Sidcup
Kent
DA14 5DA
Secretary Name | Wendy Nicole Knight |
---|---|
Status | Current |
Appointed | 31 January 2018(77 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mrs Nichole Marie Wheeler |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2021(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Joyce Odile Taylor |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Challoner Court 224 Bromley Road Shortlands Bromley Kent BR2 0AB |
Director Name | Anthony Norman Taylor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 11 Ladbroke Grove London W11 3BD |
Director Name | Patrick Gerald Hynds |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(50 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 46 South Croxted Road London SE21 8BD |
Secretary Name | Steven Maurice Dimech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 8 Hodgkin Close Thamesmead London SE28 8NT |
Director Name | David Peter Fryer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 426 Bedonwell Road Abbey Wood London SE2 0SE |
Director Name | Thomas Richard Matthews |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1993(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 1996) |
Role | Engineer |
Correspondence Address | 10 Watertree Drive The Woodlands Texas Usa Foreign |
Director Name | Raymond Thomas Royko |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1993(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 1998) |
Role | Attorney |
Correspondence Address | 2301 Haymaker Road Monroeville Pennsylvania 15146 |
Director Name | John Wayne Jean |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1993(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 1996) |
Role | Chief Financial Officer |
Correspondence Address | 4815 Cassidy Place Houston Harris Texas 77066 |
Secretary Name | Raymond Thomas Royko |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 November 1993(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 1998) |
Role | Attorney |
Correspondence Address | 2301 Haymaker Road Monroeville Pennsylvania 15146 |
Secretary Name | Mark Adrian Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(53 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 February 2002) |
Role | Company Accountant |
Correspondence Address | Flat 3 16 Princess Road London SW19 8RB |
Director Name | Millard Harrison Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1996(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1998) |
Role | Chief Executive Officer |
Correspondence Address | 87 South Longspur Drive The Woodlands Texas 77380 United States |
Director Name | Gary Evan Tesch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1996(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2003) |
Role | Marketing Executive |
Correspondence Address | 5206 Three Oaks Circle Houston Texas 77069 |
Director Name | Mr Andrew Alan East |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(58 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Road Hughenden Valley High Wycombe Buckinghamshire HP14 4NZ |
Director Name | Mark Adrian Callan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2002) |
Role | Secretary |
Correspondence Address | Flat 3 16 Princess Road London SW19 8RB |
Director Name | Millard Jones Jr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2000(59 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 87 South Longspur Drive The Woodlands 77380 Texas Usa Foreign |
Secretary Name | Sam E Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 9734 Sundew Dr Houston Texas 77070 United States |
Director Name | Geoffrey Stephen Dodd |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2005) |
Role | Solicitor |
Correspondence Address | 45 Grove Park Road Chiswick London W4 3RU |
Director Name | Carlos Acuna Allen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2003(62 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Savio Way Altrington Middleton Manchester M24 1FZ |
Secretary Name | Mr Andrew Alan East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Road Hughenden Valley High Wycombe Buckinghamshire HP14 4NZ |
Director Name | Mr Seng Chowe Wong |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 January 2008(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 The Glade Croydon Surrey CR0 7QE |
Secretary Name | Mr Seng Chowe Wong |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 January 2008(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 The Glade Croydon Surrey CR0 7QE |
Director Name | Deborah Lynn Rutan Huff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2014(73 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 August 2014) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Director Name | Stephen Edward Davis Van Buren |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2014(73 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Secretary Name | Tom Hoyer |
---|---|
Status | Resigned |
Appointed | 17 March 2014(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 105 Stanstead Road Forest Hill London SE23 1HH |
Director Name | Tom Hoyer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(74 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Director Name | Michael Frank Schafer |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2015(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2017) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Director Name | Ms Janie Bucio |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(77 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 105 Stanstead Road London SE23 1HH |
Director Name | Nelson Owen Head |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 105 Stanstead Road London SE23 1HH |
Secretary Name | Janie Bucio |
---|---|
Status | Resigned |
Appointed | 29 September 2017(77 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 105 Stanstead Road London SE23 1HH |
Director Name | Mr Derrick Allen Doud |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2019(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19241 David Memorial Drive Suite 150 The Woodlands Texas 77385 |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(62 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2006) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,028,235 |
Cash | £3,009,860 |
Current Liabilities | £30,916,002 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
11 October 2012 | Delivered on: 19 October 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re N.P.holdings limited euro currency account a/c no 63793899. Outstanding |
---|---|
7 September 2007 | Delivered on: 13 September 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us dollar call deposit account number 87656588. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
4 May 2001 | Delivered on: 9 May 2001 Persons entitled: Ironpoint Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 25 march 1983. Particulars: Rent deposit payment of £35,000. Outstanding |
1 October 1990 | Delivered on: 1 October 1990 Satisfied on: 28 October 1993 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
1 October 1990 | Delivered on: 1 October 1990 Satisfied on: 28 October 1993 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 28 October 1993 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: 45 consort road camberwell l/b of southwark title no 177621. Fully Satisfied |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
27 September 2023 | Termination of appointment of Nichole Marie Wheeler as a director on 3 April 2023 (1 page) |
27 September 2023 | Appointment of Mr Silverio Javier Vergara as a director on 3 April 2023 (2 pages) |
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (50 pages) |
29 July 2022 | Change of details for Hmt Holding Inc as a person with significant control on 4 June 2022 (2 pages) |
29 July 2022 | Change of details for Hmt Holding Inc as a person with significant control on 5 June 2017 (2 pages) |
29 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
24 January 2022 | Appointment of Mrs Nichole Marie Wheeler as a director on 28 October 2021 (2 pages) |
24 January 2022 | Termination of appointment of Derrick Allen Doud as a director on 28 October 2021 (1 page) |
2 November 2021 | Full accounts made up to 31 December 2020 (47 pages) |
21 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
24 May 2021 | Full accounts made up to 31 December 2019 (49 pages) |
18 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 February 2020 | Full accounts made up to 31 December 2018 (46 pages) |
20 January 2020 | Secretary's details changed for Wendy Nicole Knight on 15 January 2020 (1 page) |
15 January 2020 | Registered office address changed from 105 Stanstead Road London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 15 January 2020 (1 page) |
12 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
12 July 2019 | Change of details for Hmtbp Holdings Inc as a person with significant control on 4 June 2019 (2 pages) |
12 July 2019 | Secretary's details changed for Wendy Nichole Knight on 5 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Derrick Allen Doud as a director on 9 April 2019 (2 pages) |
1 July 2019 | Termination of appointment of Nelson Owen Head as a director on 9 April 2019 (1 page) |
15 January 2019 | Accounts for a small company made up to 31 December 2017 (9 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Wendy Nichole Knight as a director on 31 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of Janie Bucio as a director on 31 January 2018 (1 page) |
14 February 2018 | Termination of appointment of Janie Bucio as a secretary on 31 January 2018 (1 page) |
14 February 2018 | Appointment of Wendy Nichole Knight as a secretary on 31 January 2018 (2 pages) |
15 December 2017 | Accounts for a small company made up to 31 December 2016 (33 pages) |
15 December 2017 | Accounts for a small company made up to 31 December 2016 (33 pages) |
17 October 2017 | Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Tom Hoyer as a secretary on 29 September 2017 (1 page) |
17 October 2017 | Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page) |
17 October 2017 | Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Tom Hoyer as a secretary on 29 September 2017 (1 page) |
17 October 2017 | Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 December 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-12-19
|
19 December 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-12-19
|
8 November 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
8 November 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
11 November 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
11 November 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
10 August 2015 | Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages) |
10 August 2015 | Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages) |
13 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 June 2015 | Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages) |
29 June 2015 | Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page) |
26 February 2015 | Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 June 2014 | Appointment of Tom Hoyer as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Seng Wong as a secretary (1 page) |
2 June 2014 | Appointment of Deborah Lynn Rutan Huff as a director (2 pages) |
2 June 2014 | Termination of appointment of Carlos Allen as a director (1 page) |
2 June 2014 | Termination of appointment of Carlos Allen as a director (1 page) |
2 June 2014 | Appointment of Deborah Lynn Rutan Huff as a director (2 pages) |
2 June 2014 | Termination of appointment of Seng Wong as a secretary (1 page) |
2 June 2014 | Appointment of Tom Hoyer as a secretary (2 pages) |
2 June 2014 | Appointment of Stephen Edward Davis Van Buren as a director (2 pages) |
2 June 2014 | Appointment of Stephen Edward Davis Van Buren as a director (2 pages) |
20 December 2013 | Termination of appointment of Andrew East as a director (1 page) |
20 December 2013 | Termination of appointment of Andrew East as a director (1 page) |
5 November 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
5 November 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
21 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
16 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
7 September 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
13 September 2007 | Particulars of mortgage/charge (6 pages) |
13 September 2007 | Particulars of mortgage/charge (6 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
27 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members
|
8 June 2005 | Return made up to 05/06/05; full list of members
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 July 2004 | Return made up to 05/06/04; full list of members
|
29 July 2004 | Return made up to 05/06/04; full list of members
|
3 September 2003 | Return made up to 05/06/03; full list of members
|
3 September 2003 | Return made up to 05/06/03; full list of members
|
21 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members
|
21 June 2002 | Return made up to 05/06/02; full list of members
|
27 May 2002 | Amended full accounts made up to 31 December 2001 (15 pages) |
27 May 2002 | Amended full accounts made up to 31 December 2001 (15 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
29 January 2001 | Company name changed hmt rubbaglas LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed hmt rubbaglas LIMITED\certificate issued on 29/01/01 (2 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 June 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
21 June 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
14 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (23 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (23 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 5 balfour place mount street london W1Y 5RG (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 5 balfour place, mount street, london, W1Y 5RG (1 page) |
17 June 1998 | Return made up to 05/06/98; no change of members
|
17 June 1998 | Return made up to 05/06/98; no change of members
|
29 December 1997 | Full group accounts made up to 30 September 1997 (20 pages) |
29 December 1997 | Full group accounts made up to 30 September 1997 (20 pages) |
3 November 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
3 November 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
11 July 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
11 July 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
13 June 1997 | Return made up to 05/06/97; full list of members
|
13 June 1997 | Return made up to 05/06/97; full list of members
|
19 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
3 January 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
3 January 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
16 June 1995 | Return made up to 05/06/95; no change of members
|
16 June 1995 | Return made up to 05/06/95; no change of members
|
18 April 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
18 April 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
2 February 1994 | Company name changed rubbaglas (petroseals) LIMITED\certificate issued on 03/02/94 (2 pages) |
2 February 1994 | Company name changed rubbaglas (petroseals) LIMITED\certificate issued on 03/02/94 (2 pages) |
26 March 1993 | Memorandum and Articles of Association (12 pages) |
26 March 1993 | Memorandum and Articles of Association (12 pages) |
18 February 1985 | Company name changed\certificate issued on 18/02/85 (2 pages) |
18 February 1985 | Company name changed\certificate issued on 18/02/85 (2 pages) |
23 August 1940 | Certificate of incorporation (1 page) |
23 August 1940 | Certificate of incorporation (1 page) |