Company NameWb Industrial Ltd.
Company StatusActive
Company Number00554067
CategoryPrivate Limited Company
Incorporation Date1 September 1955(68 years, 8 months ago)
Previous NameDarchem Limited

Business Activity

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

Directors

Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleChairman
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleManaging Director
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameSir James Hann
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressBramley Cottage Bullhouse Lane
Wrington
Bristol
North Somerset
BS40 5NY
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Bernard James Vaughan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 1994)
RoleCompany Director
Correspondence Address6 Kelsterne Close
Yarm
Cleveland
TS15 9SX
Director NameJames Leslie Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address3 Village Farm
Middleton Tyas
Richmond
North Yorkshire
DL10 6SQ
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed27 May 1993(37 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2003)
RoleSecretary
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(39 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(42 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(43 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2003)
RoleLawyer
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(44 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameMr Brendan Hynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2000(45 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressElm Lodge Stoneyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(47 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(47 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(48 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(49 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(53 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(55 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(56 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(57 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Teresa Mary Tideman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(57 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Amanda Claire Fogg
StatusResigned
Appointed04 September 2013(58 years after company formation)
Appointment Duration7 years, 5 months (resigned 16 February 2021)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(58 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(59 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(59 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£9,259,000
Current Liabilities£1,084,000

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 October 2016 (7 years, 6 months ago)
Next Return Due2 November 2017 (overdue)

Charges

24 April 2015Delivered on: 27 April 2015
Persons entitled: Jacques Vert Holdings S.a R.L.

Classification: A registered charge
Outstanding
9 December 2009Delivered on: 18 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and the chargors to the chargee 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
30 September 2002Delivered on: 4 October 2002
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 June 2021Termination of appointment of Shaun Simon Wills as a director on 16 February 2021 (1 page)
28 May 2021Termination of appointment of Amanda Claire Fogg as a secretary on 16 February 2021 (2 pages)
16 February 2021Restoration by order of the court (3 pages)
2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 October 2016Full accounts made up to 30 January 2016 (25 pages)
26 October 2016Full accounts made up to 30 January 2016 (25 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
12 November 2015Full accounts made up to 31 January 2015 (19 pages)
12 November 2015Full accounts made up to 31 January 2015 (19 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 7,500,000
(4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 7,500,000
(4 pages)
27 April 2015Registration of charge 005540670003, created on 24 April 2015 (40 pages)
27 April 2015Registration of charge 005540670003, created on 24 April 2015 (40 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Full accounts made up to 25 January 2014 (18 pages)
10 November 2014Full accounts made up to 25 January 2014 (18 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7,500,000
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7,500,000
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 7,500,000
(4 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 7,500,000
(4 pages)
22 October 2013Full accounts made up to 26 January 2013 (12 pages)
22 October 2013Full accounts made up to 26 January 2013 (12 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Full accounts made up to 28 April 2012 (11 pages)
29 January 2013Full accounts made up to 28 April 2012 (11 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
6 October 2010Full accounts made up to 24 April 2010 (11 pages)
6 October 2010Full accounts made up to 24 April 2010 (11 pages)
21 January 2010Full accounts made up to 25 April 2009 (11 pages)
21 January 2010Full accounts made up to 25 April 2009 (11 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
27 February 2009Full accounts made up to 26 April 2008 (11 pages)
27 February 2009Full accounts made up to 26 April 2008 (11 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
17 March 2008Full accounts made up to 28 April 2007 (11 pages)
17 March 2008Full accounts made up to 28 April 2007 (11 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
8 March 2007Full accounts made up to 29 April 2006 (11 pages)
8 March 2007Full accounts made up to 29 April 2006 (11 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
21 November 2006Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Return made up to 19/06/06; full list of members (2 pages)
28 June 2006Return made up to 19/06/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
7 September 2005Return made up to 19/06/05; full list of members (7 pages)
7 September 2005Return made up to 19/06/05; full list of members (7 pages)
2 March 2005Full accounts made up to 24 April 2004 (11 pages)
2 March 2005Full accounts made up to 24 April 2004 (11 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
29 October 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(8 pages)
29 October 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(8 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
17 August 2004New director appointed (4 pages)
17 August 2004New director appointed (4 pages)
21 June 2004Full accounts made up to 26 April 2003 (11 pages)
21 June 2004Full accounts made up to 26 April 2003 (11 pages)
9 December 2003Res & appoint auditors (1 page)
9 December 2003Res & appoint auditors (1 page)
9 July 2003Return made up to 19/06/03; full list of members (7 pages)
9 July 2003Return made up to 19/06/03; full list of members (7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
4 October 2002Particulars of mortgage/charge (8 pages)
4 October 2002Particulars of mortgage/charge (8 pages)
16 September 2002Full accounts made up to 2 February 2002 (11 pages)
16 September 2002Full accounts made up to 2 February 2002 (11 pages)
16 September 2002Full accounts made up to 2 February 2002 (11 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
18 April 2002New director appointed (5 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 September 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
30 June 2000Return made up to 30/06/00; full list of members (5 pages)
30 June 2000Return made up to 30/06/00; full list of members (5 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 30/06/99; full list of members (5 pages)
20 July 1999Return made up to 30/06/99; full list of members (5 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
15 October 1998Return made up to 30/06/98; no change of members (4 pages)
15 October 1998Return made up to 30/06/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 September 1998Full accounts made up to 31 December 1997 (12 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 December 1995 (15 pages)
29 August 1996Full accounts made up to 31 December 1995 (15 pages)
25 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1995Full accounts made up to 31 December 1994 (15 pages)
7 August 1995Full accounts made up to 31 December 1994 (15 pages)
7 August 1995Return made up to 30/06/95; no change of members (4 pages)
7 August 1995Return made up to 30/06/95; no change of members (4 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
26 October 1994Full accounts made up to 31 December 1993 (14 pages)
26 October 1994Full accounts made up to 31 December 1993 (14 pages)
15 July 1994Company name changed darchem LIMITED\certificate issued on 18/07/94 (2 pages)
15 July 1994Company name changed darchem LIMITED\certificate issued on 18/07/94 (2 pages)
8 November 1993Full group accounts made up to 31 December 1992 (23 pages)
8 November 1993Full group accounts made up to 31 December 1992 (23 pages)
20 October 1992Full group accounts made up to 31 December 1991 (23 pages)
20 October 1992Full group accounts made up to 31 December 1991 (23 pages)
1 November 1991Full group accounts made up to 31 December 1990 (23 pages)
1 November 1991Full group accounts made up to 31 December 1990 (23 pages)
18 December 1990Memorandum and Articles of Association (41 pages)
18 December 1990Memorandum and Articles of Association (41 pages)
1 November 1990Full accounts made up to 31 December 1989 (23 pages)
1 November 1990Full accounts made up to 31 December 1989 (23 pages)
12 January 1990Full accounts made up to 31 December 1988 (21 pages)
12 January 1990Full accounts made up to 31 December 1988 (21 pages)
6 September 1988Full group accounts made up to 31 December 1987 (21 pages)
6 September 1988Full group accounts made up to 31 December 1987 (21 pages)
9 December 1987Full group accounts made up to 31 December 1986 (20 pages)
9 December 1987Full group accounts made up to 31 December 1986 (20 pages)
12 May 1986Full accounts made up to 31 December 1985 (21 pages)
12 May 1986Full accounts made up to 31 December 1985 (21 pages)
4 June 1985Accounts made up to 31 December 1984 (19 pages)
4 June 1985Accounts made up to 31 December 1984 (19 pages)
22 May 1984Accounts made up to 31 December 1983 (19 pages)
22 May 1984Accounts made up to 31 December 1983 (19 pages)
7 June 1983Accounts made up to 31 December 1982 (19 pages)
7 June 1983Accounts made up to 31 December 1982 (19 pages)
20 July 1982Accounts made up to 31 December 1981 (18 pages)
20 July 1982Accounts made up to 31 December 1981 (18 pages)
1 September 1955Incorporation (15 pages)
1 September 1955Incorporation (15 pages)