26-27 Oxendon Street
London
SW1Y 4EL
Director Name | Mr Roger Campbell Wiltshire |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Deputy European Legal Director |
Country of Residence | England |
Correspondence Address | Northrop Grumman Law Department 2nd Floor Clarevil 26-27 Oxendon Street London SW1Y 4EL |
Secretary Name | Mr Roger Campbell Wiltshire |
---|---|
Status | Current |
Appointed | 23 September 2014(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Northrop Grumman Law Department 2nd Floor Clarevil 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mr Douglas Ross McClure |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(57 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Secretary Name | Ms Roxanne Irene Lepore |
---|---|
Status | Current |
Appointed | 08 March 2024(58 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Mr Richard Ivor Lloyd Jones |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(26 years, 10 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 30 April 1992) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | The Lodge Lewins Road Chalfont St Peter Buckinghamshire SL9 8SA |
Director Name | Peter Johnson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1993) |
Role | Operations Director |
Correspondence Address | 17 Hanbury Road Dorridge Solihull West Midlands B93 8DW |
Director Name | Sir Anthony Keith Gill |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | The Point House Astra Court Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1993) |
Role | M D-Engine & Electronic Systems |
Correspondence Address | De-Mar Aspen Holt Bassett Wood Southampton SO16 3QE |
Director Name | Mr Jean Claude Paul Martin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 1996) |
Role | Directeur General |
Correspondence Address | 25 Avenue Bosquet Paris 75007 Foreign |
Director Name | Mr Bryan George Mason |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 1996) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Glade Farm Lions Den Hammerwich Staffordshire WS7 0LE |
Secretary Name | Mr Terence Twigger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(26 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 19 Alderbrook Road Solihull West Midlands B91 1NN |
Secretary Name | Mr Andrew John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hillside Park Oakerthorpe Alfreton Derbyshire DE55 7NR |
Director Name | Mr David George Bundred |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 January 2000) |
Role | Business Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindsey Crescent Kenilworth Warwickshire CV8 1FL |
Director Name | Mr David George Biggs |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Qualitas Roman Hill Bracknell Berkshire RG12 7QG |
Director Name | Mr William Kenneth Maciver |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 2002) |
Role | Md-Aerospace Division |
Correspondence Address | Upper Larkstoke Admington Shipston On Stour Warwickshire CV36 4JH |
Director Name | Adrian Brendan Beasley-Suffolk |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 1999) |
Role | Finance Director Aerospace Div |
Correspondence Address | Sarn House Main Street Cropthorne Pershore Worcestershire WR10 3LT |
Secretary Name | Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(31 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 4 Stephenson Terrace Worcester WR1 3EA |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Secretary Name | Davina Lesley Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(33 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 15 Richmond Close Hollywood Birmingham West Midlands B47 5QD |
Secretary Name | Kathleen A Weigand |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 1463 Reserve Drive Akron 44333 Ohio |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(34 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Director Name | Mr Robert Andrew Fulton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2002) |
Role | Vp Law |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Ham Lane Pedmore Stourbridge West Midlands DY9 0UN |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(35 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 36 Pitman Road Quinton Birmingham West Midlands B32 1PB |
Director Name | Mr Paul Martin Almond |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(36 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Duntally 6 Grove Lane Wolverhampton West Midlands WV6 8NJ |
Secretary Name | Ms Kathleen Marie Salmas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2003(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 Quinn Close Manor Park, Whitley Coventry West Midlands CV3 4LH |
Secretary Name | Mr Paul Norman Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 2013) |
Role | Lawyer |
Correspondence Address | Unit 5 Quinn Close Manor Park, Whitley Coventry West Midlands CV3 4LH |
Secretary Name | Ms Jannette Estevez Hasan |
---|---|
Status | Resigned |
Appointed | 12 August 2011(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | Unit 5 Quinn Close Manor Park Coventry West Midlands CV3 4LH |
Director Name | Ms Tiffany Tennille McConnell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(45 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2014) |
Role | Senior Counsel |
Country of Residence | Washington Dc |
Correspondence Address | Unit 5 Quinn Close Manor Park, Whitley Coventry West Midlands CV3 4LH |
Director Name | Mr Michael Scott Dunn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2012(46 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 5 Quinn Close Manor Park, Whitley Coventry West Midlands CV3 4LH |
Secretary Name | Mr Wolf Von Kumberg |
---|---|
Status | Resigned |
Appointed | 12 February 2013(47 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | Unit 5 Quinn Close Manor Park, Whitley Coventry West Midlands CV3 4LH |
Secretary Name | Ms Susie Lee Choung |
---|---|
Status | Resigned |
Appointed | 15 October 2015(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | Northrop Grumman Law Department 2nd Floor Clarevil 26-27 Oxendon Street London SW1Y 4EL |
Director Name | Robert Brian Gray |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2017(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2020) |
Role | Director Tax Accounting |
Country of Residence | United States |
Correspondence Address | 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Secretary Name | Ms Tiffany McConnell King |
---|---|
Status | Resigned |
Appointed | 01 May 2022(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
Website | www.northropgrumman.com/AboutUs/UK/Pages/default.aspx |
---|
Registered Address | 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £857,000 |
Net Worth | £2,448,000 |
Cash | £215,000 |
Current Liabilities | £1,418,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £21,708. Particulars: F/H premises being part of daneshouse mill, burnley, lancs. Fully Satisfied |
---|---|
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £69,960. plus interest and other moneys. Particulars: F/H. land at wroxall, warwicks. (Waterloo test house). Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £366, 908 plus interest and other moneys. Particulars: F/H. premises known as marston green works, the radleys, marston green birmingham. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on the charge dated 30 sept 1974 secured upon l/h premises lying to the east of maylands ave, hemel hempstead, herts. Particulars: F/H. premises stafford road, wolverhampton. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £255,800. plus interest and other moneys. Particulars: L/H. premises at western road, bracknell berkshire. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: Ukp, 168,400 plus interest and other moneys. Particulars: L/H. premises to the west of maylands avenue, hemel hempstead herts. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 11 May 1993 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £1,196,300. plus interest and other moneys. Particulars: L/H. premises to the east of mayland avenue, hemel hempstead, herts. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £1,251,245. plus interest and other moneys. Particulars: F/H premises at stafford road, wolverhampton. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 1 June 1991 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £213,240 plus interest and other moneys. Particulars: F/H. premises on the west side of chase road and the south side of sunbeam road, middlesex. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 17 July 1989 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £550 plus interest and other moneys. Particulars: F/H. land adjoining harger clough mill, burnley (lying to the north of dunoon street and south of colin street). Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. Classification: Legal charge Secured details: £3,000. plus interest and other moneys. Particulars: Land adjoining daneshouse mill, burnley, lancs. Fully Satisfied |
30 September 1974 | Delivered on: 21 October 1974 Satisfied on: 2 July 2002 Persons entitled: Joseph Lucas. 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. known as marston green works, the radleys, marston green, birmingham. Fully Satisfied |
5 November 2020 | Termination of appointment of Robert Brian Gray as a director on 27 October 2020 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
26 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 February 2017 | Appointment of Robert Brian Gray as a director on 12 January 2017 (2 pages) |
6 February 2017 | Appointment of Robert Brian Gray as a director on 12 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Gillian Catherine Westbrook as a director on 12 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Gillian Catherine Westbrook as a director on 12 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 July 2016 | Register inspection address has been changed from C/O Northrop Grumman Law Department Unit 5 Quinn Close Whitley Coventry CV3 4LH United Kingdom to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL (1 page) |
25 July 2016 | Register inspection address has been changed from C/O Northrop Grumman Law Department Unit 5 Quinn Close Whitley Coventry CV3 4LH United Kingdom to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 June 2016 | Register(s) moved to registered inspection location C/O Northrop Grumman Law Department Unit 5 Quinn Close Whitley Coventry CV3 4LH (1 page) |
2 June 2016 | Register(s) moved to registered inspection location C/O Northrop Grumman Law Department Unit 5 Quinn Close Whitley Coventry CV3 4LH (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 October 2015 | Appointment of Ms Susie Lee Choung as a secretary on 15 October 2015 (2 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 October 2015 | Appointment of Ms Susie Lee Choung as a secretary on 15 October 2015 (2 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 October 2015 | Termination of appointment of Jannette Estevez Hasan as a secretary on 15 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Jannette Estevez Hasan as a secretary on 15 October 2015 (1 page) |
7 August 2015 | Appointment of Ms Gillian Catherine Westbrook as a director on 1 July 2015 (2 pages) |
7 August 2015 | Appointment of Ms Gillian Catherine Westbrook as a director on 1 July 2015 (2 pages) |
7 August 2015 | Appointment of Ms Gillian Catherine Westbrook as a director on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Michael Scott Dunn as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Michael Scott Dunn as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Michael Scott Dunn as a director on 1 July 2015 (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
27 January 2015 | Director's details changed for Mr Roger Campbell Wiltshire on 16 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Roger Campbell Wiltshire on 16 November 2014 (2 pages) |
20 January 2015 | Section 519 of the company act 2006 (1 page) |
20 January 2015 | Section 519 of the company act 2006 (1 page) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 October 2014 | Termination of appointment of Tiffany Tennille Mcconnell as a director on 23 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Roger Campbell Wiltshire as a secretary on 23 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Tiffany Tennille Mcconnell as a director on 23 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Roger Campbell Wiltshire as a director on 23 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Wolf Von Kumberg as a secretary on 23 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Roger Campbell Wiltshire as a secretary on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Roger Campbell Wiltshire as a director on 23 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Wolf Von Kumberg as a secretary on 23 September 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
24 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Director's details changed for Mr Steven David Spiegel on 19 July 2012 (2 pages) |
10 June 2013 | Director's details changed for Mr Steven David Spiegel on 19 July 2012 (2 pages) |
18 February 2013 | Appointment of Mr Wolf Von Kumberg as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Paul Woodman as a secretary (1 page) |
18 February 2013 | Termination of appointment of Paul Woodman as a secretary (1 page) |
18 February 2013 | Appointment of Mr Wolf Von Kumberg as a secretary (2 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Appointment of Mr Michael Scott Dunn as a director (2 pages) |
26 June 2012 | Appointment of Mr Michael Scott Dunn as a director (2 pages) |
18 June 2012 | Termination of appointment of Howard Reichman as a director (1 page) |
18 June 2012 | Termination of appointment of Howard Reichman as a director (1 page) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Second filing of AP01 previously delivered to Companies House
|
15 November 2011 | Second filing of AP01 previously delivered to Companies House
|
14 September 2011 | Appointment of Ms Jannette Estevez Hasan as a secretary (2 pages) |
14 September 2011 | Appointment of Mr Steven David Spiegel as a director
|
14 September 2011 | Appointment of Mr Steven David Spiegel as a director
|
14 September 2011 | Appointment of Ms Tiffany Tennille Mcconnell as a director (2 pages) |
14 September 2011 | Appointment of Ms Tiffany Tennille Mcconnell as a director (2 pages) |
14 September 2011 | Appointment of Ms Jannette Estevez Hasan as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Mark Rabinowitz as a director (1 page) |
24 August 2011 | Termination of appointment of Kathleen Salmas as a director (1 page) |
24 August 2011 | Termination of appointment of Kathleen Salmas as a director (1 page) |
24 August 2011 | Termination of appointment of Kathleen Salmas as a secretary (1 page) |
24 August 2011 | Termination of appointment of Mark Rabinowitz as a director (1 page) |
24 August 2011 | Termination of appointment of Kathleen Salmas as a secretary (1 page) |
12 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Appointment of Mr Howard Asher Reichman as a director (2 pages) |
20 July 2011 | Appointment of Mr Howard Asher Reichman as a director (2 pages) |
15 April 2011 | Termination of appointment of Gary Mckenzie as a director (1 page) |
15 April 2011 | Termination of appointment of Gary Mckenzie as a director (1 page) |
7 March 2011 | Registered office address changed from 6Th Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , 6th Floor 16, Charles Ii Street, London, SW1Y 4QU, United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 6Th Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 7 March 2011 (1 page) |
10 February 2011 | Resolutions
|
10 February 2011 | Change of share class name or designation (2 pages) |
10 February 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Statement of company's objects (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Change of share class name or designation (2 pages) |
30 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Registered office address changed from 6Th Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Secretary's details changed for Mr Paul Norman Woodman on 27 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from , 6th Floor, 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Secretary's details changed for Mr Paul Norman Woodman on 27 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Kathleen Marie Salmas on 27 November 2010 (2 pages) |
29 November 2010 | Register(s) moved to registered office address (1 page) |
29 November 2010 | Director's details changed for Ms Kathleen Marie Salmas on 27 November 2010 (3 pages) |
29 November 2010 | Director's details changed for Mark Aaron Rabinowitz on 27 November 2010 (3 pages) |
29 November 2010 | Secretary's details changed for Kathleen Marie Salmas on 27 November 2010 (2 pages) |
29 November 2010 | Register(s) moved to registered office address (1 page) |
29 November 2010 | Director's details changed for Gary William Mckenzie on 27 November 2010 (3 pages) |
29 November 2010 | Director's details changed for Ms Kathleen Marie Salmas on 27 November 2010 (3 pages) |
29 November 2010 | Director's details changed for Gary William Mckenzie on 27 November 2010 (3 pages) |
29 November 2010 | Director's details changed for Mark Aaron Rabinowitz on 27 November 2010 (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 December 2009 | Director's details changed for Kathleen Marie Salmas on 26 November 2009 (2 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Director's details changed for Gary William Mckenzie on 28 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Gary William Mckenzie on 28 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Registered office address changed from 6Th Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Kathleen Marie Salmas on 26 November 2009 (2 pages) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Registered office address changed from , 6th Floor 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 6Th Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 4 December 2009 (1 page) |
5 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from, 6TH floor 16 charles ii street, london, SW1Y 4QU, united kingdom (1 page) |
9 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 6TH floor 16 charles ii street london SW1Y 4QU united kingdom (1 page) |
9 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Memorandum and Articles of Association (4 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Memorandum and Articles of Association (4 pages) |
29 August 2008 | Resolutions
|
22 April 2008 | Registered office changed on 22/04/2008 from 16 charles ii street london SW1Y 4QU (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 16 charles ii street, london, SW1Y 4QU (1 page) |
19 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 16 charles ii street, london, SW1Y 4QU (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 16 charles ii street london SW1Y 4QU (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Location of register of members (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
5 March 2007 | Memorandum and Articles of Association (13 pages) |
5 March 2007 | Memorandum and Articles of Association (13 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (1 page) |
26 February 2007 | Company name changed lucas aerospace LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed lucas aerospace LIMITED\certificate issued on 26/02/07 (2 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Location of register of members (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (6 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (6 pages) |
17 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
30 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
30 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
25 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 February 2004 | Return made up to 28/11/03; full list of members
|
5 February 2004 | Return made up to 28/11/03; full list of members
|
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: stratford road, solihull, B90 4AX (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: stratford road solihull B90 4AX (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: stratford road solihull west midlands B90 4LA (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: stratford road, solihull, west midlands, B90 4LA (1 page) |
2 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (4 pages) |
6 October 2002 | New director appointed (4 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (4 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (4 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
17 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 46 park street london W1Y 4DJ (1 page) |
8 June 2000 | Location of register of members (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 46 park street, london, W1Y 4DJ (1 page) |
8 June 2000 | Location of register of members (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (1 page) |
10 February 2000 | New secretary appointed (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
22 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
22 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
18 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
18 October 1999 | Auditor's resignation (1 page) |
18 October 1999 | Auditor's resignation (1 page) |
18 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
13 August 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
23 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
13 January 1998 | Return made up to 10/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 10/12/97; full list of members (7 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
14 August 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
14 August 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
11 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
11 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
21 January 1997 | Return made up to 10/12/96; no change of members (7 pages) |
21 January 1997 | Return made up to 10/12/96; no change of members (7 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
28 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: brueton house new road solihull west midlands B91 3TX (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: brueton house, new road, solihull, west midlands B91 3TX (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
22 December 1995 | Return made up to 10/12/95; no change of members (16 pages) |
22 December 1995 | Return made up to 10/12/95; no change of members (16 pages) |
5 December 1995 | New director appointed (6 pages) |
5 December 1995 | New director appointed (6 pages) |
3 November 1995 | Director resigned (4 pages) |
3 November 1995 | Director resigned (4 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
27 July 1971 | Resolutions
|
27 July 1971 | Resolutions
|
2 April 1966 | Company name changed\certificate issued on 02/04/66 (6 pages) |
2 April 1966 | Company name changed\certificate issued on 02/04/66 (6 pages) |
1 February 1966 | Incorporation (17 pages) |
1 February 1966 | Incorporation (17 pages) |