Company NameSanta Fe Relocation Services (UK) Limited
Company StatusActive
Company Number00711783
CategoryPrivate Limited Company
Incorporation Date29 December 1961(62 years, 4 months ago)
Previous NameInterdean Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Christopher Malcomson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(54 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMr Maxime Moore Lloyd Wilson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(57 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyric Square
London
W6 0NB
Secretary NameMr Matthew Ashworth
StatusCurrent
Appointed21 June 2021(59 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMr Cedric Castro
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2024(62 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleExecutive Chairman
Country of ResidenceSouth Africa
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMr Samuel Mergui
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2024(62 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameColin Thomas Ashcroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 January 2000)
RoleGeneral Manager
Correspondence Address42 Cumberland Road
Sale
Cheshire
M33 3EW
Director NameChristopher Andrew Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(29 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2002)
RoleSales Manager
Correspondence Address19 The Grove Harleyford Estate
Henley Road
Marlow
Bucks
SL7 2BH
Director NameVictor Bondarenko
Date of BirthDecember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed06 September 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 January 2000)
RoleTransport Executive
Correspondence AddressFleming Str 47
8000 Munich 81
Germany
Director NameRobert Francis Colin Deeley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(29 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 1991)
RoleManaging Director
Correspondence Address3 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameRolando Martinez
Date of BirthDecember 1931 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed06 September 1991(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 1997)
RoleTransport Executive
Correspondence AddressAvda De Los Madro 19
Madrid 28043
Foreign
Secretary NameMr Bernard Dominic Woodward
NationalityBritish
StatusResigned
Appointed06 September 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TE
Director NameMr Ajit Basi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1997)
RoleBusiness Systems Manager
Correspondence Address5 Dorset Avenue
Southall
Middlesex
UB2 4HF
Secretary NameFrederick John Thomas
NationalityBritish
StatusResigned
Appointed01 January 1996(34 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address15 Highbanks Road
Hatch End
Pinner
Middlesex
HA5 4AR
Director NameHelmut Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1999(37 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2000)
RoleFinance
Correspondence AddressFinkensh 7
Graefelting
82166 Bavaria
Germany
Director NameIain James Mc Cree
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(38 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSokenlea 27 Mill Lane
Walton On The Naze
Essex
CO14 8PE
Secretary NameIain James Mc Cree
NationalityBritish
StatusResigned
Appointed01 June 2000(38 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSokenlea 27 Mill Lane
Walton On The Naze
Essex
CO14 8PE
Director NameDavid Peter McWilliam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(38 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2002)
RoleSales Manager
Correspondence AddressFinches Farm
Finches Lane Baydon
Marlborough
Wiltshire
SN8 2JN
Director NameMr Ross Anthony Norman Chiese
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleChief Fin Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMr Stephen Fairn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Compton Crescent
London
W4 3JA
Director NameAlan John Cartwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(41 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 October 2016)
RoleChartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address1b Ripplevale Grove
London
N1 1HS
Secretary NameAlan John Cartwright
NationalityBritish
StatusResigned
Appointed05 March 2003(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 March 2005)
RoleChartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address1b Ripplevale Grove
London
N1 1HS
Director NameDavid Evans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleSales Director
Correspondence Address36 Eaton Rise
London
W5 2ER
Director NameRosa Maria Martinez Long
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed04 January 2005(43 years after company formation)
Appointment Duration12 years, 8 months (resigned 22 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Appledore Close
London
SW17 7SP
Secretary NameRosa Maria Martinez Long
NationalitySpanish
StatusResigned
Appointed04 January 2005(43 years after company formation)
Appointment Duration12 years, 8 months (resigned 22 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Appledore Close
London
SW17 7SP
Director NameMr Andrew Wayne Johnson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(47 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
40b The Drive
Northwood
Middlesex
HA6 1HP
Director NameMr Simon Davies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(47 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Cecil Road
Hertford
Hertfordshire
SG13 8HT
Director NameMr Dale Lynn Collins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2011(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameLars Lykke Iversen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2011(49 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2015)
RoleChief Executive Officer
Country of ResidenceHong Kong, China
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Barrie Gilmour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(50 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr James Oliver Hugh Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(54 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Secretary NameMr Miles James Jackson
StatusResigned
Appointed22 September 2017(55 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2021)
RoleCompany Director
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Neil William Bothams
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Robert Lucas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(56 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Director NameMr Yann Henri Georges Blandy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2020(58 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Lyric Square
London
W6 0NB

Contact

Websiteinterdean.com

Location

Registered Address1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

650k at £1Interdean Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,824,000
Gross Profit£10,869,000
Net Worth£3,670,000
Cash£695,000
Current Liabilities£15,229,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

15 June 2012Delivered on: 29 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 February 2020Delivered on: 17 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 18 July 2018
Persons entitled: Proventus Capital Partners Iii Ab (Publ) (as Primary Security Agent)

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 17 May 2018
Persons entitled: Proventus Capital Partners Iii Kb

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 5 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 May 2015Delivered on: 12 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of interdean limited.
Outstanding
14 July 2014Delivered on: 15 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2000Delivered on: 13 June 2000
Satisfied on: 16 June 2012
Persons entitled: Bnp Paribas, London Branch(As Agent and Trustee for Itself and Each of the Lenders (as Defined))

Classification: Debenture between interdean group limited, iriben limited, grachmark limited, amcrisp limited and the company as chargors and the chargee
Secured details: All present and future obligations and liabiliities in any capacity whatsoever of all of the obligors (as defined) and of each obligor to the chargee under each of the senior finance doucments and the mezzanine finance documents (each as defined).
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
17 June 1999Delivered on: 25 June 1999
Satisfied on: 6 June 2012
Persons entitled: Banque Nationale De Paris S.A. as Agent and Trustee for Itself and Each of the Lenders

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents.
Particulars: Property k/a 3D and 3I central way park royal london tno NGL757851, land lying to the south west of westinghouse road trafford greater manchester t/no GM588112, (for full list of properties charged see form 395) together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 1998Delivered on: 4 February 1998
Satisfied on: 8 July 1999
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: F/H property k/a land lying to the south of westinghouse road trafford manchester greater manchester t/no: GM588112. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 December 1997Delivered on: 30 December 1997
Satisfied on: 8 July 1999
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: Property k/a plots 3D and 3I land at central way park royal london t/n ngl 685411. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 October 1991Delivered on: 5 November 1991
Satisfied on: 14 July 1999
Persons entitled: Monde Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the building agreement made 25/10/91.
Particulars: All that land on the south west side of westinghouse road trafford park manchester. T/no gm 478627.
Fully Satisfied
12 June 1986Delivered on: 27 June 1986
Satisfied on: 28 June 1999
Persons entitled: Electricity Supply Nominees Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: £79,520.00 held in deposit account no. 3628248 in the name of interdean limited held with midland bank PLC.
Fully Satisfied
25 March 1981Delivered on: 2 April 1981
Satisfied on: 28 June 1999
Persons entitled: Electricity Supply Nominees Limited

Classification: Rent security agreement
Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement d/d 4/2/77.
Particulars: All sums from time to time held upon deposit pursuant to the provisions of the rent security agreement.
Fully Satisfied
28 November 1980Delivered on: 10 December 1980
Satisfied on: 18 June 1999
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: A specific equitable charge over the company's estate or interest in all f/h or l/h property. A specific and floating charge over the undertaking and all property and assets present and future including bookdebts & goodwill.
Fully Satisfied

Filing History

4 March 2024Satisfaction of charge 007117830013 in full (1 page)
4 March 2024Satisfaction of charge 007117830014 in full (1 page)
4 March 2024Satisfaction of charge 007117830010 in full (1 page)
9 February 2024Appointment of Mr Cedric Castro as a director on 5 February 2024 (2 pages)
9 February 2024Notification of Cedric Castro as a person with significant control on 5 February 2024 (2 pages)
9 February 2024Cessation of Yann Henri Georges Blandy Sf Exec Chair as a person with significant control on 5 February 2024 (1 page)
9 February 2024Cessation of Runar Nilsen Sf Group Ceo as a person with significant control on 5 February 2024 (1 page)
9 February 2024Notification of Samuel Mergui as a person with significant control on 5 February 2024 (2 pages)
9 February 2024Termination of appointment of Yann Henri Georges Blandy as a director on 5 February 2024 (1 page)
9 February 2024Appointment of Mr Samuel Mergui as a director on 5 February 2024 (2 pages)
19 January 2024Satisfaction of charge 007117830011 in full (1 page)
19 January 2024Satisfaction of charge 9 in full (1 page)
11 January 2024Full accounts made up to 31 December 2022 (27 pages)
11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
24 February 2023Notification of Runar Nilsen Sf Group Ceo as a person with significant control on 16 January 2023 (2 pages)
24 February 2023Notification of Yann Henri Georges Blandy Sf Exec Chair as a person with significant control on 16 January 2023 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (26 pages)
15 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
15 December 2021Registered office address changed from Central Way Park Royal London NW10 7XW to 1 Lyric Square London W6 0NB on 15 December 2021 (1 page)
14 December 2021Full accounts made up to 31 December 2020 (27 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Matthew Ashworth as a secretary on 21 June 2021 (2 pages)
21 June 2021Termination of appointment of Miles James Jackson as a secretary on 21 June 2021 (1 page)
18 January 2021Full accounts made up to 31 December 2019 (25 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
17 April 2020Satisfaction of charge 007117830012 in full (1 page)
1 April 2020Appointment of Mr Yann Henri Georges Blandy as a director on 25 March 2020 (2 pages)
1 April 2020Termination of appointment of Maarten Mark Michiel Poels as a director on 25 March 2020 (1 page)
17 February 2020Registration of charge 007117830015, created on 10 February 2020 (23 pages)
18 October 2019Full accounts made up to 31 December 2018 (26 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Maarten Mark Michiel Poels as a director on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Neil William Bothams as a director on 1 May 2019 (1 page)
10 January 2019Appointment of Mr Maxime Wilson as a director on 7 January 2019 (2 pages)
10 January 2019Termination of appointment of Robert Lucas as a director on 7 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
19 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
19 September 2018Change of details for Interdean Group Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
18 July 2018Registration of charge 007117830014, created on 12 July 2018 (48 pages)
17 July 2018Appointment of Mr Robert Lucas as a director on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of James Oliver Hugh Brown as a director on 17 July 2018 (1 page)
17 May 2018Registration of charge 007117830013, created on 15 May 2018 (45 pages)
10 November 2017Appointment of Mr Neil William Bothams as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Neil William Bothams as a director on 1 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Termination of appointment of Rosa Maria Martinez Long as a secretary on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Rosa Maria Martinez Long as a secretary on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Rosa Maria Martinez Long as a director on 22 September 2017 (1 page)
27 September 2017Appointment of Mr Miles James Jackson as a secretary on 22 September 2017 (2 pages)
27 September 2017Appointment of Mr Miles James Jackson as a secretary on 22 September 2017 (2 pages)
27 September 2017Termination of appointment of Rosa Maria Martinez Long as a director on 22 September 2017 (1 page)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
4 January 2017Termination of appointment of Robert Lucas as a director on 22 December 2016 (1 page)
4 January 2017Termination of appointment of Robert Lucas as a director on 22 December 2016 (1 page)
10 October 2016Appointment of Mr James Oliver Hugh Brown as a director on 4 October 2016 (2 pages)
10 October 2016Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016 (2 pages)
10 October 2016Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016 (2 pages)
10 October 2016Termination of appointment of Alan John Cartwright as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Alan John Cartwright as a director on 10 October 2016 (1 page)
10 October 2016Appointment of Mr James Oliver Hugh Brown as a director on 4 October 2016 (2 pages)
5 October 2016Registration of charge 007117830012, created on 30 September 2016 (52 pages)
5 October 2016Registration of charge 007117830012, created on 30 September 2016 (52 pages)
22 September 2016Full accounts made up to 31 December 2015 (25 pages)
22 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
11 December 2015Company name changed interdean LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Company name changed interdean LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2015Termination of appointment of Dale Lynn Collins as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Dale Lynn Collins as a director on 30 September 2015 (1 page)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 650,000
(7 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 650,000
(7 pages)
12 May 2015Registration of charge 007117830011, created on 5 May 2015 (58 pages)
12 May 2015Registration of charge 007117830011, created on 5 May 2015 (58 pages)
12 May 2015Registration of charge 007117830011, created on 5 May 2015 (58 pages)
29 April 2015Termination of appointment of Lars Lykke Iversen as a director on 23 April 2015 (1 page)
29 April 2015Termination of appointment of Andrew Wayne Johnson as a director on 23 April 2015 (1 page)
29 April 2015Termination of appointment of Andrew Wayne Johnson as a director on 23 April 2015 (1 page)
29 April 2015Termination of appointment of Lars Lykke Iversen as a director on 23 April 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 650,000
(8 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 650,000
(8 pages)
15 July 2014Registration of charge 007117830010, created on 14 July 2014 (6 pages)
15 July 2014Registration of charge 007117830010, created on 14 July 2014 (6 pages)
30 June 2014Termination of appointment of Barrie Gilmour as a director (1 page)
30 June 2014Termination of appointment of Barrie Gilmour as a director (1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 650,000
(9 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 650,000
(9 pages)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2012Full accounts made up to 31 December 2011 (23 pages)
1 June 2012Full accounts made up to 31 December 2011 (23 pages)
31 January 2012Appointment of Mr Barrie Gilmour as a director (2 pages)
31 January 2012Appointment of Mr Barrie Gilmour as a director (2 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
26 August 2011Appointment of Lars Lykke Iversen as a director (2 pages)
26 August 2011Appointment of Lars Lykke Iversen as a director (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (21 pages)
3 August 2011Full accounts made up to 31 December 2010 (21 pages)
27 May 2011Appointment of Mr Dale Collins as a director (2 pages)
27 May 2011Appointment of Mr Dale Collins as a director (2 pages)
18 March 2011Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
8 March 2011Termination of appointment of Simon Davies as a director (1 page)
8 March 2011Termination of appointment of Simon Davies as a director (1 page)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Mr Simon Davies on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Rosa Maria Martinez Long on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Simon Davies on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Alan John Cartwright on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Alan John Cartwright on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Robert Lucas on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Rosa Maria Martinez Long on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Robert Lucas on 27 September 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 July 2009Full accounts made up to 31 December 2008 (22 pages)
14 July 2009Full accounts made up to 31 December 2008 (22 pages)
17 June 2009Director appointed mr andrew johnson (1 page)
17 June 2009Director appointed mr andrew johnson (1 page)
16 June 2009Director appointed mr simon davies (1 page)
16 June 2009Director appointed mr simon davies (1 page)
27 December 2008Full accounts made up to 31 December 2007 (20 pages)
27 December 2008Full accounts made up to 31 December 2007 (20 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
6 August 2008Director's change of particulars / robert lucas / 04/08/2008 (1 page)
6 August 2008Director's change of particulars / robert lucas / 04/08/2008 (1 page)
23 June 2008Full accounts made up to 31 December 2006 (20 pages)
23 June 2008Full accounts made up to 31 December 2006 (20 pages)
23 October 2007Return made up to 06/09/07; full list of members (3 pages)
23 October 2007Return made up to 06/09/07; full list of members (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 September 2006Return made up to 06/09/06; full list of members (2 pages)
20 September 2006Return made up to 06/09/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 December 2004 (16 pages)
6 February 2006Full accounts made up to 31 December 2004 (16 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 September 2005Return made up to 06/09/05; full list of members (3 pages)
28 September 2005Return made up to 06/09/05; full list of members (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Return made up to 06/09/04; full list of members (8 pages)
29 October 2004Return made up to 06/09/04; full list of members (8 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
3 October 2003Return made up to 06/09/03; full list of members (8 pages)
3 October 2003Return made up to 06/09/03; full list of members (8 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
18 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
21 February 2002Full accounts made up to 31 December 2000 (15 pages)
21 February 2002Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2000Full accounts made up to 31 December 1999 (15 pages)
3 November 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Return made up to 06/09/00; full list of members (7 pages)
27 October 2000Return made up to 06/09/00; full list of members (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Particulars of mortgage/charge (14 pages)
13 June 2000Particulars of mortgage/charge (14 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
6 October 1999Full group accounts made up to 31 December 1998 (20 pages)
6 October 1999Full group accounts made up to 31 December 1998 (20 pages)
27 September 1999Return made up to 06/09/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(6 pages)
27 September 1999Return made up to 06/09/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(6 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Particulars of mortgage/charge (14 pages)
25 June 1999Particulars of mortgage/charge (14 pages)
24 June 1999Memorandum and Articles of Association (8 pages)
24 June 1999Memorandum and Articles of Association (8 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
14 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1998Full group accounts made up to 31 December 1997 (18 pages)
14 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1998Full group accounts made up to 31 December 1997 (18 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
8 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1997Full group accounts made up to 31 December 1996 (21 pages)
8 October 1997Full group accounts made up to 31 December 1996 (21 pages)
8 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1996Full group accounts made up to 31 December 1995 (21 pages)
16 September 1996Full group accounts made up to 31 December 1995 (21 pages)
8 September 1996Return made up to 06/09/96; no change of members (6 pages)
8 September 1996Return made up to 06/09/96; no change of members (6 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
7 September 1995Return made up to 06/09/95; full list of members (8 pages)
7 September 1995Full group accounts made up to 31 December 1994 (23 pages)
7 September 1995Return made up to 06/09/95; full list of members (8 pages)
7 September 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
18 August 1992Nc inc already adjusted 08/11/91 (1 page)
4 June 1992Resolutions
  • RES ‐
(1 page)
4 June 1992Ad 08/11/91--------- £ si 300000@1=300000 £ ic 350000/650000 (2 pages)
1 October 1969Company name changed\certificate issued on 01/10/69 (2 pages)
1 October 1969Company name changed\certificate issued on 01/10/69 (2 pages)
29 December 1961Incorporation (16 pages)
29 December 1961Incorporation (16 pages)