Company NameLeigh Environmental Southern Limited
Company StatusActive
Company Number00296234
CategoryPrivate Limited Company
Incorporation Date16 January 1935(89 years, 4 months ago)
Previous NameContract Gully Cleansing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(83 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(86 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(86 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(86 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Trevor Benton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(56 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Lazy Hill Road
Aldridge
Walsall
West Midlands
WS9 8RR
Director NameMr Malcolm Wood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1993)
RoleChairman
Correspondence AddressHolly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Director NameMr John Edward Seal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(56 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address39 Lakeside Drive
Bromley
Kent
BR2 8QQ
Director NameMr John Lavington
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(56 years, 10 months after company formation)
Appointment Duration-1 years, 4 months (resigned 07 April 1991)
RoleCompany Director
Correspondence AddressWestlands Moors Close
The Green Great Bentley
Colchester
Essex
CO7 8QL
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(56 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 June 1996)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed15 November 1991(56 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NameMr John Anthony Laurence Casey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(57 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southbrook Road
Langstone
Havant
Hampshire
PO9 1RL
Director NameDavid Robert Knott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address1 Trimpley Close
Dorridge
West Midlands
B93 8TF
Director NamePatrick James Custis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(58 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWest Barn
Westmancote
Tewkesbury
Gloucestershire
GL20 7ES
Wales
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(59 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameKevin Anthony Bromboszcz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(59 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address3 Brambles Close
Four Marks
Alton
Hampshire
GU34 5DR
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(60 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Director NameMr Jeffrey Michael Pearson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(60 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(61 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(62 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(62 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(63 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(64 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(68 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(68 years after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(74 years after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(74 years after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(74 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(76 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(76 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed06 August 2014(79 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteleighenvironmental.com

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

198k at £1Veolia Environmental Services (Uk) PLC
99.01%
Preference
2k at £1Veolia Environmental Services (Uk) PLC
0.99%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

1 November 1993Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1994Delivered 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 1981Delivered 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 1993Delivered 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

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 March 2023Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages)
31 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
8 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
31 July 2021Statement of company's objects (2 pages)
31 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2021Memorandum and Articles of Association (11 pages)
31 July 2021Change of share class name or designation (2 pages)
31 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2021Particulars of variation of rights attached to shares (2 pages)
1 July 2021Appointment of Mr Donald John Fraser Macphail as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Jeffrey Michael Pearson as a director on 30 June 2021 (1 page)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
10 September 2018Appointment of Miss Celia Rosalind Gough as a director on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
25 January 2018Satisfaction of charge 8 in full (1 page)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 December 2016Director's details changed for Mr Jeffrey Michael Pearson on 10 November 2009 (2 pages)
23 December 2016Director's details changed for Mr Jeffrey Michael Pearson on 10 November 2009 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 199,980
(5 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 199,980
(5 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 199,980
(5 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 199,980
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 6 August 2014 (2 pages)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 6 August 2014 (2 pages)
8 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 6 August 2014 (2 pages)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 199,980
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 199,980
(5 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
17 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 17 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
1 February 2012Termination of appointment of Richard Berry as a director (1 page)
1 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
27 November 2006Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
27 November 2006Return made up to 15/11/06; full list of members (3 pages)
27 November 2006Return made up to 15/11/06; full list of members (3 pages)
27 November 2006Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
15 December 2005Return made up to 15/11/05; full list of members (3 pages)
15 December 2005Return made up to 15/11/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 January 2005Return made up to 15/11/04; full list of members (8 pages)
4 January 2005Return made up to 15/11/04; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Full accounts made up to 31 December 2003 (10 pages)
3 December 2003Return made up to 15/11/03; full list of members (8 pages)
3 December 2003Return made up to 15/11/03; full list of members (8 pages)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
3 January 2002Return made up to 15/11/01; full list of members (7 pages)
3 January 2002Return made up to 15/11/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 15/11/99; full list of members (7 pages)
20 December 1999Return made up to 15/11/99; full list of members (7 pages)
4 June 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full accounts made up to 31 March 1997 (16 pages)
10 December 1997Full accounts made up to 31 March 1997 (16 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
7 January 1997Full accounts made up to 31 March 1996 (15 pages)
7 January 1997Full accounts made up to 31 March 1996 (15 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 15/11/96; full list of members (6 pages)
17 December 1996Return made up to 15/11/96; full list of members (6 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
30 November 1995Return made up to 15/11/95; change of members (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Return made up to 15/11/95; change of members (6 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 April 1994Particulars of mortgage/charge (13 pages)
15 April 1994Particulars of mortgage/charge (13 pages)
12 April 1994Declaration of satisfaction of mortgage/charge (1 page)
12 April 1994Declaration of satisfaction of mortgage/charge (1 page)
30 March 1994Declaration of satisfaction of mortgage/charge (1 page)
30 March 1994Declaration of satisfaction of mortgage/charge (1 page)
18 November 1993Particulars of mortgage/charge (9 pages)
18 November 1993Particulars of mortgage/charge (9 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
11 September 1991Declaration of satisfaction of mortgage/charge (1 page)
11 September 1991Declaration of satisfaction of mortgage/charge (1 page)
18 January 1991Full accounts made up to 31 March 1990 (14 pages)
18 January 1991Full accounts made up to 31 March 1990 (14 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
18 August 1987Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1987Declaration of satisfaction of mortgage/charge (2 pages)