San Francisco
California
94115
Foreign
Director Name | Simon Christopher Reginald Hilditch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(75 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2008(76 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Brian Sean Padgett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Anthony Joseph Bennett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Echo Barn Lane Wrecclesham Farnham Surrey GU10 4NQ |
Director Name | Michael Antony Christopher Buckley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 12 Cadogan Square London SW1X 0JU |
Director Name | Mr Ian Tozer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 25 Portland Square London E1 9QR |
Secretary Name | Mr Anthony Joseph Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 19 Echo Barn Lane Wrecclesham Farnham Surrey GU10 4NQ |
Director Name | The Honourable Sir Victor Garland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 1993(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Meadows Henley Road Wargrave Berkshire RG10 8HX |
Director Name | John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Wilton Villa 54 Sheffield Terrace London W8 7NA |
Director Name | Mr Walter Allan Jonnes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 31 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Director Name | Matthew Joseph McBride |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Greenlands Farm Great Cheverell Devizes Wiltshire SN10 5UX |
Secretary Name | Mr Walter Allan Jonnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 31 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Director Name | John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 1996) |
Role | Business Development |
Correspondence Address | 12 Dale Street London W4 2BL |
Director Name | John Barry Wood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Greengarden Farm 22439 Greengarden Road Upperville Virginia 20184 United States |
Director Name | Mr John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(68 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chalet Ty Fano 2 Chemin D'Amon 1936 Verbier Switzerland |
Director Name | Mr Bruce David Steinberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frognal London NW3 6XG |
Director Name | Mr George Michael Likierman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(68 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 72 Rue D' Assas Paris 75006 |
Director Name | Koenraad Leopold Jozef Boels |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 January 2001(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2002) |
Role | Company Director |
Correspondence Address | Kanariestraat 34 1731 Relegem Belgium |
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Bo Ladegaard Bendtsen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 September 2002(70 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2003) |
Role | Internet |
Correspondence Address | The Belchers Tower 2 25/F Apartment H 89 Pokfulam Road Hong Kong |
Secretary Name | Mr Frederic Coorevits |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 2002(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2008) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Frans Haislaan 5 9051 Sint Denijs Westrem Belgium |
Director Name | Mr Frederic Coorevits |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 December 2002(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2008) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Frans Haislaan 5 9051 Sint Denijs Westrem Belgium |
Telephone | 01923 298555 |
---|---|
Telephone region | Watford |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5.3m at £0.1 | John Robert Porter 5.22% Ordinary |
---|---|
40.3m at £0.1 | Toxford Corp. 40.07% Ordinary |
4.2m at £0.1 | I-spire Technology Sa 4.12% Ordinary |
33m at £0.1 | Pentarn Management LTD 32.82% Ordinary |
17.4m at £0.1 | Telos Environmental Services LTD 17.24% Ordinary |
525.8k at £0.1 | Seabourn LTD 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,130,520 |
Cash | £264,947 |
Current Liabilities | £40,641 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
30 October 1995 | Delivered on: 3 November 1995 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
15 December 1993 | Delivered on: 18 December 1993 Satisfied on: 22 January 2001 Persons entitled: Slough Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or the deed. Particulars: The company's interest in a separate designated interest earning account at a clearing bank or building society in the name of the chargee and the amount standing to the credit thereof including any interest thereon. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 18 December 1993 Satisfied on: 30 November 2000 Persons entitled: Slough Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or the deed. Particulars: The company's interest in a separate designated interest earning account at a clearing bank or building society in the name of the chargee and the amount standing to the credit thereof including any interest thereon. See the mortgage charge document for full details. Fully Satisfied |
23 July 1993 | Delivered on: 27 July 1993 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: The "secured obligations" as defined in the composite guarantee and mortgage debenture dated 14/9/90. Particulars: F/H property k/a 85/87 westbourne park road, l/b of city of westminster t/no. 233766 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1991 | Delivered on: 8 March 1991 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined therein) under the terms of the charge & a composite guarantee and mortgage debenture dated 14/9/90. Particulars: F/H property k/a: land & buildings on the north side of alexandria road, L.B. of ealing t/no. Ngl 538503. Fully Satisfied |
6 March 1991 | Delivered on: 8 March 1991 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined therein) under the terms of the charge & a composite guarantee and mortgage debenture dated 14/9/90. Particulars: F/H property k/a: land lying to the south west of heigham street norwich t/no. Nk 6083 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1990 | Delivered on: 5 December 1990 Satisfied on: 30 November 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £250,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: Freehold land and bldgs on the north side of alexandria road west ealing, ealing, london title no ngl 538503. Fully Satisfied |
14 September 1990 | Delivered on: 19 September 1990 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due from the company to the chargee in its capacity as security trustee for itself and each of the secured parties (as defined therein) on any account whatsoever under the terms of the charge. Particulars: Land and buildings 9 porter's wood valley road st albans hertfordshire t/n md 231950 and the f/h land and premises title to which t/n av 57038 (sec 395 for more details). Fully Satisfied |
4 November 1996 | Delivered on: 18 November 1996 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever. Particulars: L/H property k/a the hinds head bray near maidenhead berkshire land to the south of high street bray and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
19 September 1996 | Delivered on: 3 October 1996 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All liabilities of csi (holdings) limited present and future actual and/or contingent to national westminster bank PLC. Particulars: Leasehold property k/a the snail portsmouth road cobham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 June 1996 | Delivered on: 11 June 1996 Satisfied on: 30 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever. Particulars: F/H property k/a the hinds head bray nr maidenhead berks and land to the south west of high street bray t/n BK183688,BK178615 and BK285014 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 September 1978 | Delivered on: 11 September 1978 Satisfied on: 30 November 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £144,000 and all other monies due or to become due from codeg (shipping & forwarding) limited. Particulars: Land at garman rd tottingham london N17 title no ngl 233102. Fully Satisfied |
4 August 2005 | Delivered on: 23 August 2005 Persons entitled: Colette Celine Littman and Andrew Hylton Young Classification: Rent 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 initial rent deposit being £95,211.25 all sums and all the interest in the single interest bearing account. See the mortgage charge document for full details. Outstanding |
16 August 2001 | Delivered on: 18 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated). See the mortgage charge document for full details. Outstanding |
16 August 2001 | Delivered on: 18 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Outstanding |
6 June 2001 | Delivered on: 12 June 2001 Persons entitled: Colette Celine Littman Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: The initial rent deposit paid by the company to the landlord under the terms of the rent depsoit deed being £88,000 all sums paid under the terms of the rent deposit deed. All the interest of the tenant in any account number 51630693. Outstanding |
20 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
21 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
13 September 2022 | Appointment of Mr Brian Sean Padgett as a director on 23 August 2022 (2 pages) |
20 January 2022 | Termination of appointment of John Robert Porter as a director on 10 November 2021 (1 page) |
5 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2015 (15 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2015 (15 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
16 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
16 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
13 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Director's details changed for Mr John Robert Porter on 1 January 2011 (2 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Director's details changed for Mr John Robert Porter on 1 January 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr John Robert Porter on 1 January 2011 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 October 2010 | Director's details changed for Simon Christopher Reginald Hilditch on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Simon Christopher Reginald Hilditch on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
25 October 2010 | Director's details changed for Mr John Robert Porter on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Elizabeth Louise Collet on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Mr John Robert Porter on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Mr John Robert Porter on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
25 October 2010 | Director's details changed for Elizabeth Louise Collet on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Elizabeth Louise Collet on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Re-registration of Memorandum and Articles (22 pages) |
10 May 2010 | Re-registration from a public company to a private limited company (2 pages) |
10 May 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 May 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 May 2010 | Re-registration of Memorandum and Articles (22 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Location of register of members (1 page) |
17 November 2008 | Secretary appointed anthony george hunter (1 page) |
17 November 2008 | Secretary appointed anthony george hunter (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 October 2008 | Appointment terminate, director and secretary frederic coorevits logged form (1 page) |
7 October 2008 | Appointment terminate, director and secretary frederic coorevits logged form (1 page) |
2 October 2008 | Appointment terminated director george likierman (1 page) |
2 October 2008 | Ad 12/09/08\gbp si [email protected]=3304488.4\gbp ic 10067556.7/13372045.1\ (2 pages) |
2 October 2008 | Ad 12/09/08\gbp si [email protected]=3304488.4\gbp ic 10067556.7/13372045.1\ (2 pages) |
2 October 2008 | Appointment terminated director george likierman (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
12 September 2008 | Certificate to reduce share capital (1 page) |
12 September 2008 | Court order to reduce share capital/scheme of arrangement (8 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
12 September 2008 | Court order to reduce share capital/scheme of arrangement (8 pages) |
12 September 2008 | Certificate to reduce share capital (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
11 December 2007 | Return made up to 30/10/07; bulk list available separately (5 pages) |
11 December 2007 | Return made up to 30/10/07; bulk list available separately (5 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
14 March 2007 | Full accounts made up to 31 December 2005 (22 pages) |
19 December 2006 | Return made up to 30/10/06; bulk list available separately (7 pages) |
19 December 2006 | Return made up to 30/10/06; bulk list available separately (7 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
2 May 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
2 May 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
18 November 2005 | Return made up to 30/10/05; bulk list available separately (7 pages) |
18 November 2005 | Return made up to 30/10/05; bulk list available separately (7 pages) |
15 November 2005 | Location of register of members (1 page) |
15 November 2005 | Location of register of members (1 page) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
7 June 2004 | Return made up to 30/03/04; bulk list available separately (8 pages) |
7 June 2004 | Return made up to 30/03/04; bulk list available separately (8 pages) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 30/03/03; bulk list available separately (7 pages) |
20 June 2003 | Return made up to 30/03/03; bulk list available separately (7 pages) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (3 pages) |
1 June 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
1 June 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director's particulars changed (2 pages) |
21 January 2003 | Director's particulars changed (2 pages) |
3 January 2003 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
3 January 2003 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 November 2002 | Director resigned (1 page) |
26 October 2002 | Auditor's resignation (1 page) |
26 October 2002 | Auditor's resignation (1 page) |
29 April 2002 | Return made up to 30/03/02; bulk list available separately (9 pages) |
29 April 2002 | Return made up to 30/03/02; bulk list available separately (9 pages) |
28 March 2002 | Ad 29/06/01--------- £ si [email protected] (3 pages) |
28 March 2002 | Ad 29/06/01--------- £ si [email protected] (3 pages) |
5 November 2001 | Return made up to 13/09/01; bulk list available separately (9 pages) |
5 November 2001 | Return made up to 13/09/01; bulk list available separately (9 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
11 October 2001 | Ad 18/12/00--------- £ si [email protected]=2000 £ ic 9733010/9735010 (2 pages) |
11 October 2001 | Ad 12/01/01--------- £ si [email protected]=11500 £ ic 9721510/9733010 (2 pages) |
11 October 2001 | Ad 12/01/01--------- £ si [email protected]=11500 £ ic 9721510/9733010 (2 pages) |
11 October 2001 | Ad 18/12/00--------- £ si [email protected]=2000 £ ic 9733010/9735010 (2 pages) |
18 August 2001 | Particulars of mortgage/charge (5 pages) |
18 August 2001 | Particulars of mortgage/charge (5 pages) |
27 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
20 February 2001 | Ad 19/01/01--------- £ si [email protected]=8304093 £ ic 1417417/9721510 (10 pages) |
20 February 2001 | Ad 19/01/01--------- £ si [email protected]=8304093 £ ic 1417417/9721510 (10 pages) |
20 February 2001 | Statement of affairs (148 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
20 February 2001 | Statement of affairs (148 pages) |
20 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
19 February 2001 | £ ic 2659424/1417417 22/01/01 £ sr [email protected]=1242007 (1 page) |
19 February 2001 | £ ic 2659424/1417417 22/01/01 £ sr [email protected]=1242007 (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Ad 19/01/01--------- £ si [email protected]=188888 £ ic 2470536/2659424 (2 pages) |
15 February 2001 | Ad 19/01/01--------- £ si [email protected]=188888 £ ic 2470536/2659424 (2 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Memorandum and Articles of Association (64 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | Memorandum and Articles of Association (64 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: avonmouth way, bristol, BS11 9HX (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: avonmouth way, bristol, BS11 9HX (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 January 2001 | Company name changed glenchewton PLC\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed glenchewton PLC\certificate issued on 19/01/01 (2 pages) |
16 January 2001 | Initial accounts made up to 18 December 2000 (13 pages) |
16 January 2001 | Initial accounts made up to 18 December 2000 (13 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2000 | Return made up to 13/09/00; bulk list available separately (6 pages) |
9 October 2000 | Return made up to 13/09/00; bulk list available separately (6 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
21 November 1999 | Location of register of members (1 page) |
21 November 1999 | Location of register of members (1 page) |
6 October 1999 | Return made up to 13/09/99; bulk list available separately (7 pages) |
6 October 1999 | Return made up to 13/09/99; bulk list available separately (7 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
30 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
30 July 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
17 September 1998 | Return made up to 13/09/98; bulk list available separately (8 pages) |
17 September 1998 | Return made up to 13/09/98; bulk list available separately (8 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
26 May 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
26 May 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 16 westminster court, hipley street, old woking, surrey GU22 9LG (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 16 westminster court, hipley street, old woking, surrey GU22 9LG (1 page) |
18 September 1997 | Return made up to 13/09/97; bulk list available separately (8 pages) |
18 September 1997 | Return made up to 13/09/97; bulk list available separately (8 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (28 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (28 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Return made up to 13/09/96; bulk list available separately (9 pages) |
27 September 1996 | Return made up to 13/09/96; bulk list available separately (9 pages) |
19 September 1996 | Initial accounts made up to 30 June 1996 (5 pages) |
19 September 1996 | Initial accounts made up to 30 June 1996 (5 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
14 November 1995 | Ad 30/10/95--------- £ si [email protected]=42599 £ ic 2976000/3018599 (2 pages) |
14 November 1995 | Ad 30/10/95--------- £ si [email protected]=42599 £ ic 2976000/3018599 (2 pages) |
12 October 1995 | Return made up to 13/09/95; bulk list available separately (20 pages) |
12 October 1995 | Return made up to 13/09/95; bulk list available separately (20 pages) |
9 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
9 May 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (350 pages) |
9 August 1994 | Memorandum and Articles of Association (54 pages) |
9 August 1994 | Memorandum and Articles of Association (54 pages) |
11 October 1993 | Return made up to 13/09/93; bulk list available separately (15 pages) |
11 October 1993 | Return made up to 13/09/93; bulk list available separately (15 pages) |
27 July 1993 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Particulars of mortgage/charge (3 pages) |
16 July 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
16 July 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
14 October 1992 | Return made up to 23/09/92; bulk list available separately
|
14 October 1992 | Return made up to 23/09/92; bulk list available separately
|
3 August 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
3 August 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
27 January 1992 | Director's particulars changed (2 pages) |
27 January 1992 | Director's particulars changed (2 pages) |
17 January 1992 | Company name changed\certificate issued on 17/01/92 (2 pages) |
17 January 1992 | Company name changed\certificate issued on 17/01/92 (2 pages) |
8 January 1992 | Full group accounts made up to 30 April 1991 (24 pages) |
8 January 1992 | Full group accounts made up to 30 April 1991 (24 pages) |
19 November 1991 | Return made up to 09/10/91; full list of members (9 pages) |
19 November 1991 | Return made up to 09/10/91; full list of members (9 pages) |
25 October 1991 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
25 October 1991 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
3 May 1988 | Registered office changed on 03/05/88 from: 11 john street, london, WC1N 2EC (1 page) |
3 May 1988 | Registered office changed on 03/05/88 from: 11 john street, london, WC1N 2EC (1 page) |
12 November 1987 | Return made up to 11/09/87; full list of members (15 pages) |
12 November 1987 | Return made up to 11/09/87; full list of members (15 pages) |
9 October 1983 | Accounts made up to 30 April 1982 (24 pages) |
9 October 1983 | Accounts made up to 30 April 1982 (24 pages) |
11 April 1932 | Certificate of incorporation (2 pages) |
11 April 1932 | Certificate of incorporation (2 pages) |