London
SE1 2AF
Director Name | Norris Andrew Geldard |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1200 Century Way, Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2019(50 years, 9 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Robin Andrew Crawford Archibald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Brambledown Road Sanderstead South Croydon Surrey CR2 0BL |
Secretary Name | Mr Robin Andrew Crawford Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Brambledown Road Sanderstead South Croydon Surrey CR2 0BL |
Director Name | Mr Bryan Frederic Cornish |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 18 Gander Green Haywards Heath West Sussex RH16 1RB |
Director Name | John Martin Bagley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2003) |
Role | Sales Director |
Correspondence Address | 1 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Director Name | Mr Peter Edward Thomas Grisman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 5 Home Platt Sharpthorne East Grinstead West Sussex RH19 4NZ |
Director Name | Bjorn Bergabo |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2003(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 52 Ullswater Road London Sw13 9pn SW13 9PN |
Director Name | Paul De Domenico |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 1 Bowling Lane Westport Ct 06880 |
Director Name | Gary John Edwards |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Brambles Oakfield, Hawkhurst Cranbrook Kent TN18 4JR |
Secretary Name | Miss Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(35 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 July 2004) |
Role | Barrister |
Correspondence Address | 12 The Glebe Penshurst Tonbridge Kent TN11 8DR |
Secretary Name | Adam Scarrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2007) |
Role | Lawyer |
Correspondence Address | 2 Carters Road Epsom Surrey KT17 4NE |
Director Name | Aaron Hughes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 20 Derwent Road High Lane Stockport Cheshire SK6 8AT |
Director Name | Mr John Michael Jenkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Peter Morris Franklin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(38 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 February 2007) |
Role | Finance Executive |
Correspondence Address | 14 Burnsall Street London SW3 3ST |
Secretary Name | Manisha Vinayakrai Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2008) |
Role | Secretary |
Correspondence Address | 2 Falconwood Cleeve Road Leatherhead Surrey KT24 5EG |
Secretary Name | Courtenay Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(39 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 23 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Susan Boynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | Flat 23 Cumberland Mills Square London E14 3BH |
Director Name | William Hall McGibbon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(41 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2012) |
Role | Secretary |
Correspondence Address | Enterprise House Bancroft Road Reigate Surrey RH2 7RT |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(41 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Darren Mark Millard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr Neil Anthony Fuller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Ann French |
---|---|
Status | Resigned |
Appointed | 14 June 2011(43 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Enterprise House Bancroft Road Reigate Surrey RH2 7RT |
Director Name | Mr Rajesh Gupta |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Courtenay Abbott |
---|---|
Status | Resigned |
Appointed | 19 September 2012(44 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Enterprise House Bancroft Road Reigate Surrey RH2 7RT |
Director Name | Cristina Alba-Ochoa |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2013(45 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | Kathryn Mary Coar |
---|---|
Status | Resigned |
Appointed | 01 July 2013(45 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2016) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Ms Galina Moneva Markova-Vasilev |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 September 2015(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | Mrs Kalpna Shah |
---|---|
Status | Resigned |
Appointed | 05 May 2017(48 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Kushank Gupta |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2017(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark, 201 Talgarth Road London W6 8BJ |
Director Name | Sharon Khanna |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2017(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Tilly Lang |
---|---|
Status | Resigned |
Appointed | 14 July 2017(49 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £88,393,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 24 May 2020 (overdue) |
29 November 2023 | Liquidators' statement of receipts and payments to 25 September 2023 (9 pages) |
---|---|
1 December 2022 | Liquidators' statement of receipts and payments to 25 September 2022 (9 pages) |
23 November 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (9 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (9 pages) |
17 October 2019 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 17 October 2019 (2 pages) |
17 October 2019 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
17 October 2019 | Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Declaration of solvency (5 pages) |
16 October 2019 | Appointment of a voluntary liquidator (3 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
23 April 2019 | Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on 4 April 2019 (1 page) |
23 April 2019 | Notification of Key Leasing Limited as a person with significant control on 4 April 2019 (2 pages) |
3 April 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 March 2019 (2 pages) |
4 February 2019 | Director's details changed for Norris Andrew Geldard on 4 February 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 September 2018 | Termination of appointment of Sharon Khanna as a director on 31 August 2018 (1 page) |
13 September 2018 | Appointment of Norris Andrew Geldard as a director on 6 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Kushank Gupta as a director on 31 August 2018 (1 page) |
13 September 2018 | Appointment of Mr Paul Stewart Girling as a director on 6 September 2018 (2 pages) |
17 August 2018 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page) |
17 August 2018 | Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on 17 August 2018 (2 pages) |
2 July 2018 | Termination of appointment of Tilly Lang as a secretary on 2 July 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
25 September 2017 | Second filing for the appointment of Kushank Gupta as a director (6 pages) |
25 September 2017 | Second filing for the appointment of Kushank Gupta as a director (6 pages) |
22 August 2017 | Amended full accounts made up to 31 December 2016 (19 pages) |
22 August 2017 | Amended full accounts made up to 31 December 2016 (19 pages) |
10 August 2017 | Termination of appointment of William James Pearson as a director on 14 July 2017 (1 page) |
10 August 2017 | Termination of appointment of William James Pearson as a director on 14 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Kuskank Gupta as a director on 13 July 2017
|
31 July 2017 | Appointment of Sharon Khanna as a director on 14 July 2017 (2 pages) |
31 July 2017 | Appointment of Sharon Khanna as a director on 14 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Kuskank Gupta as a director on 13 July 2017
|
31 July 2017 | Appointment of Tilly Lang as a secretary on 14 July 2017 (2 pages) |
31 July 2017 | Appointment of Tilly Lang as a secretary on 14 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Kalpna Shah as a secretary on 14 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Kalpna Shah as a secretary on 14 July 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ (2 pages) |
13 June 2017 | Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ (2 pages) |
9 May 2017 | Appointment of Mrs Kalpna Shah as a secretary on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Kalpna Shah as a secretary on 5 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
27 April 2017 | Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 27 April 2017 (1 page) |
14 February 2017 | Director's details changed for Mr William James Pearson on 1 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr William James Pearson on 1 February 2017 (2 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 July 2016 | Solvency Statement dated 04/07/16 (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement by Directors (1 page) |
6 July 2016 | Statement by Directors (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of capital on 6 July 2016
|
6 July 2016 | Solvency Statement dated 04/07/16 (1 page) |
6 July 2016 | Statement of capital on 6 July 2016
|
4 July 2016 | Termination of appointment of Galina Moneva Markova-Vasilev as a director on 31 March 2016 (1 page) |
4 July 2016 | Termination of appointment of Galina Moneva Markova-Vasilev as a director on 31 March 2016 (1 page) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 April 2016 | Termination of appointment of Kathryn Mary Coar as a secretary on 3 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Kathryn Mary Coar as a secretary on 3 April 2016 (1 page) |
6 January 2016 | Termination of appointment of Simon John Aungle White as a director on 15 September 2015 (1 page) |
6 January 2016 | Termination of appointment of Simon John Aungle White as a director on 15 September 2015 (1 page) |
2 October 2015 | Appointment of Ms Galina Moneva Markova-Vasilev as a director on 15 September 2015 (2 pages) |
2 October 2015 | Appointment of Ms Galina Moneva Markova-Vasilev as a director on 15 September 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 March 2015 | Appointment of Mr William James Pearson as a director on 4 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr William James Pearson as a director on 4 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr William James Pearson as a director on 4 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Cristina Alba-Ochoa as a director on 27 February 2015 (1 page) |
2 March 2015 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
2 March 2015 | Termination of appointment of Cristina Alba-Ochoa as a director on 27 February 2015 (1 page) |
2 March 2015 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
4 December 2014 | Auditor's resignation (2 pages) |
4 December 2014 | Auditor's resignation (2 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Statement of capital on 17 November 2014
|
17 November 2014 | Solvency Statement dated 14/11/14 (1 page) |
17 November 2014 | Statement by Directors (1 page) |
17 November 2014 | Statement by Directors (1 page) |
17 November 2014 | Solvency Statement dated 14/11/14 (1 page) |
17 November 2014 | Statement of capital on 17 November 2014
|
17 November 2014 | Resolutions
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 January 2014 | Director's details changed for Simon John Aungle White on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Simon John Aungle White on 29 January 2014 (2 pages) |
16 July 2013 | Appointment of Simon John Aungle White as a director (2 pages) |
16 July 2013 | Termination of appointment of Ann French as a secretary (1 page) |
16 July 2013 | Appointment of Cristina Alba-Ochoa as a director (2 pages) |
16 July 2013 | Appointment of Kathryn Mary Coar as a secretary (2 pages) |
16 July 2013 | Appointment of Kathryn Mary Coar as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Neil Fuller as a director (1 page) |
16 July 2013 | Termination of appointment of Courtenay Abbott as a secretary (1 page) |
16 July 2013 | Appointment of Cristina Alba-Ochoa as a director (2 pages) |
16 July 2013 | Appointment of Simon John Aungle White as a director (2 pages) |
16 July 2013 | Termination of appointment of Courtenay Abbott as a secretary (1 page) |
16 July 2013 | Termination of appointment of Rajesh Gupta as a director (1 page) |
16 July 2013 | Termination of appointment of Neil Fuller as a director (1 page) |
16 July 2013 | Termination of appointment of Ann French as a secretary (1 page) |
16 July 2013 | Termination of appointment of Rajesh Gupta as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
19 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
21 January 2013 | Termination of appointment of Alicia Essex as a secretary (1 page) |
21 January 2013 | Termination of appointment of Alicia Essex as a secretary (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Appointment of Rajesh Gupta as a director (2 pages) |
10 October 2011 | Appointment of Rajesh Gupta as a director (2 pages) |
8 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
8 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
12 July 2011 | Appointment of Ann French as a secretary (2 pages) |
12 July 2011 | Appointment of Ann French as a secretary (2 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Appointment of Mr Neil Anthony Fuller as a director (2 pages) |
6 June 2011 | Termination of appointment of Hugh Fitzpatrick as a director (1 page) |
6 June 2011 | Termination of appointment of Hugh Fitzpatrick as a director (1 page) |
6 June 2011 | Appointment of Mr Neil Anthony Fuller as a director (2 pages) |
6 June 2011 | Termination of appointment of Darren Millard as a director (1 page) |
6 June 2011 | Termination of appointment of Darren Millard as a director (1 page) |
25 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
25 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
23 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
23 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
30 December 2009 | Termination of appointment of Susan Boynton as a secretary (1 page) |
30 December 2009 | Termination of appointment of Susan Boynton as a secretary (1 page) |
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
6 July 2009 | Director appointed william hall mcgibbon (1 page) |
6 July 2009 | Director appointed william hall mcgibbon (1 page) |
4 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Secretary appointed alicia essex (1 page) |
3 July 2009 | Secretary appointed alicia essex (1 page) |
2 July 2009 | Appointment terminated director derek mochan (1 page) |
2 July 2009 | Appointment terminated director paul de domenico (1 page) |
2 July 2009 | Appointment terminated director paul de domenico (1 page) |
2 July 2009 | Appointment terminated director derek mochan (1 page) |
5 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / paul de domenico / 05/10/2006 (1 page) |
3 June 2009 | Director's change of particulars / paul de domenico / 05/10/2006 (1 page) |
17 October 2008 | Ad 19/09/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages) |
17 October 2008 | Ad 19/09/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages) |
14 October 2008 | Nc inc already adjusted 19/09/08 (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Nc inc already adjusted 19/09/08 (1 page) |
19 September 2008 | Secretary appointed susan boynton (2 pages) |
19 September 2008 | Appointment terminated secretary courtenay abbott (1 page) |
19 September 2008 | Appointment terminated secretary courtenay abbott (1 page) |
19 September 2008 | Secretary appointed susan boynton (2 pages) |
6 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of register of members (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 March 2008 | Appointment terminated secretary manisha popat (1 page) |
13 March 2008 | Appointment terminated director john onslow (1 page) |
13 March 2008 | Director appointed derek adrian travers mochan (3 pages) |
13 March 2008 | Appointment terminated secretary manisha popat (1 page) |
13 March 2008 | Director appointed derek adrian travers mochan (3 pages) |
13 March 2008 | Secretary appointed courtenay abbott (2 pages) |
13 March 2008 | Director appointed hugh alan taylor (3 pages) |
13 March 2008 | Appointment terminated director john onslow (1 page) |
13 March 2008 | Director appointed hugh alan taylor (3 pages) |
13 March 2008 | Secretary appointed courtenay abbott (2 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
28 September 2007 | Return made up to 25/05/07; full list of members (6 pages) |
28 September 2007 | Return made up to 25/05/07; full list of members (6 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 30 berkeley square london W1J 6EW (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 30 berkeley square london W1J 6EW (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: enterprise house bancroft road reigate surrey RH2 7RT (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: enterprise house bancroft road reigate surrey RH2 7RT (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members
|
13 June 2006 | Return made up to 25/05/06; full list of members
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (1 page) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (9 pages) |
29 June 2002 | Return made up to 20/06/02; full list of members (9 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: park house 22 park street croydon surrey CR9 1RD (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: park house 22 park street croydon surrey CR9 1RD (1 page) |
28 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
31 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
29 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 October 1996 | Company name changed tih trade finance LIMITED\certificate issued on 14/10/96 (2 pages) |
14 October 1996 | Company name changed tih trade finance LIMITED\certificate issued on 14/10/96 (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 30/06/96; full list of members
|
7 August 1996 | Return made up to 30/06/96; full list of members
|
22 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members
|
21 July 1995 | Return made up to 30/06/95; full list of members
|
23 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
21 March 1994 | Full accounts made up to 31 December 1993 (9 pages) |
21 March 1994 | Full accounts made up to 31 December 1993 (9 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
4 March 1993 | Resolutions
|
4 March 1993 | Resolutions
|
9 December 1992 | Return made up to 05/12/92; full list of members
|
9 December 1992 | Return made up to 05/12/92; full list of members
|
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
6 October 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
6 October 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
25 September 1992 | Memorandum and Articles of Association (13 pages) |
25 September 1992 | Memorandum and Articles of Association (13 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Resolutions
|
8 September 1992 | Company name changed h & h factors (sales accounts) l imited\certificate issued on 09/09/92 (2 pages) |
8 September 1992 | Company name changed h & h factors (sales accounts) l imited\certificate issued on 09/09/92 (2 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (4 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (4 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
29 November 1990 | Full accounts made up to 31 December 1989 (5 pages) |
29 November 1990 | Full accounts made up to 31 December 1989 (5 pages) |
11 December 1989 | Return made up to 05/12/89; full list of members (4 pages) |
11 December 1989 | Return made up to 05/12/89; full list of members (4 pages) |
6 December 1989 | Full accounts made up to 31 December 1988 (5 pages) |
6 December 1989 | Full accounts made up to 31 December 1988 (5 pages) |
2 November 1988 | Return made up to 10/10/88; full list of members (4 pages) |
2 November 1988 | Full accounts made up to 31 December 1987 (6 pages) |
2 November 1988 | Return made up to 10/10/88; full list of members (4 pages) |
2 November 1988 | Full accounts made up to 31 December 1987 (6 pages) |
31 October 1987 | Full accounts made up to 31 December 1986 (5 pages) |
31 October 1987 | Full accounts made up to 31 December 1986 (5 pages) |
21 August 1987 | Return made up to 16/07/87; full list of members (4 pages) |
21 August 1987 | Return made up to 16/07/87; full list of members (4 pages) |
22 June 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 June 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 September 1986 | Full accounts made up to 31 December 1985 (5 pages) |
10 September 1986 | Full accounts made up to 31 December 1985 (5 pages) |
2 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
2 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
3 December 1985 | Company name changed\certificate issued on 03/12/85 (2 pages) |
21 June 1968 | Certificate of incorporation (1 page) |
21 June 1968 | Certificate of incorporation (1 page) |