London
EC2N 2AX
Director Name | Mr Nathan Andrew Rogers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2018(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(86 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2014(80 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(58 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Michael Anthony Hill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(65 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 34 Lee Road London SE3 9RU |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(67 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(70 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(76 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 15 December 2011(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(80 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mrs Rasmani Bhattacharya |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(80 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2015) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2015(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(82 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 11 April 2017) |
Role | Senior Vice President European Operations |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Jamey Susan Seely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | tomkins.co.uk |
---|---|
Telephone | 020 85451910 |
Telephone region | London |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £511,441,054 |
Cash | £1,285 |
Current Liabilities | £1,122,390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
7 March 2013 | Delivered on: 21 March 2013 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: A german law fourth ranking share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any of the loan parties to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being two shares in the pledged company amounting to eur 24,750 eur 250 and eur 4,000,000 and the future shares and any and all ancillary rights see image for full details. Fully Satisfied |
---|---|
6 April 2011 | Delivered on: 13 April 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa,Inc (The Collateral Agent) Classification: A german law third ranking share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor pledged the shares and any and all ancillary rights pertaining thereto see image for full details. Fully Satisfied |
14 March 2011 | Delivered on: 29 March 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc (The Collateral Agent) Classification: A mexican law stock pledge agreement Secured details: All monies due or to become due from the borrower, the guarantors, the issuers and the note guarantors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title in and to the collateral see image for full details. Fully Satisfied |
20 December 2010 | Delivered on: 4 January 2011 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: German law second ranking share pedge agreement executed outside the united over property situate there Secured details: All monies due or to become due from any of the note obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 25,000, and future shares see image for full details. Fully Satisfied |
20 December 2010 | Delivered on: 4 January 2011 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc (The Collateral Agent) Classification: German law first ranking share pedge agreement executed outside the united over property situate there Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 25,000, and future shares see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 15 October 2010 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A security agreement Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 September 2010 | Delivered on: 15 October 2010 Satisfied on: 14 July 2014 Persons entitled: Wilmington Trust Fsb (The Collateral Agent) Classification: A us law security agreement Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in to and under all equity interests,the debt,all other property see image for full details. Fully Satisfied |
29 September 2010 | Delivered on: 13 October 2010 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Us law security agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All equity interests, the debt securities, all other properties see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 13 October 2010 Satisfied on: 14 July 2014 Persons entitled: Citicorp Usa, Inc. (The Collateral Agent) Classification: Security agreement Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 January 2021 | Director's details changed for Mr Marc Gregory Swanson on 28 January 2021 (2 pages) |
---|---|
27 January 2021 | Director's details changed for Mr Nathan Andrew Rogers on 25 January 2021 (2 pages) |
27 January 2021 | Secretary's details changed for Intertrust (Uk) Limited on 25 January 2021 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 28 December 2019 (161 pages) |
7 April 2020 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page) |
7 April 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 7 April 2020 (1 page) |
17 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 29 December 2018 (16 pages) |
2 January 2019 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
2 October 2018 | Full accounts made up to 30 December 2017 (59 pages) |
7 June 2018 | Appointment of Mr Nathan Andrew Rogers as a director on 25 May 2018 (2 pages) |
7 June 2018 | Appointment of Marc Gregory Swanson as a director on 25 May 2018 (2 pages) |
7 June 2018 | Appointment of Jamey Susan Seely as a director on 25 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Paul Nigel Kerfoot as a director on 25 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 25 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 25 May 2018 (1 page) |
23 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
18 January 2018 | Statement of capital on 18 January 2018
|
18 January 2018 | Solvency Statement dated 17/01/18 (2 pages) |
18 January 2018 | Statement by Directors (2 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Statement by Directors (2 pages) |
18 January 2018 | Solvency Statement dated 17/01/18 (2 pages) |
18 January 2018 | Statement of capital on 18 January 2018
|
17 January 2018 | Solvency Statement dated 16/01/18 (2 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Statement by Directors (2 pages) |
17 January 2018 | Solvency Statement dated 16/01/18 (2 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Statement of capital on 17 January 2018
|
17 January 2018 | Statement by Directors (2 pages) |
17 January 2018 | Statement of capital on 17 January 2018
|
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (65 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (65 pages) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
14 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (65 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (65 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
28 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
10 December 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
10 December 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
14 July 2014 | Satisfaction of charge 8 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 5 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 3 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
14 July 2014 | Satisfaction of charge 6 in full (5 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
14 July 2014 | Satisfaction of charge 8 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 4 in full (4 pages) |
14 July 2014 | Satisfaction of charge 6 in full (5 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
11 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
8 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
21 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
21 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
2 October 2010 | Full accounts made up to 2 January 2010 (11 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 3 January 2009 (15 pages) |
19 November 2009 | Full accounts made up to 3 January 2009 (15 pages) |
19 November 2009 | Full accounts made up to 3 January 2009 (15 pages) |
10 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 29 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 29 December 2007 (13 pages) |
16 July 2008 | Memorandum and Articles of Association (4 pages) |
16 July 2008 | Memorandum and Articles of Association (4 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
22 May 2008 | Certificate to reduce share capital (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Certificate to reduce share capital (1 page) |
22 May 2008 | Court order to reduce share capital (4 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Court order to reduce share capital (4 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
21 October 2007 | Full accounts made up to 30 December 2006 (16 pages) |
21 October 2007 | Full accounts made up to 30 December 2006 (16 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (15 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (15 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (15 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (9 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (14 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (14 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (14 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (12 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (12 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
1 December 2002 | New director appointed (14 pages) |
1 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
28 February 2002 | Certificate of cancellation of share premium account (1 page) |
28 February 2002 | Cancel share premium account (2 pages) |
28 February 2002 | Certificate of cancellation of share premium account (1 page) |
28 February 2002 | Cancel share premium account (2 pages) |
15 February 2002 | Full accounts made up to 28 April 2001 (11 pages) |
15 February 2002 | Full accounts made up to 28 April 2001 (11 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Return made up to 01/01/02; full list of members (9 pages) |
7 February 2002 | Return made up to 01/01/02; full list of members (9 pages) |
7 February 2002 | Auditor's resignation (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Resolutions
|
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
15 March 2001 | Full accounts made up to 29 April 2000 (9 pages) |
15 March 2001 | Full accounts made up to 29 April 2000 (9 pages) |
2 March 2001 | Delivery ext'd 3 mth 29/04/00 (2 pages) |
2 March 2001 | Delivery ext'd 3 mth 29/04/00 (2 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (9 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (9 pages) |
17 February 2000 | Full accounts made up to 1 May 1999 (9 pages) |
17 February 2000 | Full accounts made up to 1 May 1999 (9 pages) |
17 February 2000 | Full accounts made up to 1 May 1999 (9 pages) |
14 February 2000 | Return made up to 01/01/00; full list of members (10 pages) |
14 February 2000 | Return made up to 01/01/00; full list of members (10 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (10 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (10 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (10 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (9 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (9 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 3 May 1997 (10 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (10 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (10 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (9 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (9 pages) |
9 April 1997 | Particulars of contract relating to shares (3 pages) |
9 April 1997 | Ad 20/02/96--------- £ si 1@1 (2 pages) |
9 April 1997 | Particulars of contract relating to shares (3 pages) |
9 April 1997 | Ad 20/02/96--------- £ si 1@1 (2 pages) |
27 March 1997 | Ad 20/02/96--------- £ si 1@1 (2 pages) |
27 March 1997 | Ad 20/02/96--------- £ si 1@1 (2 pages) |
12 March 1997 | Return made up to 01/01/97; full list of members (8 pages) |
12 March 1997 | Return made up to 01/01/97; full list of members (8 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (9 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (9 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
4 March 1996 | Full accounts made up to 29 April 1995 (8 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (8 pages) |
13 February 1996 | Return made up to 01/01/96; no change of members (5 pages) |
13 February 1996 | Return made up to 01/01/96; no change of members (5 pages) |
10 March 1995 | Return made up to 01/01/95; full list of members (14 pages) |
10 March 1995 | Return made up to 01/01/95; full list of members (14 pages) |
19 May 1988 | Company name changed pegler-hattersley investments li mited\certificate issued on 18/05/88 (2 pages) |
19 May 1988 | Company name changed pegler-hattersley investments li mited\certificate issued on 18/05/88 (2 pages) |
21 October 1980 | Company name changed\certificate issued on 21/10/80 (2 pages) |
21 October 1980 | Company name changed\certificate issued on 21/10/80 (2 pages) |
26 March 1934 | Incorporation (21 pages) |
26 March 1934 | Incorporation (21 pages) |