Company NameNovo Group Limited
DirectorPatrick John Keddy
Company StatusLiquidation
Company Number00438900
CategoryPrivate Limited Company
Incorporation Date14 July 1947(76 years, 10 months ago)
Previous NamesElectronic Machine Company P L C and EMC Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(70 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Stephen Paul Campion
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTudor House Copt Hill Lane
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameMr Anthony Dudley Vincent Crook
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressWatergate 9 Assheton Road
Beaconsfield
Bucks
HP9 2NP
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameIrvine David Whittington
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 1992)
RoleCompany Director
Correspondence Address2 Beryl
Roche Grise
1884 Villars Switzerland
Director NameElle Housman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 1995)
RoleBanker
Correspondence Address498 West End Avenue
New York 10024
United States
Director NameChristopher William Preuster
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(44 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 August 2005)
RoleAccountant
Correspondence Address10 Dakarla Drive
Middletown
New Jersey
Nj 07748
Foreign
Secretary NameMr Stephen Paul Campion
NationalityBritish
StatusResigned
Appointed31 March 1992(44 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Copt Hill Lane
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameRichard Mark Wevill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(45 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 1997)
RoleInvestment Adviser
Correspondence Address40 Catherine Place
London
SW1E 6HL
Director NameMr Serge Desvignes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1993(45 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 1997)
RoleManaging Director
Correspondence Address11 Rue Des Dames Augustines
Neuilly Sur Seine
92200
Secretary NameKevin Paul Goggin
NationalityBritish
StatusResigned
Appointed20 June 1996(48 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1997)
RoleSecretary
Correspondence Address20 Yaverland Drive
Bagshot
Surrey
GU19 5DX
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(50 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Director NameRichard Gurdon Reynolds
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(50 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Warwick
Warwickshire
CV34 4HA
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed28 November 1997(50 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMrs Severine Pascale Garnham
NationalityFrench
StatusResigned
Appointed01 January 2001(53 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Harefield Avenue
Cheam
Sutton
SM2 7ND
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(54 years, 2 months after company formation)
Appointment Duration1 month (resigned 12 October 2001)
RoleFinance Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameJared Scott Bluestein
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(57 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address125 Eleventh Street
Cresskill
New Jersey 07626
Foreign
Director NameMr James Eric Hanson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(57 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queen's Elm Square
London
SW3 6ED
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(58 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Sycamore Drive
Frimley
Camberley
Surrey
GU16 8PN
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(64 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(64 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(64 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(64 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
United States
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(66 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Gregg Howard Mayer
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2014(66 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2014(66 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(70 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(70 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed30 September 2017(70 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2020)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameBonded Services Group Limited (Corporation)
StatusResigned
Appointed04 February 2005(57 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2017)
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websitenovogroupltd.com
Email address[email protected]

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

124m at £0.05Bonded Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,482,846
Cash£39
Current Liabilities£2,783,746

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2020 (4 years ago)
Next Return Due12 May 2021 (overdue)

Charges

12 September 2001Delivered on: 27 September 2001
Satisfied on: 12 March 2005
Persons entitled: National Westminster Bank PLC for Itself and for and on Behalf of Theinstitutions (The "Trustee")

Classification: Property charge
Secured details: All secured amounts now or hereafter due, owing or incurred by the group to the trustee or the institutions or any of them under or pursuant to the facility agreements or the security documents (all terms as defined).
Particulars: By way of first legal mortgage the f/h property of unit 5 canal road, taunton, somerset t/n ST62623 all other f/h property now belonging to the company or to or in which the company has any claim, right, title or interest.. See the mortgage charge document for full details.
Fully Satisfied
27 November 1998Delivered on: 3 December 1998
Satisfied on: 11 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 June 1991Delivered on: 5 July 1991
Satisfied on: 23 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc 395 ref m 369C). 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.
Fully Satisfied
25 April 1991Delivered on: 15 May 1991
Satisfied on: 23 January 1999
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: All moneys standing to the credit of any account (treasures deposit account(s)).
Fully Satisfied
16 May 1990Delivered on: 23 May 1990
Satisfied on: 28 July 1991
Persons entitled: Gamelstaden PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 March 1990Delivered on: 18 April 1990
Satisfied on: 11 September 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 April 1987Delivered on: 7 May 1987
Satisfied on: 5 October 1989
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: First fixed charge on all book & other debts floating charge on.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 November 1981Delivered on: 20 November 1981
Satisfied on: 13 July 2000
Persons entitled: Midland 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: F/H 28 mayday road, croydon, surrey. Title no sy 41578.
Fully Satisfied
17 March 2005Delivered on: 1 April 2005
Satisfied on: 1 March 2013
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 5, canal road, taunton TA1 1PL t/n ST62623, right, title and interest to and in all plant and machinery, intellectual property or similar rights, goodwill and uncalled capital, all the present and future right title and interest of each chargor in the securities; floating charge all its undertaking and all the assets, rights and income;. See the mortgage charge document for full details.
Fully Satisfied
29 October 2001Delivered on: 16 November 2001
Satisfied on: 12 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed (entered into by the borrower, the charging companies, the trustee and the bank)
Secured details: All obligations in any currency (whether for principal, interest, make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group (as defined) may at any time owe to the trustee or any of the other institutions under or pursuant to the facility agreements or the security documents (including the deed of charge and the principles).
Particulars: All of the right title and interest in and to the expenses account and the collateral. See the mortgage charge document for full details.
Fully Satisfied
12 September 2001Delivered on: 28 September 2001
Satisfied on: 12 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Security trust deed entered into by the borrower, the charging companies, the trustee, the noteholders and the bank
Secured details: All obligations in any currency (whether for principal, interest, make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group (as defined) may at any time owe to the trustee or any of the other institutions under or pursuant to the facility agreements or the security documents (including the deed of charge and the principles).
Particulars: All covenants undertakings charges assignments and other security interests made given or to be made or given under or pursuant to any of the security documents (as defined).. See the mortgage charge document for full details.
Fully Satisfied
12 September 2001Delivered on: 27 September 2001
Satisfied on: 12 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over shares
Secured details: All obligations in any currency (whether for principal interest make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group may from time to time owe to the trustee (whether for it's own account or as security trustee for the institutions) or any of the other institutions under or pursuant to the facility agreements or the security documents (as defined).
Particulars: A). the original securities b). Any other securites which the chargor may with the written consent of the trustee from time to time substitute for all or any of the original securities c). All other securities and all rights moneys (inclusive of dividends) and property whatsoever deriving or accruing on or be offered in respect of the original securities. See the mortgage charge document for full details.
Fully Satisfied
10 November 1981Delivered on: 20 November 1981
Satisfied on: 14 December 1990
Persons entitled: Midland 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: F/H. 22 mayday road, croydon, surrey. Title no sgl 315795.
Fully Satisfied
23 July 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 August 2023Liquidators' statement of receipts and payments to 16 June 2022 (16 pages)
7 July 2022Removal of liquidator by court order (104 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
25 August 2021Liquidators' statement of receipts and payments to 16 June 2021 (6 pages)
6 August 2021Resignation of a liquidator (3 pages)
6 August 2021Appointment of a voluntary liquidator (42 pages)
14 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-17
(1 page)
14 July 2020Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on 14 July 2020 (2 pages)
13 July 2020Appointment of a voluntary liquidator (3 pages)
13 July 2020Declaration of solvency (5 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
27 March 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 12/02/2020.
(2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Satisfaction of charge 004389000016 in full (1 page)
29 November 2019Satisfaction of charge 15 in full (1 page)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
27 August 2019Statement by Directors (1 page)
27 August 2019Statement of capital on 27 August 2019
  • GBP 2
(5 pages)
27 August 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 12/08/2019
(2 pages)
27 August 2019Solvency Statement dated 12/08/19 (1 page)
12 July 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 June 2019Statement by Directors (2 pages)
4 June 2019Solvency Statement dated 21/05/19 (2 pages)
4 June 2019Statement of capital on 4 June 2019
  • GBP 2
(5 pages)
4 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Full accounts made up to 31 December 2017 (14 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page)
21 June 2018Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page)
21 June 2018Appointment of Mr Patrick John Keddy as a director on 30 September 2017 (2 pages)
21 June 2018Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages)
21 June 2018Appointment of Mrs Charlotte Helen Marshall as a director on 30 September 2017 (2 pages)
21 June 2018Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page)
21 June 2018Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page)
21 June 2018Appointment of Mr Simon Paul Golesworthy as a director on 30 September 2017 (2 pages)
21 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Bonded Services Group Limited as a director on 30 September 2017 (1 page)
21 June 2018Termination of appointment of Barry John Payne as a director on 30 September 2017 (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Full accounts made up to 31 December 2016 (14 pages)
4 September 2017Full accounts made up to 31 December 2016 (14 pages)
6 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
7 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6,201,471.1
(8 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6,201,471.1
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
27 July 2015Registration of charge 004389000016, created on 23 July 2015 (75 pages)
27 July 2015Registration of charge 004389000016, created on 23 July 2015 (75 pages)
26 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6,201,471.1
(8 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6,201,471.1
(8 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 16 September 2014 (1 page)
12 September 2014Director's details changed for Bonded Services Group Limited on 12 September 2014 (1 page)
12 September 2014Director's details changed for Bonded Services Group Limited on 12 September 2014 (1 page)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,201,471.1
(6 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,201,471.1
(6 pages)
30 January 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
30 January 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 February 2013Auditor's resignation (1 page)
20 February 2013Auditor's resignation (1 page)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
28 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 6,201,471.1
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 6,201,471.1
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 6,201,471.1
(3 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
17 April 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 October 2011Aud resignation (1 page)
13 October 2011Aud resignation (1 page)
19 July 2011Memorandum and Articles of Association (5 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior multicurrency agreement dedd of appt of security agent english law debenture formalities certificate dirs authority 30/06/2011
(3 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior multicurrency agreement dedd of appt of security agent english law debenture formalities certificate dirs authority 30/06/2011
(3 pages)
19 July 2011Memorandum and Articles of Association (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 15 (23 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 15 (23 pages)
11 July 2011Appointment of Thomas Kearney as a director (2 pages)
11 July 2011Appointment of Daniel Black as a director (2 pages)
11 July 2011Appointment of Jerome Gold as a director (2 pages)
11 July 2011Appointment of Kevin Brady as a director (2 pages)
11 July 2011Appointment of Thomas Kearney as a director (2 pages)
11 July 2011Appointment of Jerome Gold as a director (2 pages)
11 July 2011Appointment of Daniel Black as a director (2 pages)
11 July 2011Appointment of Kevin Brady as a director (2 pages)
8 July 2011Termination of appointment of Jared Bluestein as a director (1 page)
8 July 2011Termination of appointment of James Hanson as a director (1 page)
8 July 2011Termination of appointment of Jared Bluestein as a director (1 page)
8 July 2011Termination of appointment of James Hanson as a director (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages)
23 December 2010Full accounts made up to 30 June 2010 (12 pages)
23 December 2010Full accounts made up to 30 June 2010 (12 pages)
19 April 2010Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages)
23 November 2009Full accounts made up to 30 June 2009 (12 pages)
23 November 2009Full accounts made up to 30 June 2009 (12 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 October 2008Full accounts made up to 30 June 2008 (12 pages)
30 October 2008Full accounts made up to 30 June 2008 (12 pages)
16 September 2008Appointment terminated secretary severine garnham (1 page)
16 September 2008Appointment terminated secretary severine garnham (1 page)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 30 June 2007 (12 pages)
28 October 2007Full accounts made up to 30 June 2007 (12 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 November 2006Full accounts made up to 30 June 2006 (12 pages)
13 November 2006Full accounts made up to 30 June 2006 (12 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
8 December 2005Full accounts made up to 30 June 2005 (11 pages)
8 December 2005Full accounts made up to 30 June 2005 (11 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
14 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
18 March 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
18 March 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
24 June 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Group of companies' accounts made up to 30 June 2001 (21 pages)
18 March 2003Group of companies' accounts made up to 30 June 2001 (21 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 2002Application for reregistration from PLC to private (1 page)
30 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 January 2002Re-registration of Memorandum and Articles (17 pages)
30 January 2002Re-registration of Memorandum and Articles (17 pages)
30 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 January 2002Application for reregistration from PLC to private (1 page)
29 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
29 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
25 January 2002Memorandum and Articles of Association (17 pages)
25 January 2002Memorandum and Articles of Association (17 pages)
15 January 2002Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page)
15 January 2002Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
16 November 2001Particulars of mortgage/charge (8 pages)
16 November 2001Particulars of mortgage/charge (8 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
28 September 2001Particulars of mortgage/charge (9 pages)
28 September 2001Particulars of mortgage/charge (9 pages)
27 September 2001Particulars of mortgage/charge (12 pages)
27 September 2001Particulars of mortgage/charge (9 pages)
27 September 2001Particulars of mortgage/charge (9 pages)
27 September 2001Particulars of mortgage/charge (12 pages)
11 September 2001New director appointed (7 pages)
11 September 2001New director appointed (7 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
28 March 2001Full accounts made up to 30 June 2000 (12 pages)
28 March 2001Full accounts made up to 30 June 2000 (12 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
27 July 2000Particulars of contract relating to shares (4 pages)
27 July 2000Particulars of contract relating to shares (4 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 February 2000Full accounts made up to 30 June 1999 (13 pages)
3 February 2000Full accounts made up to 30 June 1999 (13 pages)
28 October 1999Ad 30/06/99--------- £ si [email protected]=27585 £ ic 2716801/2744386 (2 pages)
28 October 1999Ad 30/06/99--------- £ si [email protected]=27585 £ ic 2716801/2744386 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
20 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 1999Full accounts made up to 30 June 1998 (13 pages)
25 January 1999Full accounts made up to 30 June 1998 (13 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
22 April 1998Return made up to 31/03/98; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 1998Return made up to 31/03/98; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
16 March 1998Director resigned (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 January 1998Ad 11/12/97--------- premium £ si [email protected]=3900 £ ic 2712901/2716801 (2 pages)
12 January 1998Ad 11/12/97--------- premium £ si [email protected]=3900 £ ic 2712901/2716801 (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: unit 2 aerodrome way cranford lane hounslow, middlesex TW5 9QB (1 page)
4 December 1997Registered office changed on 04/12/97 from: unit 2 aerodrome way cranford lane hounslow, middlesex TW5 9QB (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
28 July 1997Full group accounts made up to 31 March 1997 (39 pages)
28 July 1997Full group accounts made up to 31 March 1997 (39 pages)
24 June 1997Auditor's resignation (1 page)
24 June 1997Auditor's resignation (1 page)
30 April 1997Return made up to 31/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 1997Return made up to 31/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
25 September 1996Full group accounts made up to 31 March 1996 (39 pages)
25 September 1996Full group accounts made up to 31 March 1996 (39 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Return made up to 31/03/96; bulk list available separately (7 pages)
5 August 1996Return made up to 31/03/96; bulk list available separately (7 pages)
30 June 1996New secretary appointed (1 page)
30 June 1996Secretary resigned (2 pages)
30 June 1996Secretary resigned (2 pages)
30 June 1996New secretary appointed (1 page)
22 December 1995Interim accounts made up to 30 September 1995 (8 pages)
22 December 1995Interim accounts made up to 30 September 1995 (8 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
4 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
5 May 1995Return made up to 31/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 1995Return made up to 31/03/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
2 November 1994Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(50 pages)
2 November 1994Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(50 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1994Full group accounts made up to 31 March 1994 (30 pages)
26 October 1994Full group accounts made up to 31 March 1994 (30 pages)
26 October 1992Memorandum and Articles of Association (64 pages)
26 October 1992Memorandum and Articles of Association (64 pages)
27 September 1991Company name changed emc group PLC\certificate issued on 27/09/91 (2 pages)
27 September 1991Company name changed emc group PLC\certificate issued on 27/09/91 (2 pages)
18 July 1991Memorandum and Articles of Association (47 pages)
18 July 1991Memorandum and Articles of Association (47 pages)
28 June 1991Declaration of satisfaction of mortgage/charge (1 page)
28 June 1991Declaration of satisfaction of mortgage/charge (1 page)
14 December 1990Declaration of satisfaction of mortgage/charge (1 page)
14 December 1990Declaration of satisfaction of mortgage/charge (1 page)
11 September 1990Declaration of satisfaction of mortgage/charge (1 page)
11 September 1990Declaration of satisfaction of mortgage/charge (1 page)
30 March 1990Company name changed\certificate issued on 30/03/90 (2 pages)
30 March 1990Company name changed\certificate issued on 30/03/90 (2 pages)
5 October 1989Declaration of satisfaction of mortgage/charge (1 page)
5 October 1989Declaration of satisfaction of mortgage/charge (1 page)
9 December 1987Declaration of satisfaction of mortgage/charge (1 page)
9 December 1987Declaration of satisfaction of mortgage/charge (1 page)
28 February 1962Company name changed\certificate issued on 28/02/62 (13 pages)
28 February 1962Company name changed\certificate issued on 28/02/62 (13 pages)
14 July 1947Incorporation (14 pages)
14 July 1947Incorporation (14 pages)