Glasgow
G3 7UL
Scotland
Director Name | Duncan Grant Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Robert Keith Denholm |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(47 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Executive |
Country of Residence | Singapore |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Matthew Revill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Steven David James Wallace |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2023(61 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(30 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 26 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1995) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(34 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 October 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Marlpost Road Southwater Horsham West Sussex RH13 9BY |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(34 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1998) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | John Michael Brown |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(34 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Penrhyn Clevans Road Bridge Of Weir Renfrewshire PA11 3HW Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(37 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Roger Alexander Francis Seymour |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 September 2012) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 29 Denmans Lane Lindfield Haywards Heath West Sussex RH16 2LA |
Director Name | Robert Fyfe Speedie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Donald John Freeland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(39 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | The Old House Birch Grove Horsted Keynes West Sussex RH17 7BT |
Director Name | Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Flat B2 Park School 25 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | George Trevor St John Fairhurst |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 November 2017) |
Role | Shipping Executive |
Correspondence Address | Myers Iping Road, Milland Liphook Hampshire GU30 7NA |
Director Name | John Hugh Humphrey Williams |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 2 Station Road Petersfield Hampshire GU32 3DQ |
Director Name | Mrs Jean Margaret Richards |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2004) |
Role | Shipping Executive |
Correspondence Address | 26 Clarendon Street London SW1V 4RF |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Andrea Jane Mein |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(44 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | 5 Wallace Wynd Cambuslang Glasgow Lanarkshire G72 8SE Scotland |
Director Name | Tony Philip Marsh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | Hatchers Chichester Road, Sidlesham Common Chichester West Sussex PO20 7PY |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 13 Park Circus Glasgow G3 6AX Scotland |
Website | denholm-barwil.com |
---|---|
Telephone | 01324 482201 |
Telephone region | Falkirk |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | J. & J. Denholm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,283,140 |
Cash | £11,145 |
Current Liabilities | £4,772,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
14 December 2007 | Delivered on: 21 December 2007 Satisfied on: 27 March 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: First ranking fixed and floating security document Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The bank account a/c no 00 66 42 06 s/c 30 00 02 held with lloyds tsb bank PLC. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 2005 | Delivered on: 23 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit (£9,600,000) and all monies standing to the charged account with the bank (00312104). Outstanding |
11 April 2005 | Delivered on: 19 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge 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 account of the company with the chargee numbered 00312104 containingthe deposit (£7,400,000) and all other amounts accruing and standing to the credit of the account. Outstanding |
26 November 2004 | Delivered on: 7 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge 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 charged account, the balances from time to time standing to the credit of the charged account, the debts, all of its respective right, title, benefit and interest. See the mortgage charge document for full details. Outstanding |
17 August 2004 | Delivered on: 25 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge 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 charged account and the deposit and all rights title and benefit of the company. See the mortgage charge document for full details. Outstanding |
30 July 2001 | Delivered on: 2 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge of deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a working capital facility letter dated 17 july 2001. Particulars: The pledgor pledges and assigns as continuing security for payment of the secured liabilities the pledgor's rights, interests and benefits in and to the deposit. Outstanding |
19 October 1999 | Delivered on: 26 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shares charge Secured details: All liabilities due from the company or the secured parties (as defined) to the chargee under or by virtue of the finance documents (as defined). Particulars: All rights and interests of every kind in connection with the shares and derivative assets (as defined),I.E.all dividends,interest and other moneys payable and any proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Director's details changed for Mr Robert Keith Denholm on 1 November 2023 (2 pages) |
26 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
7 September 2023 | Appointment of Mr Steven David James Wallace as a director on 24 August 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
11 October 2022 | Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
12 February 2021 | Appointment of Mr Simon Luke Preston as a director on 28 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of John Stephen Denholm as a director on 26 November 2020 (1 page) |
19 November 2020 | Director's details changed for Mr Matthew Revill on 19 November 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
14 October 2019 | Director's details changed for Mr Robert Keith Denholm on 1 October 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 February 2019 | Director's details changed for Mr Gregory Albert Hanson on 4 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Duncan Grant Brown on 30 January 2019 (2 pages) |
5 February 2019 | Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
15 November 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
24 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
8 February 2018 | Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Robert Keith Denholm on 8 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of George Trevor St John Fairhurst as a director on 30 November 2017 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Matthew Revill on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 June 2015 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Matthew Revill as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Matthew Revill as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Matthew Revill as a director on 4 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 4 June 2015 (2 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
17 January 2014 | Statement of capital following an allotment of shares on 20 December 2012
|
17 January 2014 | Statement of capital following an allotment of shares on 20 December 2012
|
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
30 October 2012 | Termination of appointment of Roger Seymour as a director (1 page) |
30 October 2012 | Termination of appointment of Roger Seymour as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Beveridge as a director (1 page) |
16 October 2012 | Termination of appointment of Tony Marsh as a director (1 page) |
16 October 2012 | Termination of appointment of Michael Beveridge as a director (1 page) |
16 October 2012 | Termination of appointment of Tony Marsh as a director (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (12 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (12 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (12 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 July 2010 | Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages) |
21 July 2010 | Director's details changed for Robert Keith Denholm on 14 July 2010 (3 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (21 pages) |
14 July 2010 | Appointment of Robert Keith Denholm as a director (2 pages) |
14 July 2010 | Appointment of Robert Keith Denholm as a director (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (21 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Appointment terminated director donald freeland (1 page) |
2 July 2009 | Appointment terminated director donald freeland (1 page) |
1 July 2009 | Return made up to 20/06/09; full list of members (9 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (9 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 February 2009 | Director appointed michael john beveridge (3 pages) |
23 February 2009 | Director appointed duncan grant brown (3 pages) |
23 February 2009 | Director appointed duncan grant brown (3 pages) |
23 February 2009 | Director appointed tony philip marsh (3 pages) |
23 February 2009 | Director appointed tony philip marsh (3 pages) |
23 February 2009 | Director appointed michael john beveridge (3 pages) |
11 February 2009 | Appointment terminated director andrea mein (1 page) |
11 February 2009 | Appointment terminated director andrea mein (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (8 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (8 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (10 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (10 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
24 July 2003 | Location of register of members (1 page) |
24 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
24 July 2003 | Location of register of members (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (3 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
24 July 2002 | Section 394 (1 page) |
24 July 2002 | Section 394 (1 page) |
15 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
11 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 August 2000 | Ad 12/12/95--------- £ si 499900@1 (2 pages) |
8 August 2000 | Ad 12/12/95--------- £ si 499900@1 (2 pages) |
8 August 2000 | Particulars of contract relating to shares (4 pages) |
8 August 2000 | Particulars of contract relating to shares (4 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
27 July 2000 | Nc inc already adjusted 21/12/95 (2 pages) |
27 July 2000 | Nc inc already adjusted 21/12/95 (2 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (10 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (10 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
25 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 11 telfords yard the hughway london E1 9BU (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 11 telfords yard the hughway london E1 9BU (1 page) |
18 August 1996 | Return made up to 20/06/96; full list of members (7 pages) |
18 August 1996 | Director resigned (3 pages) |
18 August 1996 | Director resigned (3 pages) |
18 August 1996 | Return made up to 20/06/96; full list of members (7 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | New director appointed (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
17 November 1995 | Company name changed N. cutting agencies LIMITED\certificate issued on 20/11/95 (4 pages) |
17 November 1995 | Company name changed N. cutting agencies LIMITED\certificate issued on 20/11/95 (4 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (10 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 August 1993 | Company name changed\certificate issued on 18/08/93 (2 pages) |
18 August 1993 | Company name changed\certificate issued on 18/08/93 (2 pages) |
7 December 1961 | Incorporation (10 pages) |
7 December 1961 | Incorporation (10 pages) |