London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(71 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Robert Black |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Coach House 1 Templars Cramond Edinburgh EH4 6BY Scotland |
Director Name | John Maxwell Menzies |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Kames Duns Berwickshire TD11 3RD Scotland |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Mr Patrick James MacDonald |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2003(56 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Director Name | Mr John Francis Alexander Geddes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Michael John Ennis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2018) |
Role | Secretary |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 January 1999(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 January 1999(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Website | jyleandenhall.co.uk |
---|
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Menzies Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
---|---|
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 19 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
3 August 2022 | Registration of charge 004202710003, created on 22 July 2022 (72 pages) |
7 July 2022 | Full accounts made up to 1 January 2022 (15 pages) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
15 July 2021 | Satisfaction of charge 004202710001 in full (1 page) |
8 July 2021 | Full accounts made up to 26 December 2020 (15 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 004202710002, created on 28 March 2019 (26 pages) |
2 April 2019 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
19 September 2018 | Registration of charge 004202710001, created on 4 September 2018 (63 pages) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a director on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 4 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
27 June 2018 | Notification of Menzies Distribution Limited as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Cessation of Menzies Group Holdings Limited as a person with significant control on 27 June 2018 (1 page) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
30 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 July 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
30 July 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
30 July 2008 | Director appointed michael john ennis (1 page) |
30 July 2008 | Director appointed michael john ennis (1 page) |
29 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
29 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
4 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
29 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
1 June 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
14 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
9 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | New director appointed (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
14 April 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
10 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
10 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
4 March 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
4 March 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
4 March 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
15 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
15 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
7 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page) |
20 July 1998 | Return made up to 06/06/98; full list of members (7 pages) |
20 July 1998 | Return made up to 06/06/98; full list of members (7 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
7 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
3 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
3 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (2 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
17 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
17 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1 (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1 (1 page) |
28 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
28 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (14 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (14 pages) |
24 May 1995 | Director's particulars changed (4 pages) |
24 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |