West End Road
Ruislip
Middlesex
HA4 6QD
Director Name | Mr Anthony Michael Leon |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(95 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Toby Venus |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(95 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Philippe Gautier |
---|---|
Date of Birth | March 1967 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 November 2020(95 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Philippe Gautier |
---|---|
Date of Birth | March 1967 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 November 2020(95 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Nafel Al-Hathal |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Flat 10 15 Ruthland Gate London Sw7 |
Director Name | Anwar Abdulmuhsen Al-Sharhan |
---|---|
Date of Birth | October 1953 (Born 68 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 March 1993(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 19 High Meadow Stortford Road Great Dunmore CM6 1UG |
Director Name | Saud Abdulaziz Al-Shayji |
---|---|
Date of Birth | December 1953 (Born 68 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 March 1993(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Flat 2 15 Herbert Crescent Knightsbridge London Sw3 |
Director Name | David Roland Betts |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(67 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 35 High Street Foxton Cambridge CB2 6SP |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(67 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(67 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Walid Khaled Abu Suud |
---|---|
Date of Birth | January 1963 (Born 59 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 November 1994(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 June 2003) |
Role | Investment Manager(Senior Vp) |
Correspondence Address | Flat 4 30 Cadogan Place London SW1X 9RX |
Director Name | Dr Yousef Abdullah Al-Awadi |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 November 1994(69 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 July 2004) |
Role | President Kuwait Invest Office |
Correspondence Address | Kuwait Investment Authority Ministries Complex, Block 3 PO Box 64 Safat 13007 State Of Kuwait |
Director Name | Tareq Abdullah Al-Mudhaf |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 November 1994(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2000) |
Role | Sr Investment Manager |
Correspondence Address | Flat 16 5 Park St James Prince Albert Road London NW8 7LE |
Director Name | Christopher Francis Fielder |
---|---|
Date of Birth | December 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Investment Banker |
Correspondence Address | 5 The Brambles Stevenage Hertfordshire SG1 4AU |
Director Name | Ahmad Abdulla Al Bader |
---|---|
Date of Birth | November 1962 (Born 59 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 June 2003(77 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | Kuwait Investment Authority Ministries Complex Block 3 PO Box 64 Safat 13007 State Of Kuwait |
Director Name | Dr Imad Mohamed Alatiqi |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | Kuwait |
Status | Resigned |
Appointed | 20 June 2003(77 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | Kuwait University College Of Engineering & Petroleum Building 8-Kh, 5th Floor Khaldia State Of Kuwait |
Director Name | Farouk Ali Bastaki |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 June 2003(77 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Kuwait Investment Authority Ministries Complex Blo PO Box 64 Kuwait 13001 |
Director Name | Mr Duncan Aldred |
---|---|
Date of Birth | December 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(78 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penwood Penwood End Woking Surrey GU22 0JU |
Director Name | Mr Stephan Maurice Morgan |
---|---|
Date of Birth | October 1970 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(78 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2004) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Elvaston Place London SW7 5QF |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2012) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(78 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2012) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(78 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 2008) |
Role | Legal Dir., Llb(Hons), Solicitor |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(80 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2013) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr James Darwent |
---|---|
Date of Birth | March 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 2011) |
Role | Company Director, Fcca |
Country of Residence | United Kingdom |
Correspondence Address | 29 Jocelyn Road Richmond Surrey TW9 2TJ |
Director Name | Mr Ian Francis Johns |
---|---|
Date of Birth | October 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 2012) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mistletoe Close Shirley Oaks Croydon Surrey CR0 8YE |
Director Name | Mr Daniel Henry Abrahams |
---|---|
Date of Birth | December 1973 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(86 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Brian Mackie |
---|---|
Date of Birth | December 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Glyn Anthony Jones |
---|---|
Date of Birth | January 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Alain Henri Gaston Guy Beyens |
---|---|
Date of Birth | April 1961 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2012(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ricardo Jose Arends |
---|---|
Date of Birth | September 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2014(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Dr Ghassan Nicolas Kara |
---|---|
Date of Birth | January 1976 (Born 46 years ago) |
Nationality | French/Lebanese |
Status | Resigned |
Appointed | 01 July 2016(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | David Christophe Marc Flochel |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2017(91 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Director Name | Mr Paul Nathaniel Ian Hearne |
---|---|
Date of Birth | December 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(94 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Edward Aston |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(94 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Anthony Michael Leon |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(95 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Website | autobar.com |
---|
Registered Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
35m at £1 | Acorn (Uk) 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,917,000 |
Cash | £2,017,000 |
Current Liabilities | £35,201,000 |
Latest Accounts | 31 December 2020 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2023 (8 months, 3 weeks from now) |
25 May 2020 | Delivered on: 26 May 2020 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
29 May 2018 | Delivered on: 4 June 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
31 October 2017 | Delivered on: 6 November 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
19 October 2010 | Delivered on: 22 October 2010 Persons entitled: Bnp Paribas (As Security Agent for Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 October 2020 | Delivered on: 2 November 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
12 December 2005 | Delivered on: 20 December 2005 Satisfied on: 27 October 2010 Persons entitled: Bnp Paribas as Security Agent Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties 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 |
13 December 2005 | Delivered on: 16 December 2005 Satisfied on: 23 March 2010 Persons entitled: Bnp Paribas as Security Agent Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest from time to time in the mortgaged property being land on the south side of freshwater road, dagenham t/no EGL350756. See the mortgage charge document for full details. Fully Satisfied |
2 August 2004 | Delivered on: 10 August 2004 Satisfied on: 16 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: Deed of accession to a debenture dated 2 july 2004 Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to a) the real property b) the tangible moveable property c) the accounts d) the intellectual property e) any goodwill. Assigns a) the proceeds of any insurance policy and all related rights b) all rights and claims in relation to any assigned account. By way of floating charge the assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
2 August 2004 | Delivered on: 5 August 2004 Satisfied on: 16 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of freshwater road dagenham t/no EGL350756, land and buildings on the west side of wellington road earls barton and unit D2 baron aveneu clockhouse industrial estate easrls barton northampton t/nos NN88641 and NN99954 and unit f halesfield 14 telford t/no SL136200 and any buildings fixtures fittings fixed plant or machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 1981 | Delivered on: 10 April 1981 Satisfied on: 24 July 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 41/42 kew bridge road, brentford, middlesex, title no. Mx 184107. Fully Satisfied |
25 November 2021 | Full accounts made up to 31 December 2020 (34 pages) |
---|---|
13 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
3 April 2021 | Termination of appointment of Anthony Michael Leon as a director on 1 April 2021 (1 page) |
19 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages) |
19 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages) |
26 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 December 2020 | Termination of appointment of Andreas Schneiter as a director on 4 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Philippe Gautier as a director on 4 November 2020 (2 pages) |
2 November 2020 | Registration of charge 002091160010, created on 29 October 2020 (32 pages) |
22 October 2020 | Termination of appointment of Marta Schwartz as a director on 20 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Edward Aston as a director on 5 October 2020 (1 page) |
22 October 2020 | Appointment of Mr Toby Venus as a director on 20 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Anthony Michael Leon as a director on 20 October 2020 (2 pages) |
19 August 2020 | Termination of appointment of David Christophe Marc Flochel as a director on 14 July 2020 (1 page) |
19 August 2020 | Appointment of Mr Paul Nathaniel Ian Hearne as a director on 14 July 2020 (2 pages) |
26 May 2020 | Registration of charge 002091160009, created on 25 May 2020 (32 pages) |
29 April 2020 | Appointment of Edward Aston as a director on 1 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Paul Nathaniel Ian Hearne as a director on 1 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
5 February 2020 | Appointment of Mr Paul Nathaniel Ian Hearne as a director on 28 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Wesley Mulligan as a director on 28 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Gabriel Pirona as a director on 6 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Andreas Schneiter as a director on 6 January 2020 (2 pages) |
6 December 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
13 September 2019 | Appointment of Marta Schwartz as a director on 1 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Daniel Henry Abrahams as a director on 1 September 2019 (1 page) |
23 July 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (30 pages) |
20 May 2019 | Resolutions
|
17 May 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
15 October 2018 | Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
4 June 2018 | Registration of charge 002091160008, created on 29 May 2018 (30 pages) |
20 April 2018 | Termination of appointment of Hugues Marie Bernard Georges Rougier as a director on 1 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Gabriel Pirona as a director on 1 April 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
21 March 2018 | Change of details for Acorn (Uk) 1 Limited as a person with significant control on 27 October 2017 (2 pages) |
7 February 2018 | Satisfaction of charge 002091160007 in full (4 pages) |
26 January 2018 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
9 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
6 November 2017 | Registration of charge 002091160007, created on 31 October 2017 (38 pages) |
6 November 2017 | Registration of charge 002091160007, created on 31 October 2017 (38 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Change of name notice (2 pages) |
11 October 2017 | Satisfaction of charge 6 in full (4 pages) |
11 October 2017 | Satisfaction of charge 6 in full (4 pages) |
5 October 2017 | Consolidation of shares on 26 September 2017 (4 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
5 October 2017 | Consolidation of shares on 26 September 2017 (4 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
28 September 2017 | Statement by Directors (4 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Solvency Statement dated 26/09/17 (4 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement by Directors (4 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Solvency Statement dated 26/09/17 (4 pages) |
28 September 2017 | Resolutions
|
27 September 2017 | Appointment of Hugues Marie Bernard Georges Rougier as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of Hugues Marie Bernard Georges Rougier as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
12 December 2016 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page) |
12 December 2016 | Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page) |
12 December 2016 | Register(s) moved to registered inspection location C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX (1 page) |
12 December 2016 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page) |
12 December 2016 | Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page) |
12 December 2016 | Register(s) moved to registered inspection location C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX (1 page) |
18 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages) |
18 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 January 2016 | Termination of appointment of Ricardo Jose Arends as a director on 1 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Ricardo Jose Arends as a director on 1 November 2015 (1 page) |
23 December 2015 | Full accounts made up to 29 March 2015 (23 pages) |
23 December 2015 | Full accounts made up to 29 March 2015 (23 pages) |
29 July 2015 | Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
16 March 2015 | Resolutions
|
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page) |
16 December 2014 | Full accounts made up to 30 March 2014 (24 pages) |
16 December 2014 | Full accounts made up to 30 March 2014 (24 pages) |
27 October 2014 | Company name changed autobar group LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Change of name notice (2 pages) |
27 October 2014 | Company name changed autobar group LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Change of name notice (2 pages) |
9 April 2014 | Appointment of Ricardo Jose Arends as a director (2 pages) |
9 April 2014 | Termination of appointment of Glyn Jones as a director (1 page) |
9 April 2014 | Appointment of Ricardo Jose Arends as a director (2 pages) |
9 April 2014 | Termination of appointment of Glyn Jones as a director (1 page) |
7 April 2014 | Full accounts made up to 31 March 2013 (22 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (22 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
19 November 2012 | Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages) |
19 November 2012 | Appointment of Glyn Anthony Jones as a director (2 pages) |
19 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
19 November 2012 | Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages) |
19 November 2012 | Appointment of Glyn Anthony Jones as a director (2 pages) |
19 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
13 August 2012 | Full accounts made up to 1 April 2012 (21 pages) |
13 August 2012 | Full accounts made up to 1 April 2012 (21 pages) |
13 August 2012 | Full accounts made up to 1 April 2012 (21 pages) |
13 July 2012 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
13 July 2012 | Termination of appointment of Daniel Sheppard as a director (1 page) |
13 July 2012 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
13 July 2012 | Termination of appointment of Daniel Sheppard as a director (1 page) |
11 July 2012 | Appointment of Mr Daniel Henry Sheppard as a director (2 pages) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
11 July 2012 | Appointment of Mr Daniel Henry Sheppard as a director (2 pages) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
9 July 2012 | Termination of appointment of Ian Johns as a director (1 page) |
9 July 2012 | Termination of appointment of Ian Johns as a director (1 page) |
4 July 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
4 July 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Director's details changed for Mr Steven John Murray on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Director's details changed for Mr Steven John Murray on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Director's details changed for Mr Steven John Murray on 2 April 2012 (2 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (23 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (23 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (23 pages) |
2 December 2011 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
2 December 2011 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
9 November 2011 | Termination of appointment of James Darwent as a director (1 page) |
9 November 2011 | Termination of appointment of James Darwent as a director (1 page) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
7 December 2010 | Full accounts made up to 28 March 2010 (23 pages) |
7 December 2010 | Full accounts made up to 28 March 2010 (23 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Mr Ian Francis Johns on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Ian Francis Johns on 26 March 2010 (2 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2010 | Full accounts made up to 29 March 2009 (23 pages) |
26 January 2010 | Full accounts made up to 29 March 2009 (23 pages) |
16 December 2009 | Director's details changed for Mr James Darwent on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr James Darwent on 16 December 2009 (2 pages) |
17 July 2009 | Director appointed mr ian francis johns (1 page) |
17 July 2009 | Director appointed mr ian francis johns (1 page) |
12 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (24 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (24 pages) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
5 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / james darwent / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / stephen armstrong / 08/03/2008 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / timothy roe / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / james darwent / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / stephen armstrong / 08/03/2008 (2 pages) |
4 April 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / timothy roe / 08/03/2008 (2 pages) |
28 February 2008 | Director appointed steven john murray (2 pages) |
28 February 2008 | Director appointed james darwent (1 page) |
28 February 2008 | Director appointed steven john murray (2 pages) |
28 February 2008 | Director appointed james darwent (1 page) |
9 August 2007 | Full accounts made up to 1 April 2007 (23 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (23 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (23 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members
|
4 April 2007 | Return made up to 08/03/07; full list of members
|
6 February 2007 | Full accounts made up to 2 April 2006 (23 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (23 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (23 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 41/42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 41/42 kew bridge road, brentford, middlesex, TW8 0DY (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
16 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
20 December 2005 | Particulars of mortgage/charge (12 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Particulars of mortgage/charge (12 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
16 December 2005 | Particulars of mortgage/charge (9 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (9 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
23 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Memorandum and Articles of Association (10 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Memorandum and Articles of Association (10 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
5 August 2004 | Particulars of mortgage/charge (13 pages) |
5 August 2004 | Particulars of mortgage/charge (13 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
15 June 2004 | Group of companies' accounts made up to 28 March 2004 (37 pages) |
15 June 2004 | Group of companies' accounts made up to 28 March 2004 (37 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members
|
29 March 2004 | Return made up to 08/03/04; full list of members
|
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
29 July 2003 | Group of companies' accounts made up to 30 March 2003 (38 pages) |
29 July 2003 | Group of companies' accounts made up to 30 March 2003 (38 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
2 July 2001 | Group of companies' accounts made up to 1 April 2001 (30 pages) |
2 July 2001 | Group of companies' accounts made up to 1 April 2001 (30 pages) |
2 July 2001 | Group of companies' accounts made up to 1 April 2001 (30 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
22 September 2000 | Full group accounts made up to 2 July 2000 (30 pages) |
22 September 2000 | Full group accounts made up to 2 July 2000 (30 pages) |
22 September 2000 | Full group accounts made up to 2 July 2000 (30 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
8 December 1999 | Full group accounts made up to 27 June 1999 (30 pages) |
8 December 1999 | Full group accounts made up to 27 June 1999 (30 pages) |
2 April 1999 | Return made up to 08/03/99; no change of members
|
2 April 1999 | Return made up to 08/03/99; no change of members
|
29 September 1998 | Full group accounts made up to 28 June 1998 (31 pages) |
29 September 1998 | Full group accounts made up to 28 June 1998 (31 pages) |
6 February 1998 | Full group accounts made up to 29 June 1997 (29 pages) |
6 February 1998 | Full group accounts made up to 29 June 1997 (29 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
6 August 1997 | Memorandum and Articles of Association (58 pages) |
6 August 1997 | Memorandum and Articles of Association (58 pages) |
2 July 1997 | Memorandum and Articles of Association (48 pages) |
2 July 1997 | Memorandum and Articles of Association (48 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
30 April 1997 | Full group accounts made up to 30 June 1996 (29 pages) |
30 April 1997 | Full group accounts made up to 30 June 1996 (29 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
21 March 1997 | Return made up to 08/03/97; full list of members
|
21 March 1997 | Return made up to 08/03/97; full list of members
|
30 April 1996 | Full group accounts made up to 2 July 1995 (29 pages) |
30 April 1996 | Full group accounts made up to 2 July 1995 (29 pages) |
30 April 1996 | Full group accounts made up to 2 July 1995 (29 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members (8 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members (8 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members
|
16 March 1995 | Return made up to 08/03/95; no change of members
|
1 February 1995 | Full group accounts made up to 3 July 1994 (28 pages) |
1 February 1995 | Full group accounts made up to 3 July 1994 (28 pages) |
1 February 1995 | Full group accounts made up to 3 July 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
16 December 1993 | Full group accounts made up to 27 June 1993 (28 pages) |
16 December 1993 | Full group accounts made up to 27 June 1993 (28 pages) |
17 November 1992 | Full group accounts made up to 28 June 1992 (26 pages) |
17 November 1992 | Full group accounts made up to 28 June 1992 (26 pages) |
8 November 1991 | Full accounts made up to 30 June 1991 (25 pages) |
8 November 1991 | Full accounts made up to 30 June 1991 (25 pages) |
30 October 1990 | Full group accounts made up to 1 July 1990 (27 pages) |
30 October 1990 | Full group accounts made up to 1 July 1990 (27 pages) |
30 October 1990 | Full group accounts made up to 1 July 1990 (27 pages) |
4 October 1990 | Memorandum and Articles of Association (33 pages) |
4 October 1990 | Memorandum and Articles of Association (33 pages) |
28 June 1990 | Certificate of cancellation of share premium account (1 page) |
28 June 1990 | Certificate of cancellation of share premium account (1 page) |
25 June 1990 | Cancellation of s/premium acc. (2 pages) |
25 June 1990 | Cancellation of s/premium acc. (2 pages) |
7 June 1990 | Resolutions
|
7 June 1990 | Resolutions
|
18 July 1989 | Memorandum and Articles of Association (33 pages) |
18 July 1989 | Memorandum and Articles of Association (33 pages) |
7 May 1986 | Return made up to 30/04/86; full list of members (13 pages) |
7 May 1986 | Return made up to 30/04/86; full list of members (13 pages) |
30 January 1980 | Company name changed\certificate issued on 30/01/80 (3 pages) |
30 January 1980 | Company name changed\certificate issued on 30/01/80 (3 pages) |
8 May 1976 | Accounts made up to 31 July 1974 (20 pages) |
8 May 1976 | Accounts made up to 31 July 1974 (20 pages) |
24 June 1957 | Company name changed\certificate issued on 24/06/57 (3 pages) |
24 June 1957 | Company name changed\certificate issued on 24/06/57 (3 pages) |
19 October 1925 | Certificate of incorporation (1 page) |
19 October 1925 | Incorporation (52 pages) |
19 October 1925 | Certificate of incorporation (1 page) |
19 October 1925 | Incorporation (52 pages) |