London
W1F 9JT
Director Name | Mr Richard Bon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 December 2019(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr William Ramage |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mr Philip Lucas |
---|---|
Status | Current |
Appointed | 22 December 2022(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mrs April Maria Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(54 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Bryan Michael Martin O'Sullivan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2023(54 years after company formation) |
Appointment Duration | 1 year |
Role | Delivery Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Richard Graeme Daglish |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Bloomfield Farm Wick Lane Ardleigh Colchester Essex CO7 7RF |
Director Name | Peter Arnold Hall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Solicitor And Company Secretary |
Correspondence Address | 1 Finch Lane Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr Russell William Gore-Andrews |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 April 1996) |
Role | Chairman And Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Walton Street London SW3 2HH |
Secretary Name | Peter Arnold Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 1 Finch Lane Beaconsfield Buckinghamshire HP9 2TL |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | The Coach House Ghyll Head Waterhead Ambleside Cumbria LA22 0HD |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(31 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 11 September 2000) |
Role | Company Solicitor |
Correspondence Address | 32 Defoe Avenue Kew Richmond TW9 4DT |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(31 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 15 December 2005) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Paul Joseph Meyer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2005(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2009) |
Role | Global President & Chief Opera |
Correspondence Address | 5109 N 34th Place Phoenix Az 85018 United States |
Director Name | Ms Coline Lucille McConville |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2005(36 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 October 2006) |
Role | COO |
Country of Residence | England |
Correspondence Address | 105 South Hill Park London NW3 2PX |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(36 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Christopher William Eccleshare |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(41 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr David Ian Huckerby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(41 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(41 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Stephen Paul Atkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(41 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Matthew Peter Dearden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 July 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Dirk Gustaf Eller |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2013(43 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Cormac Bernard O'Shea |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2014(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Rev Andrew John Morley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(45 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(46 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mr Byron Kee Chye Hoo |
---|---|
Status | Resigned |
Appointed | 20 January 2017(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2021) |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mr Stuart Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2021(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2022) |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clear-channel.co.uk |
---|---|
Telephone | 0113 2426776 |
Telephone region | Leeds |
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
106.4m at £1 | Clear Channel International LTD 99.35% Ordinary |
---|---|
700k at £1 | Clear Channel International LTD 0.65% Deferred |
Year | 2014 |
---|---|
Turnover | £139,896,000 |
Gross Profit | £39,108,000 |
Net Worth | £192,107,000 |
Cash | £840,000 |
Current Liabilities | £42,104,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
9 July 2014 | Delivered on: 16 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 January 2003 | Delivered on: 24 January 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £1335,000.00 to the chargee. Outstanding |
4 August 2020 | Delivered on: 5 August 2020 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
30 July 2008 | Delivered on: 11 August 2008 Satisfied on: 31 October 2013 Persons entitled: Citibank N.A. (The Administrative Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in the material mortgaged properties,all buildings,erections,fixtures and fittings and fixed plant and machinery,the benefit of any covenants see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 4 April 2008 Satisfied on: 7 August 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re clear channel UK limited business premium account a/c no 03500853. Fully Satisfied |
3 April 1987 | Delivered on: 3 April 1987 Satisfied on: 22 December 1988 Persons entitled: Nat West Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee the terms of a facility letter dated 4/3/87 and under the terms of the charge. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 1985 | Delivered on: 12 July 1985 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 1985 | Delivered on: 3 July 1985 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from more o'fewall PLC to the chargee on any account whatsoever. Particulars: All fh & lh property with buildings fixtures & fixed plant and machinery undertaking and all property and assets presnet and future including goodwill & bookdebts uncalled capital. Fully Satisfied |
26 June 1985 | Delivered on: 2 July 1985 Satisfied on: 22 December 1988 Persons entitled: The Bank of Nova Scotia Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the bank of rova scotia on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 1985 | Delivered on: 3 July 1985 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2024 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Mark Webb as a director on 1 April 2023 (1 page) |
11 April 2023 | Appointment of Mrs April Maria Smith as a director on 1 April 2023 (2 pages) |
11 April 2023 | Appointment of Mr Bryan Michael Martin O'sullivan as a director on 1 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Sarah Tolia as a director on 1 April 2023 (1 page) |
3 January 2023 | Termination of appointment of Stuart Allen as a secretary on 22 December 2022 (1 page) |
3 January 2023 | Appointment of Mr. Philip Lucas as a secretary on 22 December 2022 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Stuart Allen as a secretary on 4 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Michael Peter Saunter as a director on 4 January 2021 (1 page) |
15 January 2021 | Termination of appointment of Byron Kee Chye Hoo as a secretary on 4 January 2021 (1 page) |
13 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
17 December 2020 | Satisfaction of charge 009505260009 in full (1 page) |
5 August 2020 | Registration of charge 009505260010, created on 4 August 2020 (35 pages) |
31 July 2020 | Resolutions
|
31 July 2020 | Memorandum and Articles of Association (6 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Chris Pelekanou as a director on 10 April 2020 (1 page) |
23 December 2019 | Appointment of Mr William Ramage as a director on 17 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Richard Bon as a director on 17 December 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Michael Peter Saunter as a director on 12 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Cormac Bernard O'shea as a director on 12 October 2018 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 June 2017 | Satisfaction of charge 6 in full (4 pages) |
7 June 2017 | Satisfaction of charge 6 in full (4 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of David Ian Huckerby as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of David Ian Huckerby as a director on 28 February 2017 (1 page) |
24 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a secretary on 20 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a secretary on 20 January 2017 (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 August 2016 | Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 April 2015 | Appointment of Mrs Suzanne Margaret Brennan as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Suzanne Margaret Brennan as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Suzanne Margaret Brennan as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Andrew John Morley as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Andrew John Morley as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Andrew John Morley as a director on 1 April 2015 (1 page) |
13 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 July 2014 | Appointment of Mr Andrew John Morley as a director on 14 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Andrew John Morley as a director on 14 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page) |
16 July 2014 | Registration of charge 009505260009, created on 9 July 2014 (6 pages) |
16 July 2014 | Registration of charge 009505260009, created on 9 July 2014 (6 pages) |
16 July 2014 | Registration of charge 009505260009, created on 9 July 2014 (6 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 March 2014 | Appointment of Mr Cormac Bernard O'shea as a director (2 pages) |
17 March 2014 | Termination of appointment of Dirk Eller as a director (1 page) |
17 March 2014 | Termination of appointment of Dirk Eller as a director (1 page) |
17 March 2014 | Appointment of Mr Cormac Bernard O'shea as a director (2 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
3 January 2014 | Statement of capital on 3 January 2014
|
3 January 2014 | Resolutions
|
3 January 2014 | Statement of capital on 3 January 2014
|
3 January 2014 | Resolutions
|
3 January 2014 | Statement by directors (2 pages) |
3 January 2014 | Solvency statement dated 20/12/13 (2 pages) |
3 January 2014 | Statement of capital on 3 January 2014
|
3 January 2014 | Statement by directors (2 pages) |
3 January 2014 | Solvency statement dated 20/12/13 (2 pages) |
31 October 2013 | Satisfaction of charge 8 in full (4 pages) |
31 October 2013 | Satisfaction of charge 8 in full (4 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 June 2013 | Termination of appointment of Robert Atkinson as a director (1 page) |
4 June 2013 | Termination of appointment of Robert Atkinson as a director (1 page) |
4 June 2013 | Appointment of Mr Chris Pelekanou as a director (2 pages) |
4 June 2013 | Appointment of Mr Chris Pelekanou as a director (2 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Appointment of Mr Dirk Gustaf Eller as a director (2 pages) |
28 January 2013 | Termination of appointment of Christopher Eccleshare as a director (1 page) |
28 January 2013 | Termination of appointment of Christopher Eccleshare as a director (1 page) |
28 January 2013 | Appointment of Mr Dirk Gustaf Eller as a director (2 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
12 January 2012 | Termination of appointment of Stephen Atkinson as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Atkinson as a director (1 page) |
2 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
7 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
7 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
21 September 2010 | Appointment of Matthew Peter Dearden as a director (3 pages) |
21 September 2010 | Appointment of Matthew Peter Dearden as a director (3 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (20 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (20 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (20 pages) |
19 May 2010 | Appointment of Mark Webb as a director (3 pages) |
19 May 2010 | Appointment of Mark Webb as a director (3 pages) |
8 April 2010 | Appointment of Christopher William Eccleshare as a director (3 pages) |
8 April 2010 | Appointment of Christopher William Eccleshare as a director (3 pages) |
7 April 2010 | Appointment of Nicholas James Andrews as a director (3 pages) |
7 April 2010 | Appointment of David Ian Huckerby as a director (3 pages) |
7 April 2010 | Appointment of Nicholas James Andrews as a director (3 pages) |
7 April 2010 | Appointment of Stephen Paul Atkinson as a director (3 pages) |
7 April 2010 | Appointment of David Ian Huckerby as a director (3 pages) |
7 April 2010 | Appointment of Stephen Paul Atkinson as a director (3 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
19 October 2009 | Termination of appointment of Barry Sayer as a director (1 page) |
19 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Barry Sayer as a director (1 page) |
7 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
22 September 2009 | Appointment terminated director paul meyer (1 page) |
22 September 2009 | Appointment terminated director paul meyer (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
19 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
30 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
30 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Ad 31/10/08\gbp si 114732000@1=114732000\gbp ic 58593940/173325940\ (2 pages) |
5 November 2008 | Nc inc already adjusted 31/10/08 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Nc inc already adjusted 31/10/08 (1 page) |
5 November 2008 | Ad 31/10/08\gbp si 114732000@1=114732000\gbp ic 58593940/173325940\ (2 pages) |
3 November 2008 | Capitals not rolled up (2 pages) |
3 November 2008 | Capitals not rolled up (2 pages) |
2 November 2008 | Return made up to 07/05/07; full list of members; amend (8 pages) |
2 November 2008 | Return made up to 07/05/07; full list of members; amend (8 pages) |
2 November 2008 | Return made up to 07/05/08; no change of members; amend (6 pages) |
2 November 2008 | Return made up to 07/05/08; no change of members; amend (6 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 8 (26 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 8 (26 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
4 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Nc inc already adjusted 24/05/06 (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Ad 24/10/06--------- £ si 994900@1=994900 £ ic 58593940/59588840 (2 pages) |
13 December 2006 | Ad 24/10/06--------- £ si 994900@1=994900 £ ic 58593940/59588840 (2 pages) |
13 December 2006 | Nc inc already adjusted 24/05/06 (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (3 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
30 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
20 May 2003 | Return made up to 07/05/03; full list of members
|
20 May 2003 | Return made up to 07/05/03; full list of members
|
3 February 2003 | Ad 29/07/02--------- £ si 33500000@1=33500000 £ ic 25093940/58593940 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Resolutions
|
3 February 2003 | Amending res passed 14/09/01 (1 page) |
3 February 2003 | Ad 29/07/02--------- £ si 33500000@1=33500000 £ ic 25093940/58593940 (2 pages) |
3 February 2003 | Nc inc already adjusted 29/07/02 (1 page) |
3 February 2003 | Amending 123 passed 14/09/01 (1 page) |
3 February 2003 | Amending 123 passed 14/09/01 (1 page) |
3 February 2003 | Nc inc already adjusted 29/07/02 (1 page) |
3 February 2003 | Amending res passed 14/09/01 (1 page) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
13 May 2002 | Return made up to 07/05/02; full list of members
|
13 May 2002 | Return made up to 07/05/02; full list of members
|
11 January 2002 | Company name changed more group uk LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed more group uk LIMITED\certificate issued on 11/01/02 (2 pages) |
29 November 2001 | Ad 17/09/01--------- £ si 14386940@1=14386940 £ ic 10707000/25093940 (2 pages) |
29 November 2001 | Statement of affairs (8 pages) |
29 November 2001 | Statement of affairs (8 pages) |
29 November 2001 | Ad 17/09/01--------- £ si 14386940@1=14386940 £ ic 10707000/25093940 (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Nc inc already adjusted 14/09/01 (2 pages) |
21 September 2001 | Nc inc already adjusted 14/09/01 (2 pages) |
21 September 2001 | Resolutions
|
10 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
14 June 1999 | Return made up to 07/05/99; full list of members (10 pages) |
14 June 1999 | Return made up to 07/05/99; full list of members (10 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
7 July 1998 | Return made up to 07/05/98; full list of members (8 pages) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Return made up to 07/05/98; full list of members (8 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
20 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
20 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
23 October 1996 | Company name changed adshel LIMITED\certificate issued on 23/10/96 (2 pages) |
23 October 1996 | Company name changed adshel LIMITED\certificate issued on 23/10/96 (2 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
19 June 1996 | New director appointed (3 pages) |
19 June 1996 | New director appointed (3 pages) |
8 June 1996 | Return made up to 07/05/96; no change of members
|
8 June 1996 | Return made up to 07/05/96; no change of members
|
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
11 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | Return made up to 07/05/95; full list of members
|
8 June 1995 | Return made up to 07/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
11 August 1987 | Resolutions
|
11 August 1987 | Resolutions
|
21 July 1987 | Articles of association (8 pages) |
21 July 1987 | Articles of association (8 pages) |
7 April 1977 | Memorandum and Articles of Association (21 pages) |
7 April 1977 | Memorandum and Articles of Association (21 pages) |
24 March 1969 | Certificate of incorporation (1 page) |
24 March 1969 | Certificate of incorporation (1 page) |