3 More London Place
London
SE1 2RE
Director Name | Douglas Malcolm Ritchie |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | 44 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Peter John Elton |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(29 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Salternshill Farmhouse Bucklers Hard Beaulieu Brockenhurst Hampshire So42 |
Director Name | Jacques Bougie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 1992(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 1998) |
Role | President & Chief Operating Officer Alcan Aluminum |
Correspondence Address | 676 Dunlop Avenue Outremont Quebec H2v 2w4 Canada |
Director Name | David Morton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1995) |
Role | Chairman/Alcan Aluminium Limit |
Correspondence Address | 1 Wood Avenue Apt 301 Westmount Quebec H3z 3cb Canada |
Secretary Name | Robert Hugh Armitage Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Mr John Stuart Bridgeman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Hornton Banbury Oxon OX15 6BT |
Director Name | Christopher Bark Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Langackerstrasse 129 8704 Herrliberg Zh Switzerland |
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Thomas Daniel Dingwall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Kirkstone House Church Lane, South Green Kirtlington Oxfordshire OX5 3HJ |
Director Name | David George Edwards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Covert Woodside Woolaston Lydney Gloucestershire GL15 6PB Wales |
Director Name | Mr Jean-Pierre Maurice Ergas |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1996(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 14 Leeward Court Asher Way London E1 |
Director Name | Frank McGravie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1996(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | 37 Greystoke Park Gosforth Newcastle Upon Tyne Northumberland NE3 2DZ |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr John Bullard Gray |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Chartered Accountant/Co Dir |
Correspondence Address | Highfield Brae Street Dunkeld Perthshire PH8 0BA Scotland |
Director Name | Robert Lee Ball |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1999(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | Alte Landstrasse 160 Ch 8800 Thalwil Zurich Foreign |
Director Name | Mr Wyn Edgerton Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Intake Way Hexham Northumberland NE46 1RU |
Director Name | Ian Philip Hewett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Austalian |
Status | Resigned |
Appointed | 29 December 2000(37 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 3 Maplewood Gardens Beaconsfield Buckinghamshire HP9 1BU |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Christopher Bark Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(39 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Johannisburgstrasse 20 Kusnacht Zh 8700 Foreign |
Director Name | Rhodri James Harries |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 22 May 2007(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2010) |
Role | Vice President Treasurer |
Correspondence Address | 4335 De Maisonneuve Boulevard West Westmount Quebec H3z 1l2 Canada |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 01 February 2010(46 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mario Foucault |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2010(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Donald Patrick Griffin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2010(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 June 2012(49 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | David Ian Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2012(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 01 November 2012(49 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 22 March 2013(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Pierre Beaulieu |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2013(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2016) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Brian James King |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2016) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Callum Wallace McGlasson Flett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2016) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Denis Lhuissier |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2016(53 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 2016) |
Role | Chief Finance Officer Rtlm |
Country of Residence | France |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 December 2016(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 December 2016(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Website | alcan.com |
---|
Registered Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200m at £1 | British Alcan Aluminium PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,526,000 |
Gross Profit | £19,102,000 |
Net Worth | £157,403,000 |
Cash | £15,000 |
Current Liabilities | £50,144,000 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
29 December 2016 | Delivered on: 6 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Land and estate of glenshero sherramore and strathmashie, laggan inverness currently undergoing registration under t/no INV38523 for further details of the property charged please refer to the instrument. Outstanding |
---|---|
24 December 2016 | Delivered on: 6 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Inverlochy village and lands fort william currently undergoing registration under t/no INV38511 for further details of the property charged please refer to the instrument. Outstanding |
24 December 2016 | Delivered on: 6 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Mamore estate currently undergoing registration under t/no INV35766 for further details of the property charged please refer to the instrument. Outstanding |
30 December 2016 | Delivered on: 4 January 2017 Persons entitled: British Alcan Amuminium PLC Classification: A registered charge Particulars: All and whole lands and subjects known as kinlochleven estate t/n ARG23337. Outstanding |
23 December 2016 | Delivered on: 29 December 2016 Persons entitled: British Alcan Aluminium PLC Classification: A registered charge Particulars: (1) lands & estate of mamore (2) that piece of ground lying on the south side of the public road leading from onich (3) that lot or piece of ground situated at kinlochmore & (4) those subjects registered under t/no INV35766 for further details of properties charged please refer to the instrument. Outstanding |
23 December 2016 | Delivered on: 29 December 2016 Persons entitled: British Alcan Aluminium PLC Classification: A registered charge Particulars: Lands and estate of caolasnacon and the subjects under title number ARG22692. Outstanding |
16 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: British Alcan Aluminium PLC Classification: A registered charge Particulars: All intellectual property rights relating to kinlochleven hydropower plant as defined in the debenture attached. Outstanding |
11 May 2017 | Delivered on: 24 May 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Land at killiechonate estate near fort william t/no INV15949. Outstanding |
11 May 2017 | Delivered on: 24 May 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Inverlochy village and lands fortwilliam t/no INV39415. Outstanding |
24 December 2016 | Delivered on: 6 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Subjects at inverlochy fort william comprising hydro, smelter and tailrace currently undergoing registration under t/no INV1401 for further details of the property charged please refer to the instrument. Outstanding |
24 December 2016 | Delivered on: 6 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Achintee estate fort william t/no INV37890. Outstanding |
24 December 2016 | Delivered on: 6 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Land at killiechonate estate near fort william currently undergoing registration under t/no INV15949 for further details of the property charged please refer to the instrument. Outstanding |
27 December 1989 | Delivered on: 2 January 1990 Satisfied on: 9 January 1995 Persons entitled: The Prudential Assurance Company Limited. Classification: Supplemental trust deed Secured details: £8,000,000 10 1/2% debenture stock 1989/94 and £30,000,000 10 3/8% debenture stock 2011 of british alcan aluminium PLC and all other monies due or to become due from the company and/or all or anyof the other companies named therein to the chargee as secured by a trust deed dated 28/11/69 and deeds supplemental thereto. Particulars: 1576137LOATING charge over:- 4NDERTAKING and all property and assets aresent and future including uncalled capital. Fully Satisfied |
4 December 2020 | Full accounts made up to 30 November 2019 (30 pages) |
---|---|
2 November 2020 | Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 30 November 2018 (29 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Confirmation statement made on 9 May 2019 with updates (3 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2019 | Full accounts made up to 30 November 2017 (27 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Full accounts made up to 31 December 2016 (27 pages) |
6 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
16 March 2018 | Current accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
26 May 2017 | Satisfaction of charge 007501430005 in full (1 page) |
26 May 2017 | Satisfaction of charge 007501430006 in full (1 page) |
26 May 2017 | Satisfaction of charge 007501430004 in full (1 page) |
26 May 2017 | Satisfaction of charge 007501430005 in full (1 page) |
26 May 2017 | Satisfaction of charge 007501430004 in full (1 page) |
26 May 2017 | Satisfaction of charge 007501430006 in full (1 page) |
24 May 2017 | Registration of charge 007501430014, created on 11 May 2017 (34 pages) |
24 May 2017 | Registration of charge 007501430014, created on 11 May 2017 (34 pages) |
24 May 2017 | Registration of charge 007501430013, created on 11 May 2017
|
24 May 2017 | Registration of charge 007501430013, created on 11 May 2017
|
10 May 2017 | Satisfaction of charge 007501430002 in full (1 page) |
10 May 2017 | Satisfaction of charge 007501430002 in full (1 page) |
13 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Statement of capital on 25 January 2017
|
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
6 January 2017 | Registration of charge 007501430008, created on 24 December 2016
|
6 January 2017 | Registration of charge 007501430012, created on 24 December 2016 (10 pages) |
6 January 2017 | Registration of charge 007501430010, created on 24 December 2016
|
6 January 2017 | Registration of charge 007501430012, created on 24 December 2016 (10 pages) |
6 January 2017 | Registration of charge 007501430009, created on 29 December 2016
|
6 January 2017 | Registration of charge 007501430009, created on 29 December 2016
|
6 January 2017 | Registration of charge 007501430007, created on 24 December 2016
|
6 January 2017 | Registration of charge 007501430010, created on 24 December 2016
|
6 January 2017 | Registration of charge 007501430008, created on 24 December 2016
|
6 January 2017 | Registration of charge 007501430011, created on 24 December 2016 (11 pages) |
6 January 2017 | Registration of charge 007501430011, created on 24 December 2016 (11 pages) |
6 January 2017 | Registration of charge 007501430007, created on 24 December 2016
|
4 January 2017 | Registration of charge 007501430006, created on 30 December 2016
|
4 January 2017 | Registration of charge 007501430006, created on 30 December 2016
|
29 December 2016 | Registration of charge 007501430004, created on 23 December 2016
|
29 December 2016 | Registration of charge 007501430004, created on 23 December 2016
|
29 December 2016 | Registration of charge 007501430005, created on 23 December 2016
|
29 December 2016 | Registration of charge 007501430005, created on 23 December 2016
|
22 December 2016 | Appointment of Mr Rajeev Gandhi as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Rajeev Gandhi as a director on 16 December 2016 (2 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
20 December 2016 | Termination of appointment of Brian James King as a director on 16 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Parduman Kumar Gupta as a director on 16 December 2016 (2 pages) |
20 December 2016 | Registration of charge 007501430002, created on 16 December 2016 (27 pages) |
20 December 2016 | Termination of appointment of Helen Christine Day as a secretary on 16 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Parduman Kumar Gupta as a director on 16 December 2016 (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Registered office address changed from 6 st James's Square London SW1Y 4AD United Kingdom to 7 Hertford Street London W1J 7RH on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 6 st James's Square London SW1Y 4AD United Kingdom to 7 Hertford Street London W1J 7RH on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Denis Lhuissier as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Helen Christine Day as a secretary on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Martin John Betts as a director on 16 December 2016 (1 page) |
20 December 2016 | Registration of charge 007501430002, created on 16 December 2016 (27 pages) |
20 December 2016 | Termination of appointment of Denis Lhuissier as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Pierre Beaulieu as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Martin John Betts as a director on 16 December 2016 (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Termination of appointment of Brian James King as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Pierre Beaulieu as a director on 16 December 2016 (1 page) |
19 December 2016 | Registration of charge 007501430003, created on 16 December 2016
|
19 December 2016 | Registration of charge 007501430003, created on 16 December 2016
|
15 December 2016 | Memorandum and Articles of Association (30 pages) |
15 December 2016 | Memorandum and Articles of Association (30 pages) |
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Solvency Statement dated 23/11/16 (3 pages) |
24 November 2016 | Statement by Directors (3 pages) |
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Statement by Directors (3 pages) |
24 November 2016 | Solvency Statement dated 23/11/16 (3 pages) |
24 November 2016 | Resolutions
|
19 July 2016 | Termination of appointment of Callum Wallace Mcglasson Flett as a director on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Callum Wallace Mcglasson Flett as a director on 15 July 2016 (1 page) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 February 2016 | Appointment of Denis Lhuissier as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Denis Lhuissier as a director on 1 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of David Ian Jones as a director on 5 January 2016 (1 page) |
28 January 2016 | Termination of appointment of David Ian Jones as a director on 5 January 2016 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
8 June 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Brian James King on 26 May 2015 (2 pages) |
8 June 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Brian James King on 26 May 2015 (2 pages) |
8 June 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 February 2015 | Appointment of Callum Wallace Mcglasson Flett as a director on 29 January 2015 (2 pages) |
5 February 2015 | Appointment of Callum Wallace Mcglasson Flett as a director on 29 January 2015 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
1 July 2014 | Termination of appointment of Donald Griffin as a director (1 page) |
1 July 2014 | Termination of appointment of Donald Griffin as a director (1 page) |
1 July 2014 | Appointment of Mr Brian James King as a director (2 pages) |
1 July 2014 | Appointment of Mr Brian James King as a director (2 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 January 2014 | Appointment of Martin John Betts as a director (2 pages) |
14 January 2014 | Termination of appointment of James Wilkie as a director (1 page) |
14 January 2014 | Appointment of Martin John Betts as a director (2 pages) |
14 January 2014 | Termination of appointment of James Wilkie as a director (1 page) |
18 July 2013 | Termination of appointment of Abel Martins Alexandre as a director (1 page) |
18 July 2013 | Termination of appointment of Abel Martins Alexandre as a director (1 page) |
18 July 2013 | Appointment of Pierre Beaulieu as a director (2 pages) |
18 July 2013 | Appointment of Pierre Beaulieu as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Appointment of Helen Christine Day as a secretary (1 page) |
22 March 2013 | Appointment of Helen Christine Day as a secretary (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
1 November 2012 | Termination of appointment of Gemma Aldridge as a secretary (1 page) |
1 November 2012 | Appointment of Katherine Dean as a secretary (1 page) |
1 November 2012 | Appointment of Katherine Dean as a secretary (1 page) |
1 November 2012 | Termination of appointment of Gemma Aldridge as a secretary (1 page) |
17 August 2012 | Appointment of David Ian Jones as a director (2 pages) |
17 August 2012 | Appointment of David Ian Jones as a director (2 pages) |
29 June 2012 | Termination of appointment of Mario Foucault as a director (1 page) |
29 June 2012 | Appointment of Abel Martins Alexandre as a director (2 pages) |
29 June 2012 | Termination of appointment of Mario Foucault as a director (1 page) |
29 June 2012 | Appointment of Abel Martins Alexandre as a director (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Appointment of Donald Patrick Griffin as a director (2 pages) |
9 February 2011 | Appointment of Donald Patrick Griffin as a director (2 pages) |
8 February 2011 | Termination of appointment of Rhodri Harries as a director (1 page) |
8 February 2011 | Termination of appointment of Rhodri Harries as a director (1 page) |
18 November 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
18 November 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
5 November 2010 | Appointment of Mario Foucault as a director (2 pages) |
5 November 2010 | Appointment of Mario Foucault as a director (2 pages) |
6 September 2010 | Termination of appointment of Wyn Jones as a director
|
6 September 2010 | Termination of appointment of Wyn Jones as a director
|
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page) |
25 February 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
25 February 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
25 February 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
25 February 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
18 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
18 February 2010 | Appointment of James Clark Wilkie as a director (2 pages) |
18 February 2010 | Appointment of James Clark Wilkie as a director (2 pages) |
18 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 June 2008 | Return made up to 08/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 08/05/08; no change of members (7 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
22 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members
|
22 May 2006 | Return made up to 08/05/06; full list of members
|
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
13 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: hunton house highbridge industrial estate uxbridge middlesex UB8 1HU (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: hunton house highbridge industrial estate uxbridge middlesex UB8 1HU (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 May 2003 | Return made up to 08/05/03; full list of members
|
23 May 2003 | Return made up to 08/05/03; full list of members
|
11 May 2003 | Auditor's resignation (1 page) |
11 May 2003 | Auditor's resignation (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members
|
22 May 2002 | Return made up to 08/05/02; full list of members
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
20 June 2000 | Return made up to 08/05/00; full list of members; amend (7 pages) |
20 June 2000 | Return made up to 08/05/00; full list of members; amend (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members
|
22 May 2000 | Return made up to 08/05/00; full list of members
|
19 January 2000 | £ ic 300000100/200000100 14/12/99 £ sr 100000000@1=100000000 (1 page) |
19 January 2000 | £ ic 300000100/200000100 14/12/99 £ sr 100000000@1=100000000 (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
8 November 1999 | Declaration of shares redemption:auditor's report (3 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
8 November 1999 | Declaration of shares redemption:auditor's report (3 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
3 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 08/05/99; full list of members (8 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
19 May 1998 | Return made up to 08/05/98; no change of members (6 pages) |
29 December 1997 | Director's particulars changed (1 page) |
29 December 1997 | Director's particulars changed (1 page) |
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
10 June 1997 | Memorandum and Articles of Association (19 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Memorandum and Articles of Association (19 pages) |
10 June 1997 | Resolutions
|
9 June 1997 | Return made up to 15/05/97; full list of members
|
9 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 June 1997 | Return made up to 15/05/97; full list of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 June 1996 | Return made up to 15/05/96; no change of members
|
7 June 1996 | Return made up to 15/05/96; no change of members
|
7 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
9 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
24 May 1993 | Return made up to 15/05/93; change of members (7 pages) |
24 May 1993 | Return made up to 15/05/93; change of members (7 pages) |
4 January 1993 | Company name changed ba aluminium LIMITED\certificate issued on 01/01/93 (2 pages) |
4 January 1993 | Company name changed ba aluminium LIMITED\certificate issued on 01/01/93 (2 pages) |
1 January 1993 | Company name changed\certificate issued on 01/01/93 (3 pages) |
1 January 1993 | Company name changed\certificate issued on 01/01/93 (3 pages) |
11 June 1992 | Return made up to 15/05/92; no change of members (9 pages) |
11 June 1992 | Return made up to 15/05/92; no change of members (9 pages) |
18 June 1991 | Return made up to 15/05/91; full list of members (9 pages) |
18 June 1991 | Return made up to 15/05/91; full list of members (9 pages) |
2 January 1990 | Particulars of mortgage/charge (3 pages) |
2 January 1990 | Particulars of mortgage/charge (3 pages) |
28 November 1989 | Memorandum and Articles of Association (16 pages) |
28 November 1989 | Memorandum and Articles of Association (16 pages) |
18 October 1989 | Company name changed B.A.storage LIMITED\certificate issued on 19/10/89 (2 pages) |
18 October 1989 | Company name changed B.A.storage LIMITED\certificate issued on 19/10/89 (2 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (7 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (7 pages) |
14 February 1963 | Incorporation (14 pages) |
14 February 1963 | Certificate of incorporation (1 page) |
14 February 1963 | Incorporation (14 pages) |
14 February 1963 | Certificate of incorporation (1 page) |