London
W6 0NB
Director Name | Mr Maxime Moore Lloyd Wilson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(57 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyric Square London W6 0NB |
Secretary Name | Mr Matthew Ashworth |
---|---|
Status | Current |
Appointed | 21 June 2021(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Mr Cedric Castro |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 February 2024(62 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Executive Chairman |
Country of Residence | South Africa |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Mr Samuel Mergui |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 February 2024(62 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Executive |
Country of Residence | South Africa |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Colin Thomas Ashcroft |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 January 2000) |
Role | General Manager |
Correspondence Address | 42 Cumberland Road Sale Cheshire M33 3EW |
Director Name | Christopher Andrew Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2002) |
Role | Sales Manager |
Correspondence Address | 19 The Grove Harleyford Estate Henley Road Marlow Bucks SL7 2BH |
Director Name | Victor Bondarenko |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 January 2000) |
Role | Transport Executive |
Correspondence Address | Fleming Str 47 8000 Munich 81 Germany |
Director Name | Robert Francis Colin Deeley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | 3 Kings Road Windsor Berkshire SL4 2AD |
Director Name | Rolando Martinez |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 September 1991(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 1997) |
Role | Transport Executive |
Correspondence Address | Avda De Los Madro 19 Madrid 28043 Foreign |
Secretary Name | Mr Bernard Dominic Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 17 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE |
Director Name | Mr Ajit Basi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1997) |
Role | Business Systems Manager |
Correspondence Address | 5 Dorset Avenue Southall Middlesex UB2 4HF |
Secretary Name | Frederick John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(34 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 15 Highbanks Road Hatch End Pinner Middlesex HA5 4AR |
Director Name | Helmut Miller |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 1999(37 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2000) |
Role | Finance |
Correspondence Address | Finkensh 7 Graefelting 82166 Bavaria Germany |
Director Name | Iain James Mc Cree |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sokenlea 27 Mill Lane Walton On The Naze Essex CO14 8PE |
Secretary Name | Iain James Mc Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sokenlea 27 Mill Lane Walton On The Naze Essex CO14 8PE |
Director Name | David Peter McWilliam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2002) |
Role | Sales Manager |
Correspondence Address | Finches Farm Finches Lane Baydon Marlborough Wiltshire SN8 2JN |
Director Name | Mr Ross Anthony Norman Chiese |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Chief Fin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Mr Stephen Fairn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Compton Crescent London W4 3JA |
Director Name | Alan John Cartwright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(41 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 October 2016) |
Role | Chartered Ac |
Country of Residence | United Kingdom |
Correspondence Address | 1b Ripplevale Grove London N1 1HS |
Secretary Name | Alan John Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2005) |
Role | Chartered Ac |
Country of Residence | United Kingdom |
Correspondence Address | 1b Ripplevale Grove London N1 1HS |
Director Name | David Evans |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2007) |
Role | Sales Director |
Correspondence Address | 36 Eaton Rise London W5 2ER |
Director Name | Rosa Maria Martinez Long |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 January 2005(43 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Appledore Close London SW17 7SP |
Secretary Name | Rosa Maria Martinez Long |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 04 January 2005(43 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Appledore Close London SW17 7SP |
Director Name | Mr Andrew Wayne Johnson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 40b The Drive Northwood Middlesex HA6 1HP |
Director Name | Mr Simon Davies |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Cecil Road Hertford Hertfordshire SG13 8HT |
Director Name | Mr Dale Lynn Collins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2011(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Director Name | Lars Lykke Iversen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2011(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 April 2015) |
Role | Chief Executive Officer |
Country of Residence | Hong Kong, China |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Director Name | Mr Barrie Gilmour |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Director Name | Mr James Oliver Hugh Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Secretary Name | Mr Miles James Jackson |
---|---|
Status | Resigned |
Appointed | 22 September 2017(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2021) |
Role | Company Director |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Director Name | Mr Neil William Bothams |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Director Name | Mr Robert Lucas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(56 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Way Park Royal London NW10 7XW |
Director Name | Mr Yann Henri Georges Blandy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 2020(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 Lyric Square London W6 0NB |
Website | interdean.com |
---|
Registered Address | 1 Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
650k at £1 | Interdean Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,824,000 |
Gross Profit | £10,869,000 |
Net Worth | £3,670,000 |
Cash | £695,000 |
Current Liabilities | £15,229,000 |
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 | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
15 June 2012 | Delivered 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 2020 | Delivered on: 17 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 July 2018 | Delivered on: 18 July 2018 Persons entitled: Proventus Capital Partners Iii Ab (Publ) (as Primary Security Agent) Classification: A registered charge Outstanding |
15 May 2018 | Delivered on: 17 May 2018 Persons entitled: Proventus Capital Partners Iii Kb Classification: A registered charge Outstanding |
30 September 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
4 March 2024 | Satisfaction of charge 007117830013 in full (1 page) |
---|---|
4 March 2024 | Satisfaction of charge 007117830014 in full (1 page) |
4 March 2024 | Satisfaction of charge 007117830010 in full (1 page) |
9 February 2024 | Appointment of Mr Cedric Castro as a director on 5 February 2024 (2 pages) |
9 February 2024 | Notification of Cedric Castro as a person with significant control on 5 February 2024 (2 pages) |
9 February 2024 | Cessation of Yann Henri Georges Blandy Sf Exec Chair as a person with significant control on 5 February 2024 (1 page) |
9 February 2024 | Cessation of Runar Nilsen Sf Group Ceo as a person with significant control on 5 February 2024 (1 page) |
9 February 2024 | Notification of Samuel Mergui as a person with significant control on 5 February 2024 (2 pages) |
9 February 2024 | Termination of appointment of Yann Henri Georges Blandy as a director on 5 February 2024 (1 page) |
9 February 2024 | Appointment of Mr Samuel Mergui as a director on 5 February 2024 (2 pages) |
19 January 2024 | Satisfaction of charge 007117830011 in full (1 page) |
19 January 2024 | Satisfaction of charge 9 in full (1 page) |
11 January 2024 | Full accounts made up to 31 December 2022 (27 pages) |
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
24 February 2023 | Notification of Runar Nilsen Sf Group Ceo as a person with significant control on 16 January 2023 (2 pages) |
24 February 2023 | Notification of Yann Henri Georges Blandy Sf Exec Chair as a person with significant control on 16 January 2023 (2 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
15 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
15 December 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (27 pages) |
10 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
21 June 2021 | Appointment of Mr Matthew Ashworth as a secretary on 21 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Miles James Jackson as a secretary on 21 June 2021 (1 page) |
18 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
17 April 2020 | Satisfaction of charge 007117830012 in full (1 page) |
1 April 2020 | Appointment of Mr Yann Henri Georges Blandy as a director on 25 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Maarten Mark Michiel Poels as a director on 25 March 2020 (1 page) |
17 February 2020 | Registration of charge 007117830015, created on 10 February 2020 (23 pages) |
18 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Maarten Mark Michiel Poels as a director on 1 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Neil William Bothams as a director on 1 May 2019 (1 page) |
10 January 2019 | Appointment of Mr Maxime Wilson as a director on 7 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Robert Lucas as a director on 7 January 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
19 September 2018 | Change of details for Interdean Group Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
18 July 2018 | Registration of charge 007117830014, created on 12 July 2018 (48 pages) |
17 July 2018 | Appointment of Mr Robert Lucas as a director on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of James Oliver Hugh Brown as a director on 17 July 2018 (1 page) |
17 May 2018 | Registration of charge 007117830013, created on 15 May 2018 (45 pages) |
10 November 2017 | Appointment of Mr Neil William Bothams as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Neil William Bothams as a director on 1 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Termination of appointment of Rosa Maria Martinez Long as a secretary on 22 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Rosa Maria Martinez Long as a secretary on 22 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Rosa Maria Martinez Long as a director on 22 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Miles James Jackson as a secretary on 22 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Miles James Jackson as a secretary on 22 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Rosa Maria Martinez Long as a director on 22 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
4 January 2017 | Termination of appointment of Robert Lucas as a director on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Robert Lucas as a director on 22 December 2016 (1 page) |
10 October 2016 | Appointment of Mr James Oliver Hugh Brown as a director on 4 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Nicholas Christopher Malcomson as a director on 4 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Alan John Cartwright as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Alan John Cartwright as a director on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mr James Oliver Hugh Brown as a director on 4 October 2016 (2 pages) |
5 October 2016 | Registration of charge 007117830012, created on 30 September 2016 (52 pages) |
5 October 2016 | Registration of charge 007117830012, created on 30 September 2016 (52 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
11 December 2015 | Company name changed interdean LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed interdean LIMITED\certificate issued on 11/12/15
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 October 2015 | Termination of appointment of Dale Lynn Collins as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Dale Lynn Collins as a director on 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 May 2015 | Registration of charge 007117830011, created on 5 May 2015 (58 pages) |
12 May 2015 | Registration of charge 007117830011, created on 5 May 2015 (58 pages) |
12 May 2015 | Registration of charge 007117830011, created on 5 May 2015 (58 pages) |
29 April 2015 | Termination of appointment of Lars Lykke Iversen as a director on 23 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Andrew Wayne Johnson as a director on 23 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Andrew Wayne Johnson as a director on 23 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Lars Lykke Iversen as a director on 23 April 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 July 2014 | Registration of charge 007117830010, created on 14 July 2014 (6 pages) |
15 July 2014 | Registration of charge 007117830010, created on 14 July 2014 (6 pages) |
30 June 2014 | Termination of appointment of Barrie Gilmour as a director (1 page) |
30 June 2014 | Termination of appointment of Barrie Gilmour as a director (1 page) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 January 2012 | Appointment of Mr Barrie Gilmour as a director (2 pages) |
31 January 2012 | Appointment of Mr Barrie Gilmour as a director (2 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Appointment of Lars Lykke Iversen as a director (2 pages) |
26 August 2011 | Appointment of Lars Lykke Iversen as a director (2 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 May 2011 | Appointment of Mr Dale Collins as a director (2 pages) |
27 May 2011 | Appointment of Mr Dale Collins as a director (2 pages) |
18 March 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
8 March 2011 | Termination of appointment of Simon Davies as a director (1 page) |
8 March 2011 | Termination of appointment of Simon Davies as a director (1 page) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Mr Simon Davies on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Rosa Maria Martinez Long on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Simon Davies on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Alan John Cartwright on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Alan John Cartwright on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Robert Lucas on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Rosa Maria Martinez Long on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Robert Lucas on 27 September 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 June 2009 | Director appointed mr andrew johnson (1 page) |
17 June 2009 | Director appointed mr andrew johnson (1 page) |
16 June 2009 | Director appointed mr simon davies (1 page) |
16 June 2009 | Director appointed mr simon davies (1 page) |
27 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / robert lucas / 04/08/2008 (1 page) |
6 August 2008 | Director's change of particulars / robert lucas / 04/08/2008 (1 page) |
23 June 2008 | Full accounts made up to 31 December 2006 (20 pages) |
23 June 2008 | Full accounts made up to 31 December 2006 (20 pages) |
23 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Return made up to 06/09/04; full list of members (8 pages) |
29 October 2004 | Return made up to 06/09/04; full list of members (8 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 06/09/02; full list of members
|
18 September 2002 | Return made up to 06/09/02; full list of members
|
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
21 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
21 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Return made up to 06/09/01; full list of members
|
11 October 2001 | Return made up to 06/09/01; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
27 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Particulars of mortgage/charge (14 pages) |
13 June 2000 | Particulars of mortgage/charge (14 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
6 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
27 September 1999 | Return made up to 06/09/99; no change of members
|
27 September 1999 | Return made up to 06/09/99; no change of members
|
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Particulars of mortgage/charge (14 pages) |
25 June 1999 | Particulars of mortgage/charge (14 pages) |
24 June 1999 | Memorandum and Articles of Association (8 pages) |
24 June 1999 | Memorandum and Articles of Association (8 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
14 October 1998 | Return made up to 06/09/98; full list of members
|
14 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
14 October 1998 | Return made up to 06/09/98; full list of members
|
14 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members
|
8 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members
|
16 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
16 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
8 September 1996 | Return made up to 06/09/96; no change of members (6 pages) |
8 September 1996 | Return made up to 06/09/96; no change of members (6 pages) |
25 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Return made up to 06/09/95; full list of members (8 pages) |
7 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
7 September 1995 | Return made up to 06/09/95; full list of members (8 pages) |
7 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
18 August 1992 | Nc inc already adjusted 08/11/91 (1 page) |
4 June 1992 | Resolutions
|
4 June 1992 | Ad 08/11/91--------- £ si 300000@1=300000 £ ic 350000/650000 (2 pages) |
1 October 1969 | Company name changed\certificate issued on 01/10/69 (2 pages) |
1 October 1969 | Company name changed\certificate issued on 01/10/69 (2 pages) |
29 December 1961 | Incorporation (16 pages) |
29 December 1961 | Incorporation (16 pages) |