London
SW1E 6AJ
Director Name | Mr Christopher Allan Walker |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2010(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Barbara Dorothy Jiskoot |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2004) |
Role | Accountant |
Correspondence Address | Pittfield Swan Lane Edenbridge Kent TN8 6AG |
Director Name | Jacob Joost Jiskoot |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2004) |
Role | Engineer |
Correspondence Address | Pittfield Swan Lane Edenbridge Kent TN8 6AG |
Secretary Name | Barbara Dorothy Jiskoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | Pittfield Swan Lane Edenbridge Kent TN8 6AG |
Director Name | Johanna Christina Dorothy Howell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(32 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | Charmers Cottage Green View The Green Frant Tunbridge Wells Kent TN3 9ED |
Director Name | Patrick Andre Jiskoot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Cottage Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Robert Jerome Julian Jiskoot |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | Binnlands Swan Lane Edenbridge Kent TN8 6AJ |
Director Name | Mr Mark Anthony Jiskoot |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield 31 Culverden Park Tunbridge Wells Kent TN4 9QT |
Secretary Name | Johanna Christina Dorothy Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | Charmers Cottage Green View The Green Frant Tunbridge Wells Kent TN3 9ED |
Director Name | William Clarence Lemmer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2008(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2016) |
Role | Attorney |
Correspondence Address | 11836 Wink Road Houston Texas 77024 United States |
Director Name | Mr George Mackie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Secretary Name | Mr George Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Ms Cheryl Lynn Roberts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Cheryl Lynn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Gina Ann Karathanos |
---|---|
Status | Resigned |
Appointed | 28 August 2013(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2019) |
Role | Company Director |
Correspondence Address | 225 Schlumberger Drive Office 1330 Sugar Land Tx 77478 |
Director Name | Alexandru Sorin Variu |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 March 2014(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 Romania |
Secretary Name | Alexandru Sorin Variu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 Romania |
Director Name | Mrs Grace Bellinger Holmes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2016(55 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3600 Briar Park Office 2035 Houston Tx 77042 United States |
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Michael John Smart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Resigned |
Appointed | 13 April 2018(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Giselle Evette Varn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2021(60 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 August 2022) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Website | jiskoot.com |
---|---|
Telephone | 01892 518000 |
Telephone region | Tunbridge Wells |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
405.6k at £0.2 | Cameron Flow Control Technology (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £546,212 |
Cash | £71,994 |
Current Liabilities | £20,845 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2004 | Delivered on: 9 December 2004 Satisfied on: 27 March 2008 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: 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 |
---|---|
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 4 July 2002 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: F/H 83 goods station road tunbridge wells kent. Title no K278682. Fully Satisfied |
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 4 July 2002 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: F/H 75 goods station road tunbridge wells kent. Title no K145814. Fully Satisfied |
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 4 July 2002 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: F/N 77 goods station road tunbridge wells kent title no. K 245043. Fully Satisfied |
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 4 July 2002 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: F/H 79 goods station road tunbridge wells kent title no K341959. Fully Satisfied |
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 4 July 2002 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: F/H 81 goods station road tunbridge wells kent title no K408637. Fully Satisfied |
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 4 July 2002 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: F/H 48,49 and 50 tunnel road tunbridge wells kent title no K285659. Fully Satisfied |
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 4 July 2002 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: F/H land & buildings lying to the west of goods station road kent together with a right of way title no. K263760. Fully Satisfied |
29 November 2004 | Delivered on: 4 December 2004 Satisfied on: 27 March 2008 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: 78-85 goods station road and 43-50A tunner road, tunbridge wells, kent t/no. K145814 and land adjoining 73-87 goods station road, tunbridge wells, kent t/no. K875294 both pieces of land being f/h. Fully Satisfied |
12 October 1983 | Delivered on: 27 October 1983 Satisfied on: 2 April 2008 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: F/H 85 goods station road tunbridge wells kent title no. K 260572. Fully Satisfied |
21 December 2023 | Scheme of amalgamation (8 pages) |
---|---|
23 November 2023 | Resolutions
|
24 October 2023 | Resolutions
|
10 October 2023 | Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 10 October 2023 (2 pages) |
10 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023 (1 page) |
14 September 2023 | Re-registration of Memorandum and Articles (28 pages) |
14 September 2023 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 September 2023 | Re-registration assent (1 page) |
14 September 2023 | Resolutions
|
14 September 2023 | Re-registration from a private limited company to a private unlimited company (2 pages) |
20 March 2023 | Full accounts made up to 31 December 2021 (17 pages) |
15 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 August 2022 | Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
3 March 2022 | Appointment of Colin David Beddall as a director on 1 March 2022 (2 pages) |
3 March 2022 | Termination of appointment of Michael John Smart as a director on 1 March 2022 (1 page) |
6 October 2021 | Memorandum and Articles of Association (29 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Statement of company's objects (2 pages) |
27 September 2021 | Appointment of Mrs Giselle Evette Varn as a director on 23 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Mark Anthony Jiskoot as a director on 23 September 2021 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 August 2021 | Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page) |
8 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mark Roman Higgins on 15 December 2020 (2 pages) |
22 January 2021 | Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages) |
6 January 2021 | Amended full accounts made up to 31 December 2019 (19 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 June 2018 | Second filing for the termination of Alexandru Sorin Variu as a director (5 pages) |
14 June 2018 | Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages) |
31 May 2018 | Appointment of Michael John Smart as a director on 13 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Alexandru Sorin Variu as a director on 13 February 2018
|
31 May 2018 | Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page) |
31 May 2018 | Appointment of Mark Roman Higgins as a secretary on 13 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
19 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 June 2016 | Termination of appointment of William Clarence Lemmer as a director on 10 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of William Clarence Lemmer as a director on 10 May 2016 (2 pages) |
8 June 2016 | Appointment of Grace Bellinger Holmes as a director on 9 May 2016 (3 pages) |
8 June 2016 | Appointment of Grace Bellinger Holmes as a director on 9 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
31 March 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
31 March 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary (3 pages) |
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (15 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (15 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (15 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (15 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
15 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
15 February 2011 | Full accounts made up to 31 December 2009 (13 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
17 December 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
17 December 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
17 December 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
9 December 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
9 December 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
22 October 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (15 pages) |
1 October 2009 | Full accounts made up to 31 May 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 May 2008 (14 pages) |
8 May 2009 | Return made up to 08/03/09; full list of members (6 pages) |
8 May 2009 | Return made up to 08/03/09; full list of members (6 pages) |
2 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
2 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 April 2008 | Director appointed william clarence lemmer (3 pages) |
30 April 2008 | Director and secretary appointed george mackie (6 pages) |
30 April 2008 | Director appointed william clarence lemmer (3 pages) |
30 April 2008 | Director and secretary appointed george mackie (6 pages) |
22 April 2008 | Appointment terminated director patrick jiskoot (1 page) |
22 April 2008 | Appointment terminated director and secretary johanna howell (1 page) |
22 April 2008 | Appointment terminated director robert jiskoot (1 page) |
22 April 2008 | Appointment terminated director and secretary johanna howell (1 page) |
22 April 2008 | Appointment terminated director robert jiskoot (1 page) |
22 April 2008 | Appointment terminated director patrick jiskoot (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
14 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
14 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
29 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
14 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
19 April 2006 | Group of companies' accounts made up to 31 May 2005 (27 pages) |
19 April 2006 | Group of companies' accounts made up to 31 May 2005 (27 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members (5 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members (5 pages) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
29 December 2004 | £ ic 211250/189280 29/11/04 £ sr [email protected]=21970 (1 page) |
29 December 2004 | £ ic 211250/189280 29/11/04 £ sr [email protected]=21970 (1 page) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Particulars of mortgage/charge (9 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 February 2004 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
3 February 2004 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
4 April 2003 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
4 April 2003 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
2 April 2002 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
18 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
27 July 2001 | Group of companies' accounts made up to 31 May 2000 (26 pages) |
27 July 2001 | Group of companies' accounts made up to 31 May 2000 (26 pages) |
11 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 08/03/01; full list of members (7 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
4 March 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
4 March 2000 | Full group accounts made up to 31 May 1999 (28 pages) |
2 April 1999 | Full group accounts made up to 31 May 1998 (25 pages) |
2 April 1999 | Full group accounts made up to 31 May 1998 (25 pages) |
10 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
10 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
8 May 1998 | Return made up to 08/03/98; full list of members (8 pages) |
8 May 1998 | Return made up to 08/03/98; full list of members (8 pages) |
3 February 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
3 February 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
30 June 1997 | Full group accounts made up to 31 May 1996 (26 pages) |
30 June 1997 | Full group accounts made up to 31 May 1996 (26 pages) |
10 April 1997 | Return made up to 08/03/97; full list of members (8 pages) |
10 April 1997 | Return made up to 08/03/97; full list of members (8 pages) |
1 April 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
1 April 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (27 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (27 pages) |
14 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
14 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
9 November 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Return made up to 08/03/95; full list of members (16 pages) |
3 May 1995 | Return made up to 08/03/95; full list of members (16 pages) |
21 March 1995 | Full group accounts made up to 31 May 1994 (23 pages) |
21 March 1995 | Full group accounts made up to 31 May 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
20 March 1986 | Accounts made up to 31 May 1985 (15 pages) |
20 March 1986 | Accounts made up to 31 May 1985 (15 pages) |
4 September 1985 | Company name changed\certificate issued on 04/09/85 (2 pages) |
4 September 1985 | Company name changed\certificate issued on 04/09/85 (2 pages) |
25 January 1985 | Accounts made up to 31 May 1984 (13 pages) |
25 January 1985 | Accounts made up to 31 May 1984 (13 pages) |
3 April 1984 | Accounts made up to 31 May 1983 (13 pages) |
3 April 1984 | Accounts made up to 31 May 1983 (13 pages) |
17 January 1983 | Accounts made up to 31 May 1982 (11 pages) |
17 January 1983 | Accounts made up to 31 May 1982 (11 pages) |
12 February 1982 | Annual return made up to 22/12/81 (4 pages) |
12 February 1982 | Annual return made up to 22/12/81 (4 pages) |
30 March 1981 | Accounts made up to 31 May 1980 (12 pages) |
30 March 1981 | Accounts made up to 31 May 1980 (12 pages) |
11 May 1961 | Incorporation (23 pages) |
11 May 1961 | Incorporation (23 pages) |