 £ ic 1508465/1508908 (2 pages)
27 June 2001Return made up to 17/05/01; bulk list available separately (9 pages)
27 June 2001Return made up to 17/05/01; bulk list available separately (9 pages)
18 June 2001Full group accounts made up to 31 December 2000 (53 pages)
18 June 2001Full group accounts made up to 31 December 2000 (53 pages)
18 May 2001Ad 04/04/01--------- £ si [email protected]=212 £ ic 719031/719243 (2 pages)
18 May 2001Ad 04/04/01--------- £ si [email protected]=212 £ ic 719031/719243 (2 pages)
6 February 2001Ad 08/01/01-15/01/01 £ si [email protected]=651 £ ic 718380/719031 (2 pages)
6 February 2001Ad 08/01/01-15/01/01 £ si [email protected]=651 £ ic 718380/719031 (2 pages)
4 January 2001Ad 30/11/00-14/12/00 £ si [email protected]=184 £ ic 718196/718380 (2 pages)
4 January 2001Ad 30/11/00-14/12/00 £ si [email protected]=184 £ ic 718196/718380 (2 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
13 December 2000Particulars of mortgage/charge (7 pages)
13 December 2000Particulars of mortgage/charge (7 pages)
29 November 2000Ad 22/09/00-15/11/00 £ si [email protected]=584 £ ic 717612/718196 (2 pages)
29 November 2000Ad 22/09/00-15/11/00 £ si [email protected]=584 £ ic 717612/718196 (2 pages)
3 November 2000Statement of affairs (28 pages)
3 November 2000Statement of affairs (28 pages)
3 November 2000Ad 30/06/00-06/07/00 £ si [email protected]=5257 £ ic 712355/717612 (2 pages)
3 November 2000Ad 30/06/00-06/07/00 £ si [email protected]=5257 £ ic 712355/717612 (2 pages)
26 October 2000Ad 17/10/00--------- £ si [email protected]=300548 £ ic 411807/712355 (3 pages)
26 October 2000Ad 20/09/00--------- £ si [email protected]=4092 £ ic 407715/411807 (2 pages)
26 October 2000Ad 20/09/00--------- £ si [email protected]=4092 £ ic 407715/411807 (2 pages)
26 October 2000Ad 17/10/00--------- £ si [email protected]=300548 £ ic 411807/712355 (3 pages)
20 October 2000Full group accounts made up to 31 March 2000 (33 pages)
20 October 2000Full group accounts made up to 31 March 2000 (33 pages)
13 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
13 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
5 October 2000Listing of particulars (70 pages)
5 October 2000Listing of particulars (70 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
9 June 2000Return made up to 17/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2000Return made up to 17/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2000Ad 26/05/00--------- £ si [email protected]=1023 £ ic 406692/407715 (2 pages)
5 June 2000Ad 26/05/00--------- £ si [email protected]=1023 £ ic 406692/407715 (2 pages)
21 April 2000Ad 05/04/00--------- £ si [email protected]=99220 £ ic 307472/406692 (2 pages)
21 April 2000Ad 05/04/00--------- £ si [email protected]=99220 £ ic 307472/406692 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (1 page)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (1 page)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
14 April 2000Nc inc already adjusted 03/04/00 (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Memorandum and Articles of Association (46 pages)
14 April 2000Memorandum and Articles of Association (46 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 April 2000Nc inc already adjusted 03/04/00 (1 page)
14 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 April 2000Company name changed horace small apparel PLC\certificate issued on 05/04/00 (3 pages)
5 April 2000Company name changed horace small apparel PLC\certificate issued on 05/04/00 (3 pages)
27 March 2000Ad 10/03/00--------- £ si [email protected]=1553 £ ic 297660/299213 (2 pages)
27 March 2000Ad 09/03/00--------- £ si [email protected]=8259 £ ic 299213/307472 (2 pages)
27 March 2000Ad 10/03/00--------- £ si [email protected]=1553 £ ic 297660/299213 (2 pages)
27 March 2000Ad 09/03/00--------- £ si [email protected]=8259 £ ic 299213/307472 (2 pages)
15 March 2000Listing of particulars (109 pages)
15 March 2000Listing of particulars (109 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
28 January 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
28 January 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
22 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 August 1999£ ic 343326/297660 17/08/99 £ sr [email protected]=45666 (1 page)
19 August 1999£ ic 343326/297660 17/08/99 £ sr [email protected]=45666 (1 page)
11 August 1999Full group accounts made up to 31 March 1999 (33 pages)
11 August 1999Full group accounts made up to 31 March 1999 (33 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Reduction of iss capital and minute (oc) £ ic 1716633/ 343326 (3 pages)
30 July 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 July 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 July 1999Memorandum and Articles of Association (53 pages)
30 July 1999Reduction of iss capital and minute (oc) £ ic 1716633/ 343326 (3 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Memorandum and Articles of Association (53 pages)
9 June 1999Return made up to 17/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 1999Return made up to 17/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 March 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
5 March 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
19 August 1998Ad 31/07/98--------- £ si [email protected]=2557 £ ic 1714076/1716633 (2 pages)
19 August 1998Ad 31/07/98--------- £ si [email protected]=2557 £ ic 1714076/1716633 (2 pages)
9 June 1998Return made up to 17/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 1998Return made up to 17/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 May 1998Full group accounts made up to 30 September 1997 (42 pages)
21 May 1998Full group accounts made up to 30 September 1997 (42 pages)
22 April 1998Delivery ext'd 3 mth 30/09/97 (1 page)
22 April 1998Delivery ext'd 3 mth 30/09/97 (1 page)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
27 July 1997Full group accounts made up to 31 December 1996 (42 pages)
27 July 1997Full group accounts made up to 31 December 1996 (42 pages)
24 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 June 1997Return made up to 17/05/97; bulk list available separately (11 pages)
18 June 1997Return made up to 17/05/97; bulk list available separately (11 pages)
9 May 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
9 May 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
26 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
19 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
19 July 1996Nc inc already adjusted 08/05/96 (1 page)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1996Nc inc already adjusted 08/05/96 (1 page)
19 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 July 1996Return made up to 17/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 July 1996Return made up to 17/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
13 June 1996Full group accounts made up to 31 December 1995 (40 pages)
13 June 1996Full group accounts made up to 31 December 1995 (40 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
29 June 1995Full accounts made up to 31 December 1994 (42 pages)
29 June 1995Full accounts made up to 31 December 1994 (42 pages)
5 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 May 1995Ad 11/05/95--------- £ si [email protected] (4 pages)
31 May 1995Ad 11/05/95--------- £ si [email protected] (4 pages)
25 May 1995Return made up to 17/05/95; bulk list available separately (10 pages)
25 May 1995Return made up to 17/05/95; bulk list available separately (10 pages)
11 January 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995Statement of affairs (16 pages)
1 January 1995Statement of affairs (16 pages)
5 July 1994Full group accounts made up to 31 December 1993 (38 pages)
5 July 1994Full group accounts made up to 31 December 1993 (38 pages)
6 June 1994Return made up to 17/05/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 1994Return made up to 17/05/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 1993Company name changed united uniform services PLC\certificate issued on 07/05/93 (2 pages)
7 May 1993Company name changed united uniform services PLC\certificate issued on 07/05/93 (2 pages)
7 August 1990Reduction of s/premium account. (4 pages)
7 August 1990Reduction of s/premium account. (4 pages)
1 August 1990Full group accounts made up to 31 December 1989 (20 pages)
1 August 1990Full group accounts made up to 31 December 1989 (20 pages)
25 May 1990Company name changed amercoeur energy PLC\certificate issued on 23/05/90 (9 pages)
25 May 1990Company name changed amercoeur energy PLC\certificate issued on 23/05/90 (9 pages)
19 April 1990Listing of particulars (51 pages)
19 April 1990Listing of particulars (51 pages)
20 May 1988Accounts made up to 31 December 1987 (34 pages)
20 May 1988Accounts made up to 31 December 1987 (34 pages)
15 June 1987Company name changed dacia petroleum PLC\certificate issued on 12/06/87 (1 page)
15 June 1987Company name changed dacia petroleum PLC\certificate issued on 12/06/87 (1 page)
24 March 1987Return made up to 06/01/87; full list of members (7 pages)
24 March 1987Return made up to 06/01/87; full list of members (7 pages)
25 February 1987Group of companies' accounts made up to 30 June 1986 (16 pages)
25 February 1987Group of companies' accounts made up to 30 June 1986 (16 pages)
12 June 1986Annual return made up to 12/02/86 (6 pages)
12 June 1986Annual return made up to 12/02/86 (6 pages)
10 February 1984Allotment of shares (2 pages)
10 February 1984Allotment of shares (2 pages)
26 July 1983Allotment of shares (2 pages)
26 July 1983Allotment of shares (2 pages)
11 February 1919Certificate of incorporation (1 page)
11 February 1919Certificate of incorporation (1 page)