London
W1U 3PH
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(72 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(77 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(87 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Chirag Yashvant Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windmill Hill Hampstead London NW3 6RX |
Director Name | Mr David Rolf Suddens |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 77 Bis Avenue De Breteuil 75015 Paris Foreign |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Finance And Operations Directo |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | John Leaver |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 186a Musters Road West Bridgford Nottingham Nottinghamshire NG2 7AL |
Director Name | Mr David Wallis Atkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | The Shire 606 Derby Road Nottingham Nottinghamshire NG7 2GZ |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Ms Christina Mary Butler |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Merchandising Director |
Correspondence Address | 3 Richmond Avenue Sandyacre Nottingham Nottinghamshire NG10 5GY |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 13 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Thomas Paul Roehricht |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(65 years after company formation) |
Appointment Duration | 1 year (resigned 02 January 1994) |
Role | Company Director |
Correspondence Address | Inglewood Cottage 9 Second Avenue Bardsley West Yorkshire LS17 9BQ |
Director Name | Mark Andrew Hammersley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(68 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1999) |
Role | Co President |
Correspondence Address | Lee Cottage Silkmore Lane West Horsley Surrey KT24 6JB |
Director Name | Alison Adie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 12 Sandringham Drive Beeston Nottingham NG9 3ED |
Director Name | Mr David Charles Pearson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Stephen James Silvester |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(72 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2001) |
Role | Operations Director |
Correspondence Address | 20 Royal Standard House Standard Hill Nottingham Nottinghamshire NG1 6FX |
Director Name | Andrew Jonathan James Morris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Finance Director |
Correspondence Address | 36 Glade Road Marlow Buckinghamshire SL7 1DY |
Director Name | Peter Charles Medlycott Kemmis-Betty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2002) |
Role | European Business Director |
Correspondence Address | 8 Bestwood Lodge Stables Bestwood Lodge, Arnold Nottingham Nottinghamshire NG5 8ND |
Director Name | Joe Fields |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 16 Neville Court 8 Abbey Road London NW8 9DD |
Director Name | Mr Simon Charles Deane Rider |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2004) |
Role | President |
Country of Residence | England |
Correspondence Address | Mary Monks House 12 High Street Whitchurch Buckinghamshire HP22 4JT |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(76 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(77 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr David Robinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(78 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Matthew John Brewster |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(81 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Robin Frank Hicking |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr John Antony Carver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(89 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Christopher Stephenson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(89 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Carl Stewart Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(91 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Dominique Highfield |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Jonathan Mark Godden |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | www.speedo.co.uk/ |
---|
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £97,000,000 |
Gross Profit | £42,300,000 |
Net Worth | £19,300,000 |
Current Liabilities | £15,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 February 1990 | Delivered on: 15 February 1990 Satisfied on: 22 December 1990 Persons entitled: Alan Robert Bloom Stephen James Lister Adamson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fh/lh bobbers mill ascot mill nottingham t/nos nt 13436, nt 76111 f/h emerys road gedling nottingham. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 October 1988 | Delivered on: 27 October 1989 Satisfied on: 22 December 1990 Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder Classification: Trademarks mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed charge over all trademarks and equivalents as specified on form M395 ref M324. Fully Satisfied |
12 October 1988 | Delivered on: 27 October 1989 Satisfied on: 22 December 1990 Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 ref M296). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1988 | Delivered on: 27 October 1988 Satisfied on: 22 December 1990 Persons entitled: S G Warburg & Co Ltdas Agent and Trustee for the Banks and Agent for the Noteholder Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All copyrights & rights as specified on form M395 ref 290. Fully Satisfied |
26 October 1983 | Delivered on: 31 October 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
29 June 1983 | Delivered on: 4 July 1983 Satisfied on: 11 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises in ascot road bobbers mill nottingham title no nt 135436. Fully Satisfied |
29 June 1983 | Delivered on: 4 July 1983 Satisfied on: 11 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises in ascot road bobbers mill nottingham title no nt 76111. Fully Satisfied |
29 June 1983 | Delivered on: 4 July 1983 Satisfied on: 11 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises in ascot road bobbers mill nottingham. Fully Satisfied |
29 June 1983 | Delivered on: 4 July 1983 Satisfied on: 11 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at emerys road, gedling nottinghamshire. Fully Satisfied |
16 January 2013 | Delivered on: 21 January 2013 Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited, Stratford City Shopping Centre (No.2) Nominee B Limited Classification: Rent deposit deed Secured details: £5,500 due or to become due. Particulars: Interest in the account and the deposit fund. Outstanding |
1 November 2012 | Delivered on: 9 November 2012 Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited Classification: Rent deposit deed Secured details: £5,500.00 due or to become due. Particulars: Interest in the account and the deposit. Outstanding |
6 April 2009 | Delivered on: 18 April 2009 Persons entitled: Blueco Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
10 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (103 pages) |
6 July 2023 | Memorandum and Articles of Association (12 pages) |
6 July 2023 | Resolutions
|
3 July 2023 | Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page) |
27 June 2023 | Statement of company's objects (2 pages) |
17 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (109 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
1 March 2022 | Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page) |
4 November 2021 | Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page) |
4 November 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages) |
26 October 2021 | Full accounts made up to 31 December 2020 (111 pages) |
21 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
7 January 2021 | Termination of appointment of Robin Frank Hicking as a director on 31 December 2020 (1 page) |
30 October 2020 | Director's details changed for Mr Chirag Yashvant Patel on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Chirag Yashvant Patel as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page) |
6 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
23 September 2019 | Termination of appointment of Carl Stewart Davies as a director on 13 August 2019 (1 page) |
2 January 2019 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 June 2018 | Appointment of Carl Stewart Davies as a director on 1 June 2018 (2 pages) |
25 May 2018 | Termination of appointment of Christopher Stephenson as a director on 23 April 2018 (1 page) |
28 February 2018 | Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page) |
4 December 2017 | Director's details changed for Mr Robin Frank Hicking on 29 August 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Robin Frank Hicking on 29 August 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of David Robinson as a director on 31 December 2016 (1 page) |
3 April 2017 | Termination of appointment of David Robinson as a director on 31 December 2016 (1 page) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | All of the property or undertaking has been released from charge 11 (2 pages) |
28 June 2016 | All of the property or undertaking has been released from charge 12 (2 pages) |
28 June 2016 | All of the property or undertaking has been released from charge 11 (2 pages) |
28 June 2016 | All of the property or undertaking has been released from charge 12 (2 pages) |
1 December 2015 | Appointment of Mr Robin Frank Hicking as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Robin Frank Hicking as a director on 1 December 2015 (2 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
27 February 2015 | Termination of appointment of Matthew John Brewster as a director on 31 December 2014 (1 page) |
27 February 2015 | Termination of appointment of Matthew John Brewster as a director on 31 December 2014 (1 page) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 November 2009 | Director's details changed for Mr David Robinson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Robinson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Matthew John Brewster on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Matthew John Brewster on 12 November 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Stephen Rubin Obe on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Matthew John Brewster on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Stephen Rubin Obe on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for David Robinson on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Matthew John Brewster on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Robinson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 January 2009 | Director appointed mr matthew john brewster (1 page) |
19 January 2009 | Director appointed mr matthew john brewster (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
21 December 2008 | Nc dec already adjusted 04/12/08 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
21 December 2008 | Nc dec already adjusted 04/12/08 (1 page) |
15 October 2008 | Return made up to 01/10/08; full list of members
|
15 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (9 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members
|
2 February 2007 | Return made up to 02/01/07; full list of members
|
2 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 02/01/06; full list of members
|
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 May 2005 | Return made up to 02/01/05; full list of members
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 02/01/05; full list of members (16 pages) |
17 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (4 pages) |
3 May 2005 | New director appointed (4 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 02/01/04; full list of members
|
18 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | New director appointed (3 pages) |
27 June 2003 | Certificate of cancellation of share premium account (1 page) |
27 June 2003 | Certificate of cancellation of share premium account (1 page) |
25 June 2003 | Cancell share premium account (2 pages) |
25 June 2003 | Cancell share premium account (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
10 February 2003 | Return made up to 02/01/03; full list of members
|
10 February 2003 | Return made up to 02/01/03; full list of members (8 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre, lakeside, squires lane, finchley, london. N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre, lakeside, squires lane, finchley, london. N3 2QL (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
26 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 02/01/02; full list of members
|
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members
|
19 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
12 June 2000 | Ad 20/03/00--------- £ si 12724636@1=12724636 £ ic 7390895/20115531 (2 pages) |
12 June 2000 | Ad 20/03/00--------- £ si 12724636@1=12724636 £ ic 7390895/20115531 (2 pages) |
12 June 2000 | Particulars of contract relating to shares (4 pages) |
12 June 2000 | Particulars of contract relating to shares (4 pages) |
26 May 2000 | £ sr 35458@1 23/10/91 (2 pages) |
26 May 2000 | £ nc 7426353/22426353 20/03/00 (1 page) |
26 May 2000 | £ nc 7426353/22426353 20/03/00 (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | £ sr 35458@1 23/10/91 (2 pages) |
26 May 2000 | Resolutions
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 02/01/00; no change of members
|
1 February 2000 | Return made up to 02/01/00; no change of members (5 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
12 April 1999 | Return made up to 02/01/99; full list of members (7 pages) |
12 April 1999 | Return made up to 02/01/99; full list of members
|
16 March 1999 | Director's particulars changed (2 pages) |
16 March 1999 | Director's particulars changed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
15 January 1998 | Return made up to 02/01/98; no change of members
|
23 December 1997 | Director's particulars changed
|
23 December 1997 | Director's particulars changed (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
23 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 02/01/96; full list of members (8 pages) |
9 April 1996 | Return made up to 02/01/96; full list of members (8 pages) |
29 December 1995 | Company name changed speedo (europe) LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed speedo (europe) LIMITED\certificate issued on 02/01/96 (4 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
25 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
14 April 1993 | Full accounts made up to 31 December 1992 (18 pages) |
14 April 1993 | Full accounts made up to 31 December 1992 (18 pages) |
2 December 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
2 December 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
2 October 1991 | Full accounts made up to 31 December 1990 (22 pages) |
2 October 1991 | Full accounts made up to 31 December 1990 (22 pages) |
19 December 1988 | Memorandum and Articles of Association (29 pages) |
19 December 1988 | Memorandum and Articles of Association (29 pages) |
16 September 1988 | Resolutions
|
16 September 1988 | Resolutions
|
13 April 1977 | Company name changed\certificate issued on 13/04/77 (3 pages) |
13 April 1977 | Company name changed\certificate issued on 13/04/77 (3 pages) |
13 January 1928 | Incorporation (17 pages) |
13 January 1928 | Incorporation (17 pages) |
13 January 1928 | Certificate of incorporation (1 page) |
13 January 1928 | Certificate of incorporation (1 page) |