Company NameJohn Harvey & Sons,Limited
Company StatusActive
Company Number00685903
CategoryPrivate Limited Company
Incorporation Date9 March 1961(63 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Maria Del Pino Bermudez De La Puente Sanchez - Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2010(49 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMadame Del Pino Bermudez De La Puente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2010(49 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Noriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed10 February 2020(58 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleVp International Cfo
Country of ResidenceJapan
Correspondence AddressMahonia Str.2
Madrid
28043
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(61 years after company formation)
Appointment Duration2 years
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed19 December 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMichael Clifford John Jackaman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(31 years, 3 months after company formation)
Appointment Duration5 months (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressEast Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Director NameDr Antonio Jorge Ferreira Filipe
Date of BirthAugust 1934 (Born 89 years ago)
NationalityPortuguese
StatusResigned
Appointed09 June 1992(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressLos Sauses De Montealto 33
Jerez De La Fpontera
Spain
Director NameJames Peter Ferguson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 1992(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleCompany Director
Correspondence Address6470 Riverside Drive East
Windsor
Ontario N8s 1b9
Foreign
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed09 June 1992(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameMr Richard Geoffrey Compton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(31 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address80 Roman Way
Stoke Bishop
Bristol
Avon
BS9 1SS
Director NameJohn Charles Tolmie Harvey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(32 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
The Bryn Penpergwm
Abergavenny
Gwent
NP7 9AP
Wales
Director NameIan Wilson Hannah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Pilgrims Way
Chew Stoke
Bristol
BS18 8XB
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NameMr Malcolm Richard James Davis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(34 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 1996)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Vyvyan Terrace
Clifton
Bristol
BS8 3DF
Secretary NameIain Norris James Artis
NationalityBritish
StatusResigned
Appointed12 June 1996(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Director NameNeil Marshall Derrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(36 years after company formation)
Appointment Duration8 years, 6 months (resigned 23 September 2005)
RoleCommercial Director
Correspondence AddressSunnydale Redmans Hill
Blackford
Wedmore
Somerset
BS28 4NQ
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 September 1997(36 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(40 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(40 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(40 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(40 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(43 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(44 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(44 years, 6 months after company formation)
Appointment Duration4 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Philip Edward Mills
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(44 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleManaging Director Europe & Canada
Country of ResidenceEngland
Correspondence AddressGrain House Giggleswick
Settle
North Yorkshire
BD24 0DZ
Director NameRonald George Kapolnek
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican Usa
StatusResigned
Appointed27 January 2006(44 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2008)
RoleSenior Vice President Jbb
Correspondence Address928 S Home Avenue
Park Ridge
Illinois
60068
United States
Director NameDonard Patrick Thomas Gaynor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2011)
RoleSenior Vp Managing Director, Intern
Country of ResidenceUnited States
Correspondence Address7 Swans Mill Lane
Scotch Plains
New Jersey
07076
Foreign
Secretary NameRhona Christine McKeown
NationalityBritish
StatusResigned
Appointed27 January 2006(44 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressFlat 2-1
99 Queensborough Gardens
Hyndland Glasgow
Lanarkshire
G12 9RY
Scotland
Director NameMr Paul Matthew McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(48 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2013)
RoleVp & Cfo Emea
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2011(50 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2015)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameNadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(52 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2020)
RoleVp, Cfo International & Md South/Central America
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(54 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2018)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(45 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebeamglobal.com

Location

Registered Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

850k at £1Beam Inc Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 October 2022Director's details changed for Ms Maria Del Pino Bermudez De La Puente Sanchez Aguilera on 30 October 2010 (2 pages)
6 October 2022Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 (1 page)
6 October 2022Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 30 October 2010 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page)
19 April 2022Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
15 June 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages)
5 March 2020Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page)
24 January 2020Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page)
20 December 2019Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page)
20 December 2019Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page)
20 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 June 2019Director's details changed for Nadim Assi on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 September 2018Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2018Director's details changed for Nadim Assi on 1 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 850,000
(5 pages)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 850,000
(5 pages)
9 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 850,000
(6 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 850,000
(6 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 850,000
(6 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
3 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 850,000
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 850,000
(6 pages)
3 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 850,000
(6 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 12 June 2012 (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
12 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Location of register of members (1 page)
22 June 2006Location of debenture register (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003Secretary resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
6 June 2002Return made up to 01/06/02; full list of members (3 pages)
6 June 2002Return made up to 01/06/02; full list of members (3 pages)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
8 October 2001Location of debenture register (1 page)
8 October 2001Registered office changed on 08/10/01 from: 12 denmark street bristol BS1 5DQ (1 page)
8 October 2001Location of register of members (1 page)
8 October 2001Location of register of members (1 page)
8 October 2001Location of debenture register (1 page)
8 October 2001Registered office changed on 08/10/01 from: 12 denmark street bristol BS1 5DQ (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
29 June 2001Return made up to 01/06/01; full list of members (4 pages)
29 June 2001Return made up to 01/06/01; full list of members (4 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (1 page)
15 June 2001New director appointed (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New director appointed (2 pages)
19 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
19 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
29 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
16 June 1999Return made up to 09/06/99; full list of members (8 pages)
16 June 1999Return made up to 09/06/99; full list of members (8 pages)
21 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
21 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
14 July 1998Return made up to 01/06/98; full list of members (8 pages)
14 July 1998Return made up to 01/06/98; full list of members (8 pages)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 June 1997Return made up to 09/06/97; full list of members (8 pages)
30 June 1997Return made up to 09/06/97; full list of members (8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
10 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
10 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
2 July 1996Return made up to 09/06/96; full list of members (9 pages)
2 July 1996Return made up to 09/06/96; full list of members (9 pages)
7 February 1996Director resigned;new director appointed (3 pages)
7 February 1996Director resigned;new director appointed (3 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
18 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
18 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
13 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
13 October 1995Director resigned (4 pages)
13 October 1995Director resigned (4 pages)
12 September 1995Director's particulars changed (4 pages)
12 September 1995Director's particulars changed (4 pages)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
29 June 1995Return made up to 09/06/95; full list of members (16 pages)
29 June 1995Return made up to 09/06/95; full list of members (16 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
24 April 1995New director appointed (6 pages)
24 April 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
15 March 1994Accounts for a dormant company made up to 28 February 1994 (1 page)
15 March 1994Accounts for a dormant company made up to 28 February 1994 (1 page)
24 September 1993Full accounts made up to 28 February 1993 (11 pages)
24 September 1993Full accounts made up to 28 February 1993 (11 pages)
12 June 1982Accounts made up to 6 March 1982 (10 pages)
12 June 1982Accounts made up to 6 March 1982 (10 pages)
12 June 1982Accounts made up to 6 March 1982 (10 pages)
1 September 1981Accounts made up to 7 March 1981 (11 pages)
1 September 1981Accounts made up to 7 March 1981 (11 pages)
1 September 1981Accounts made up to 7 March 1981 (11 pages)
23 March 1962Company name changed\certificate issued on 23/03/62 (3 pages)
23 March 1962Company name changed\certificate issued on 23/03/62 (3 pages)
9 March 1961Registered office changed (4 pages)
9 March 1961Incorporation (18 pages)
9 March 1961Incorporation (18 pages)
9 March 1961Registered office changed (4 pages)