Murrieta
California
92562
Secretary Name | Miss Emma Louise McKatherine |
---|---|
Status | Current |
Appointed | 07 September 2018(54 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Kyle Don Mangrum |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 September 2018(54 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Miss Emma Louise McKatherine |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | International Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Charles Sidney Thompson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Dwelly Farm Dwelly Lane Haxted Edenbridge Kent TN8 6QA |
Director Name | John Campbell Parker |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Badgers Wood Chaldon Caterham Surrey CR3 5PX |
Director Name | Roy Frederick Thompson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | West Wing Brasted Place High St Brasted Westerham Kent TN16 1JE |
Director Name | Ronald Sidney Tibbs |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Chartered Engineer |
Correspondence Address | Mansard House 5 High Street Lamberhurst Tunbridge Wells Kent TN3 8EB |
Director Name | Mr Peter John Cousins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paines Farm Otford Kent TN15 6XN |
Secretary Name | Mr Peter John Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paines Farm Otford Kent TN15 6XN |
Director Name | Gary W Baker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 918 Avenida Loma Vista San Dimas California 91773 |
Director Name | Graham Bernard Gardner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Capelands New Ash Green Longfield Kent DA3 8LQ |
Director Name | Timothy Brock Hankinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1998(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 March 2006) |
Role | Engineer |
Correspondence Address | 8 Kooloona Crescent West Pymble New South Wales 2073 |
Director Name | Gary Napolitano |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 175 Walnut Street Twp Of Washington New Jersey 07676 Foreign |
Secretary Name | Gary Napolitano |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 175 Walnut Street Twp Of Washington New Jersey 07676 Foreign |
Director Name | Thomas Liguori |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 2005) |
Role | Chief Financial Officer |
Correspondence Address | 17732 Camino Dela Mitra Rancho Santa Fe California 92067 America |
Secretary Name | Mrs Claire Jean Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Apollo Way Chandlers Green St. Marys Island Chatham Maritime Kent ME4 3AP |
Director Name | Mrs Claire Jean Bishop |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Apollo Way Chandlers Green St. Marys Island Chatham Maritime Kent ME4 3AP |
Secretary Name | Andrew Waudby |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2003(39 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2005) |
Role | Accountant |
Correspondence Address | 13 William Edward Street Longueville Sydney Nsw 2066 Foreign |
Director Name | Michael Sean McCormack |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2005(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2007) |
Role | Vice President Sales Marketing |
Correspondence Address | 42718 Settlers Ridge Murrieta California 92562 |
Secretary Name | Gerard Joseph O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 14 Willow Farm Way Broomfield Herne Bay Kent CT6 7QH |
Director Name | Jim Duvall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2006(41 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 40312 Windsor Road Temecula California 92591 United States |
Director Name | Patrick Emmet McCready |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2007(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2008) |
Role | Finance |
Correspondence Address | 6540 Flamenco Street Carlsbad California 92009 United States |
Director Name | Gerard Joseph O'Connor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 14 Willow Farm Way Broomfield Herne Bay Kent CT6 7QH |
Secretary Name | Mr Simon Paul Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Andrew Neil Cliffin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank 15 Updown Hill Windlesham Surrey GU20 6DL |
Director Name | Mr Simon Paul Pickard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(49 years after company formation) |
Appointment Duration | 5 years (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Brett Anthony Becroft |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2018(54 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2021) |
Role | Operations Director |
Country of Residence | Australia |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Jarom Craig Huff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2021(56 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 15 March 2021) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Website | channell.com |
---|
Registered Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50.9k at £1 | Channell Commercial Corporation Inc. 91.74% Ordinary 1 |
---|---|
458.1k at £0.01 | Channell Commercial Corporation Inc. 8.26% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £301,196 |
Cash | £361 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
19 February 1988 | Delivered on: 22 February 1988 Satisfied on: 5 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of murray rd, orpington. Fully Satisfied |
---|---|
24 September 1985 | Delivered on: 7 October 1985 Satisfied on: 28 April 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit l edenbridge industrial estate. Fully Satisfied |
10 August 1982 | Delivered on: 13 August 1982 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present & future. Fully Satisfied |
19 March 1982 | Delivered on: 1 April 1982 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at cray avenue st mary cray orpington kent f/h title no SGL80179 l/h title no sgl 80833. Fully Satisfied |
31 March 1980 | Delivered on: 9 April 1980 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as plots 26 to 29 penmill trading estate oxford road, yeovil somerset comprised in a conveyance dated 18/9/79. tog. With all fixtures. Fully Satisfied |
26 October 1979 | Delivered on: 1 November 1979 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises at farwig lane, bromley, kent, together with all fixtures. Fully Satisfied |
30 December 1977 | Delivered on: 13 January 1978 Satisfied on: 4 August 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest of the company in the property being a factory building at fanwig lane bromley, kent by virtue of an agreement dated 1/12/77 made between the mayor alderman and burgesses of the london borough of bromley and company. Fully Satisfied |
11 October 1971 | Delivered on: 13 October 1971 Satisfied on: 4 August 2001 Persons entitled: Forward Trust (Finance) Limited Classification: Chattel mortgage Secured details: All monies due etc. Particulars: All the chattels, plant & machinery in the schedule attached to doc 32. Fully Satisfied |
30 July 1991 | Delivered on: 15 August 1991 Satisfied on: 24 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 May 1988 | Delivered on: 17 May 1988 Satisfied on: 4 August 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of murray road orpington. Fully Satisfied |
13 May 1988 | Delivered on: 17 May 1988 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from A.C. egerton limited. To the chargee on any account whatsoever. Particulars: Land on the north side of murray road, orpington. Fully Satisfied |
19 February 1988 | Delivered on: 22 February 1988 Satisfied on: 5 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from A.C. egerton limited. To the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Land on the north side of murray rd, orpington. Fully Satisfied |
23 August 1967 | Delivered on: 13 September 1967 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertkaing and all property present and future including uncalled capital. (See doc. 18). Fully Satisfied |
17 August 2022 | Delivered on: 22 August 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Clause 3.1 of the debenture creates a first legal mortgage over all of the company’s right, title and interest in and to all the freehold, commonhold and leasehold property now vested in it.. Clause 3.2 (a) of the debenture creates a fixed charge over all of the company’s right, title and interest in all estates, or interests in any freehold, common hold or leasehold property both present and future (other than such property effectively mortgaged under clause 3.1).. clause 3.2 (I) of the debenture creates a fixed charge over all of the company’s right, title and interest in all intellectual property (as defined in the debenture), both present and future. Outstanding |
21 April 2021 | Delivered on: 27 April 2021 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land. Clause 3.1 of the debenture creates a legal mortgage over all of the company’s right, title and interest in all of the freehold, commonhold and leasehold property vested in it.. Clause 3.2(a) of the debenture creates a first fixed charge over all of the company’s estates or interests in any freehold, commonhold or leasehold property not effectively mortgaged under clause 3.1.. intellectual property. Clause 3.2(I) of the debenture creates a fixed charge over all of the company’s intellectual property (as defined in the debenture).. Please see the debenture for more details. Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which charges by way of legal mortgage all of the company’s right, title and interest in and to all the freehold, commonhold and leasehold property now vested in it. See clause 3.2(a) of the charge, which creates a fixed charge over all estates or interests in any freehold, commonhold or leasehold property (other than such property effectively mortgaged under clause 3.1 of the charge).. Intellectual property – see clause 3.2(I) of the charge, which creates a fixed charge over all intellectual property (as defined in the charge). Outstanding |
15 January 2015 | Delivered on: 15 January 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
13 October 2010 | Delivered on: 3 November 2010 Persons entitled: Bank of America, N.A. Classification: Debenture Secured details: All monies due or to become due from the borrowers and each chargor 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 |
30 July 2007 | Delivered on: 15 August 2007 Persons entitled: Bank of America, N.A. (As Administrative Agent) Classification: Guarantee and debenture Secured details: All monies due or to become due from any obligor to any of the finance parties or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
2 May 2003 | Delivered on: 13 May 2003 Persons entitled: Fleet National Bank, London U.K. Branch the Security Agent for and on Behalf of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due from any UK obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
19 February 2021 | Termination of appointment of Brett Anthony Becroft as a director on 19 February 2021 (1 page) |
---|---|
16 July 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
11 September 2018 | Termination of appointment of Simon Paul Pickard as a director on 7 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Brett Anthony Becroft as a director on 11 September 2018 (2 pages) |
11 September 2018 | Appointment of Mr Kyle Don Mangrum as a director on 11 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Simon Paul Pickard as a secretary on 7 September 2018 (1 page) |
11 September 2018 | Appointment of Miss Emma Louise Mckatherine as a secretary on 7 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
13 December 2016 | Registration of charge 008189190018, created on 8 December 2016 (43 pages) |
13 December 2016 | Registration of charge 008189190018, created on 8 December 2016 (43 pages) |
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 May 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
27 May 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 January 2015 | Registration of charge 008189190017, created on 15 January 2015 (37 pages) |
15 January 2015 | Registration of charge 008189190017, created on 15 January 2015 (37 pages) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 June 2014 | Secretary's details changed for Mr Simon Paul Pickard on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Mr Simon Paul Pickard on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Mr Simon Paul Pickard on 27 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mr Simon Paul Pickard on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 November 2013 | Registered office address changed from C/O Channell Limited 2Nd Floor Bayheath House Fairway Petts Wood Kent BR5 1EG on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from C/O Channell Limited 2Nd Floor Bayheath House Fairway Petts Wood Kent BR5 1EG on 20 November 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Appointment of Mr Simon Paul Pickard as a director (2 pages) |
6 September 2013 | Appointment of Mr Simon Paul Pickard as a director (2 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Andrew Cliffin as a director (1 page) |
30 September 2011 | Termination of appointment of Andrew Cliffin as a director (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for William Channell Jr on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for William Channell Jr on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for William Channell Jr on 5 June 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Appointment terminated director gerard o'connor (1 page) |
12 June 2009 | Appointment terminated director gerard o'connor (1 page) |
20 May 2009 | Director appointed andrew neil cliffin (2 pages) |
20 May 2009 | Director appointed andrew neil cliffin (2 pages) |
15 May 2009 | Appointment terminated secretary gerard o'connor (1 page) |
15 May 2009 | Secretary appointed simon paul pickard (2 pages) |
15 May 2009 | Secretary appointed simon paul pickard (2 pages) |
15 May 2009 | Appointment terminated secretary gerard o'connor (1 page) |
22 April 2009 | Auditor's resignation (2 pages) |
22 April 2009 | Auditor's resignation (2 pages) |
12 December 2008 | Appointment terminated director patrick mccready (1 page) |
12 December 2008 | Appointment terminated director patrick mccready (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Particulars of mortgage/charge (19 pages) |
15 August 2007 | Particulars of mortgage/charge (19 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 2ND floor bayheath house fairway pettswood kent BR5 1EG (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 2ND floor bayheath house fairway pettswood kent BR5 1EG (1 page) |
21 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: murray road leesons hill orpington kent BR5 3QU (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: murray road leesons hill orpington kent BR5 3QU (1 page) |
10 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
22 May 2003 | Declaration of assistance for shares acquisition (16 pages) |
22 May 2003 | Declaration of assistance for shares acquisition (16 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
22 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
22 May 2003 | Memorandum and Articles of Association (8 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Memorandum and Articles of Association (8 pages) |
13 May 2003 | Particulars of mortgage/charge (22 pages) |
13 May 2003 | Particulars of mortgage/charge (22 pages) |
18 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
18 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members
|
15 June 2002 | Return made up to 05/06/02; full list of members
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2001 | Return made up to 05/06/01; no change of members (7 pages) |
15 June 2001 | Return made up to 05/06/01; no change of members (7 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New director appointed (3 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members
|
4 July 2000 | Return made up to 05/06/00; full list of members
|
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 05/06/99; full list of members
|
28 July 1999 | Return made up to 05/06/99; full list of members
|
16 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
16 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (7 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
31 October 1998 | Application for reregistration from PLC to private (1 page) |
31 October 1998 | Resolutions
|
31 October 1998 | Re-registration of Memorandum and Articles (9 pages) |
31 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 1998 | Application for reregistration from PLC to private (1 page) |
31 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 1998 | Re-registration of Memorandum and Articles (9 pages) |
31 October 1998 | Resolutions
|
13 August 1998 | Return made up to 05/06/98; full list of members (16 pages) |
13 August 1998 | Return made up to 05/06/98; full list of members (16 pages) |
6 July 1998 | Auditor's resignation (1 page) |
6 July 1998 | Auditor's resignation (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Ad 29/04/98--------- £ si [email protected]=4580 £ ic 50896/55476 (6 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Ad 29/04/98--------- £ si [email protected]=4580 £ ic 50896/55476 (6 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
11 May 1998 | Auditor's resignation (1 page) |
11 May 1998 | Auditor's resignation (1 page) |
7 May 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
7 May 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
16 June 1997 | Return made up to 05/06/97; full list of members
|
16 June 1997 | Return made up to 05/06/97; full list of members
|
14 June 1996 | Return made up to 05/06/96; no change of members
|
14 June 1996 | Return made up to 05/06/96; no change of members
|
10 January 1996 | Registered office changed on 10/01/96 from: tricon house coffee house yard london road,sevenoaks kent TN13 1AH (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: tricon house coffee house yard london road,sevenoaks kent TN13 1AH (1 page) |
13 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
18 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 July 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
11 July 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
28 July 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
28 July 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
27 May 1986 | Company name changed A.C. egerton LIMITED\certificate issued on 27/05/86 (2 pages) |
27 May 1986 | Company name changed A.C. egerton LIMITED\certificate issued on 27/05/86 (2 pages) |
21 July 1983 | Accounts made up to 31 December 1982 (18 pages) |
21 July 1983 | Accounts made up to 31 December 1982 (18 pages) |
20 July 1982 | Accounts made up to 31 December 1981 (17 pages) |
20 July 1982 | Accounts made up to 31 December 1981 (17 pages) |
30 June 1980 | Company name changed\certificate issued on 30/06/80 (2 pages) |
30 June 1980 | Company name changed\certificate issued on 30/06/80 (2 pages) |
9 September 1964 | Incorporation (16 pages) |
9 September 1964 | Incorporation (16 pages) |