London
E14 5HQ
Director Name | Mr Jaya Subramaniyan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 24 July 2013(52 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Einar Long |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 July 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Crispin Robert John Irvin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8-14 Canada Square London E14 5HQ |
Director Name | Mr Okechukwu Uwakwe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 September 2017(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 8 Canada Square London E14 5HQ |
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Closed |
Appointed | 22 March 2018(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 July 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Leonard Francis Clayton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 5 The Crofts Banbury Road Stratford Upon Avon Warwickshire CV37 7NF |
Director Name | Mr Raymond Michael Cork |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kniveton Wood Farm Kniveton Ashbourne DE6 1JG |
Secretary Name | James Stewart Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 7 Padgate Close Scraptoft Leicester Leicestershire LE7 9UL |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1996) |
Role | Chief Executive |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(31 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(43 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 October 2005) |
Role | Head Of Finance, Commercial Ba |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Bell Close Hallow Worcestershire WR2 6QA |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(43 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(46 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Miss Fiona Ann Barker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(48 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 29 September 2010(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 23 February 2012(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | John Richard Kent |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David John Cavanna |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(52 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 24 July 2013(52 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 June 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Tony Bhambhra |
---|---|
Status | Resigned |
Appointed | 18 June 2014(52 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 05 January 2015(53 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 12 June 2015(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Mr Michael Connelly Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2017) |
Role | Cfo, Banking And Capital Finance |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | assetfinance.hsbc.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
97.3k at £1 | Hsbc Asset Finance (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,441 |
Gross Profit | £24,441 |
Net Worth | £6,944,713 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2005 | Delivered on: 21 November 2005 Persons entitled: Orient Overseas Container Line (UK) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 99,500 dwt (metric) container vessel known as hull no 1537 at samsung heavy industries co LTD reg under the hong kong flag and including any share or interest in that vessel. See the mortgage charge document for full details. Outstanding |
---|---|
19 April 1983 | Delivered on: 4 May 1983 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies which may be owing to the company V.A.G. (united kingdom) limited in respect of refunds of monies paid by way of deposit on the requisition of motor vehicles on a consignment basis. Outstanding |
26 July 2006 | Delivered on: 9 August 2006 Persons entitled: Orient Overseas Container Line (U.K.) Limited Classification: Hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The dwt vessel hull number 1538 official no hk-1716 under the name of oocl europe,. See the mortgage charge document for full details. Outstanding |
17 March 2006 | Delivered on: 22 March 2006 Persons entitled: Orient Overseas Container Line (UK) Limited Classification: Hong kong ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 99,500 dwt vessel by samsung heavy industries co LTD with hull number 1537 at the hong kong shipping official number hk-1658 under the name "oocl asia". See the mortgage charge document for full details. Outstanding |
9 November 2005 | Delivered on: 21 November 2005 Persons entitled: Orient Overseas Container Line (UK) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 99,500 dwt (metric) container vessel known as hull no 1538 reg under the hong kong flag and including any share or interest in that vessel. See the mortgage charge document for full details. Outstanding |
4 June 1987 | Delivered on: 12 June 1987 Satisfied on: 17 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land situate at the junction of pinners brow and turner street formerly the site of asco house, now demolished, warrington cheshire t/n ch 265681 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1987 | Delivered on: 19 March 1987 Satisfied on: 22 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria mills, miry lane wallgate, wigan, greater manchester title no: gm 252899 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1983 | Delivered on: 22 December 1983 Satisfied on: 6 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as land adjoining mill lane, newton-le-willows, lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1983 | Delivered on: 22 December 1983 Satisfied on: 22 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of mill lane, newton-le-willows, st.helens, merseyside. Title no. Ms 132736 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1983 | Delivered on: 26 August 1983 Satisfied on: 22 December 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
21 July 1982 | Delivered on: 30 July 1982 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, floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings fixtures, incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
21 July 1982 | Delivered on: 30 July 1982 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/Hold land lying to the west of mill lane, newton-le-willows, merseyside. Title no:- ms 132736. Fully Satisfied |
2 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 November 2019 | AD03 form (2 pages) |
14 November 2019 | Register inspection address has been changed from Deloitte Llp 1 New Street Square London EC4A 3HQ to 1 New Street Square London EC4A 3HQ (2 pages) |
22 October 2019 | Register inspection address has been changed to Deloitte Llp 1 New Street Square London EC4A 3HQ (2 pages) |
10 September 2019 | Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 10 September 2019 (2 pages) |
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
7 September 2019 | Resolutions
|
7 September 2019 | Declaration of solvency (6 pages) |
12 August 2019 | Statement by Directors (1 page) |
12 August 2019 | Resolutions
|
12 August 2019 | Statement of capital on 12 August 2019
|
12 August 2019 | Solvency Statement dated 06/08/19 (1 page) |
4 July 2019 | Director's details changed for Crispin Robert John Irvin on 7 February 2019 (2 pages) |
6 June 2019 | Satisfaction of charge 3 in full (4 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 9 in full (1 page) |
3 April 2019 | Satisfaction of charge 10 in full (1 page) |
28 March 2019 | Satisfaction of charge 11 in full (1 page) |
28 March 2019 | Satisfaction of charge 12 in full (1 page) |
8 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Miss Larissa Wilson as a secretary on 22 March 2018 (2 pages) |
8 December 2017 | Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page) |
3 October 2017 | Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 June 2017 | Second filing for the appointment of Crispin Robert John Irvin as a director (6 pages) |
7 June 2017 | Second filing for the appointment of Crispin Robert John Irvin as a director (6 pages) |
2 June 2017 | Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page) |
24 May 2017 | Appointment of Crispin Robert John Irvin as a director on 22 March 2017 (6 pages) |
24 May 2017 | Appointment of Crispin Robert John Irvin as a director on 22 March 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 March 2017 | Appointment of Rob Irvin as a director on 22 March 2017
|
29 March 2017 | Appointment of Rob Irvin as a director on 22 March 2017
|
27 March 2017 | Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 March 2016 | Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages) |
4 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 June 2015 | Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 July 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
3 July 2014 | Appointment of Tony Bhambhra as a secretary (2 pages) |
3 July 2014 | Appointment of Tony Bhambhra as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
12 August 2013 | Appointment of David John Cavanna as a director (2 pages) |
12 August 2013 | Appointment of David John Cavanna as a director (2 pages) |
5 August 2013 | Appointment of Jaya Subramaniyan as a director (2 pages) |
5 August 2013 | Appointment of Jaya Subramaniyan as a director (2 pages) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Fiona Barker as a director (1 page) |
25 June 2013 | Termination of appointment of Desmond Turner as a director (1 page) |
25 June 2013 | Termination of appointment of Desmond Turner as a director (1 page) |
25 June 2013 | Termination of appointment of Fiona Barker as a director (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
10 May 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
23 February 2012 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
23 February 2012 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
23 February 2012 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
23 February 2012 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
17 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
17 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
18 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
15 October 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages) |
15 October 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 August 2010 | Appointment of Fiona Barker as a director (2 pages) |
2 August 2010 | Appointment of Fiona Barker as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 January 2009 | Director appointed paul jonathan spencer (1 page) |
15 January 2009 | Director appointed paul jonathan spencer (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
27 October 2008 | Secretary appointed sarah maher (1 page) |
27 October 2008 | Secretary appointed sarah maher (1 page) |
26 September 2008 | Appointment terminated secretary george bayer (1 page) |
26 September 2008 | Appointment terminated secretary george bayer (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
18 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
12 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 06/05/03; full list of members (5 pages) |
18 July 2003 | Return made up to 06/05/03; full list of members (5 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Location of register of members (1 page) |
25 June 2003 | Location of register of members (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 August 2001 | Return made up to 06/05/01; full list of members (5 pages) |
2 August 2001 | Return made up to 06/05/01; full list of members (5 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 06/05/00; no change of members (7 pages) |
21 June 2000 | Return made up to 06/05/00; no change of members (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (5 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: mansion house guildhall lane leicester leicestershire.LE1 5FR (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: mansion house guildhall lane leicester leicestershire.LE1 5FR (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
25 May 1996 | Director's particulars changed (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Location of register of directors' interests (1 page) |
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Location of register of directors' interests (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (16 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (16 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
29 April 1994 | Full accounts made up to 30 June 1993 (13 pages) |
29 April 1994 | Full accounts made up to 30 June 1993 (13 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
5 August 1991 | Full accounts made up to 30 September 1990 (9 pages) |
5 August 1991 | Full accounts made up to 30 September 1990 (9 pages) |
6 June 1989 | Full accounts made up to 30 September 1988 (15 pages) |
6 June 1989 | Full accounts made up to 30 September 1988 (15 pages) |
26 August 1988 | Resolutions
|
26 August 1988 | Resolutions
|
16 June 1988 | Memorandum and Articles of Association (8 pages) |
16 June 1988 | Memorandum and Articles of Association (8 pages) |
4 August 1961 | Certificate of incorporation (1 page) |
4 August 1961 | Certificate of incorporation (1 page) |