London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Trevor Benton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Lazy Hill Road Aldridge Walsall West Midlands WS9 8RR |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1993) |
Role | Chairman |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Director Name | Mr John Edward Seal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(56 years, 10 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 39 Lakeside Drive Bromley Kent BR2 8QQ |
Director Name | Mr John Lavington |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(56 years, 10 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 07 April 1991) |
Role | Company Director |
Correspondence Address | Westlands Moors Close The Green Great Bentley Colchester Essex CO7 8QL |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 June 1996) |
Role | Finance Director |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Director Name | Mr John Anthony Laurence Casey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Southbrook Road Langstone Havant Hampshire PO9 1RL |
Director Name | David Robert Knott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 1 Trimpley Close Dorridge West Midlands B93 8TF |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(59 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | Kevin Anthony Bromboszcz |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 3 Brambles Close Four Marks Alton Hampshire GU34 5DR |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Director Name | Mr Jeffrey Michael Pearson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(60 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(61 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1997(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(62 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(64 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(68 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(68 years after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(74 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(74 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(74 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 06 August 2014(79 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | leighenvironmental.com |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
198k at £1 | Veolia Environmental Services (Uk) PLC 99.01% Preference |
---|---|
2k at £1 | Veolia Environmental Services (Uk) PLC 0.99% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
1 November 1993 | Delivered on: 18 November 1993 Satisfied on: 12 April 1994 Persons entitled: Kleinwort Benson Limited Classification: Composite 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 August 1989 | Delivered on: 25 August 1989 Satisfied on: 11 September 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 debts uncalled capital. Fully Satisfied |
10 May 1985 | Delivered on: 24 May 1985 Satisfied on: 18 August 1987 Persons entitled: A. Pannell Limited Classification: Legal charge Secured details: £437,559.20. Particulars: 1) parcel of land with industrial building thereon situate at brownfields, welwyn garden city, herts containing 0.236 of an acre or thereabouts. 2). parcel of land with industrial buildings thereon situate at brownfields, welwyn garden city, herts containing 0.334 of an acre or thereabouts. 3). pieces of land with industrial buildings thereon containing 7.423 acre or thereabouts situate at redbourn, herts. (See doc M100 for full details). Fully Satisfied |
10 May 1985 | Delivered on: 24 May 1985 Satisfied on: 30 March 1994 Persons entitled: A.Pannell Limited Classification: Legal charge Secured details: £437,559.20. Particulars: Land situate on the north west of brownfields welwyn garden city, herttordshire. T/no - hd 114550. Fully Satisfied |
6 June 1983 | Delivered on: 14 June 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on N.W. of brownfields welwyn garden city hertfordshire title no hd 114550 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1983 | Delivered on: 14 June 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as land on N.W. of brownfields welwyn garden city of herefordshire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1983 | Delivered on: 14 June 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a all those pieces of land containing 7.423 acres approx siutate in the parish of redbourn herefordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1994 | Delivered on: 15 April 1994 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks Classification: Composite guarantee and 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 under the terms of the facility agreement dated 28TH march 1994 and/or this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 1981 | Delivered on: 10 July 1981 Persons entitled: Barclays 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: L/H all those pieces of land containing 7.423 acres approx. Situate in the parish of redbourn in the county of hertfordshire. Fully Satisfied |
25 January 1993 | Delivered on: 29 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
31 March 2023 | Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 December 2021 | Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages) |
31 July 2021 | Statement of company's objects (2 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Memorandum and Articles of Association (11 pages) |
31 July 2021 | Change of share class name or designation (2 pages) |
31 July 2021 | Resolutions
|
29 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2021 | Appointment of Mr Donald John Fraser Macphail as a director on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Jeffrey Michael Pearson as a director on 30 June 2021 (1 page) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
10 September 2018 | Appointment of Miss Celia Rosalind Gough as a director on 10 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
25 January 2018 | Satisfaction of charge 8 in full (1 page) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 December 2016 | Director's details changed for Mr Jeffrey Michael Pearson on 10 November 2009 (2 pages) |
23 December 2016 | Director's details changed for Mr Jeffrey Michael Pearson on 10 November 2009 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 17 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
6 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
5 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
16 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
27 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 15/11/04; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members
|
22 November 2002 | Return made up to 15/11/02; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
3 January 2002 | Return made up to 15/11/01; full list of members (7 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
13 December 2000 | Return made up to 15/11/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
14 December 1998 | Auditor's resignation (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
7 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
30 November 1995 | Return made up to 15/11/95; change of members (6 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Return made up to 15/11/95; change of members (6 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
15 April 1994 | Particulars of mortgage/charge (13 pages) |
15 April 1994 | Particulars of mortgage/charge (13 pages) |
12 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1993 | Particulars of mortgage/charge (9 pages) |
18 November 1993 | Particulars of mortgage/charge (9 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
11 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
18 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
25 August 1989 | Particulars of mortgage/charge (3 pages) |
25 August 1989 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |