Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(53 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2021(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Derek Ernest Cooper |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1992) |
Role | Insurance Broker |
Correspondence Address | Regency House 34 Central Parade Herne Bay Kent CT6 5HX |
Director Name | David Arthur Gay |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 04 March 2005) |
Role | Insurance Broker |
Correspondence Address | 1 Barton Street London SW1P 3NG |
Director Name | Michael Norman Thompson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 February 1998) |
Role | Insurance Broker |
Correspondence Address | 83 Bushey Way Park Langley Beckenham Kent BR3 2TH |
Director Name | Douglas George Staplehurst |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 272 Eastwood Road Rayleigh Essex SS6 7LS |
Director Name | Mr Martin Edward Shaw |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 July 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Abbotscroft Whitecroft Way Beckenham Kent BR3 3AW |
Director Name | Anthony Alexander Mason |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 1996) |
Role | Insurance Broker |
Correspondence Address | 9 Stewart Avenue Upminster Essex RM14 2AE |
Director Name | Mr Michael Richard Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Two Chimneys Oakwood Close Chislehurst Kent BR7 5DD |
Secretary Name | Douglas George Staplehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 8 Woodlands Avenue Rayleigh Essex SS6 7RD |
Director Name | Stephen Blake Marriner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 February 1998) |
Role | Lloyds Insurance Broker |
Correspondence Address | 15 Hillside Crescent Leigh-On-Sea Essex SS9 1EN |
Director Name | Donald Glassford Begg |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 February 1998) |
Role | Lloyds Insurance Broker |
Correspondence Address | Whitehouse Farm Waldron Heathfield East Sussex TN21 0NH |
Director Name | Mr Nigel Arthur Hooper |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years after company formation) |
Appointment Duration | 16 years (resigned 01 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Secretary Name | Mr Nigel Arthur Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Director Name | Mr Tobias Crispian David Esser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(24 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 June 2015) |
Role | Lloyd,S Broker |
Country of Residence | United Kingdom |
Correspondence Address | Troilus House 22 Neville Avenue New Maldon Surrey KT3 4SN |
Director Name | Robert Patrick Steele |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years after company formation) |
Appointment Duration | 3 years (resigned 29 January 1999) |
Role | Lloyds Insurance Broker |
Correspondence Address | 12 Highland Avenue Rowayton Connecticut 06853 Foreign |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | Richard Walter Fielding |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hall Longburton Sherborne Dorset DT9 5PF |
Director Name | John Hodson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Spice Quay Heights 32 Shadthames London Se1 |
Director Name | Jeremy Andrew Goodman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 265 Briscoe Road New Canaan Connecticut 06840 United States |
Director Name | Ms Vivien Mary Gould |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Avening Tetbury Gloucestershire GL8 8NH Wales |
Secretary Name | Mr John Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blanford Road Reigate Surrey RH2 7DR |
Director Name | Dr Jose Manuel Queiros Dias Da Fonseca |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 June 2007(36 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2010) |
Role | Chief Executive Officer |
Correspondence Address | Avenida Da Republica 779-10 B4450-243 Matosinhos Portugal |
Director Name | Angelo Gabriel Ribeirinho Do Santos Pauperio |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 June 2007(36 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2010) |
Role | Executive Vice President |
Correspondence Address | Calcada Da Arrabida, No. 1 Hab. C51-4150-106 Porto Foreign |
Director Name | Mr Philip Paul Rock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(37 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northumberland Avenue Wanstead London E12 5HA |
Director Name | Mr John Flanagan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blanford Road Reigate Surrey RH2 7DR |
Director Name | Adriano Ribeiro |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 June 2009(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2010) |
Role | Financial Manager |
Correspondence Address | Rua Bartolomeu Velho 852-2a-2'B Porto Portugal |
Director Name | Joao Magalhaes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 June 2009(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2010) |
Role | Finance |
Correspondence Address | Avenida Da Boavista No 277 20 Gipo-130 Porto 4100-130 Portugal |
Director Name | Dr Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlyle Square London SW3 6EY |
Secretary Name | Suzie McConnell |
---|---|
Status | Resigned |
Appointed | 01 June 2015(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2016) |
Role | Company Director |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stephen Patrick Hearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Neil Phillip Perry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 September 2017(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Secretary Name | Mrs Alison Rose Richardson |
---|---|
Status | Resigned |
Appointed | 09 March 2018(47 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(52 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | coopergay.com |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
180m at £0.001 | Cooper Gay Swett & Crawford LTD 67.88% Ordinary |
---|---|
8.5m at £0.01 | Cooper Gay Swett & Crawford LTD 32.12% Ordinary Preferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £18,702,000 |
Net Worth | £151,744,000 |
Cash | £2,527,000 |
Current Liabilities | £49,038,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
14 June 2013 | Delivered on: 27 June 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 25 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 25 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2018 | Delivered on: 7 August 2018 Persons entitled: Lightyear Capital Iii, Llc as Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
28 March 2018 | Delivered on: 10 April 2018 Persons entitled: Unicredit Bank Ag Classification: A registered charge Particulars: Not applicable. Outstanding |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Unicredit Bank Ag Classification: A registered charge Particulars: Not applicable. Outstanding |
19 July 2013 | Delivered on: 5 August 2013 Persons entitled: Morgan Stanley Senior Funding Inc. as Collateral Agent (The Collateral Agent) Classification: A registered charge Particulars: Morgan stanley senior funding inc. As collateral agent (the collateral agent). Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 1 August 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent and Trustee (The Collateral Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 1 August 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent and Trustee (The Collateral Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2013 | Delivered on: 28 June 2013 Persons entitled: Morgan Stanley Senior Finding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 July 2008 | Delivered on: 1 August 2008 Satisfied on: 26 April 2013 Persons entitled: National Australia Bank Limited, London Branch (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 August 2006 | Delivered on: 11 September 2006 Satisfied on: 1 August 2008 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (Security Agent) and the Royal Bank of Scotland PLC (Collectively Referred to as the Pledgees) Classification: Account pledge 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: The pledged accounts. See the mortgage charge document for full details. Fully Satisfied |
22 August 2006 | Delivered on: 11 September 2006 Satisfied on: 1 August 2008 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (Security Agent) and the Royal Bank of Scotland PLC (Collectively Referred to as the Pledgees) Bayerische Hypo-Und Vereinsbank Ag (Security Agent) and the Royal Bank of Scotland PLC (Collectively Referred to as the Pledgees) Classification: Share pledge 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: The shares together with all ancillary rights and claims associated with such shares. See the mortgage charge document for full details. Fully Satisfied |
12 April 2005 | Delivered on: 30 April 2005 Satisfied on: 1 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (36 pages) |
---|---|
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
14 March 2023 | Termination of appointment of Stephen Patrick Hearn as a director on 13 March 2023 (1 page) |
14 March 2023 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Andrew David Wallin as a director on 9 March 2023 (1 page) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (37 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (35 pages) |
10 December 2021 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages) |
10 December 2021 | Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page) |
19 November 2021 | Termination of appointment of Neil Phillip Perry as a director on 31 October 2021 (1 page) |
26 May 2021 | Resolutions
|
6 April 2021 | Full accounts made up to 31 December 2019 (33 pages) |
18 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
14 September 2020 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 (1 page) |
30 June 2020 | Satisfaction of charge 009986250016 in full (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
10 December 2018 | Termination of appointment of Alison Rose Richardson as a secretary on 17 October 2018 (1 page) |
15 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
7 August 2018 | Registration of charge 009986250016, created on 25 July 2018 (69 pages) |
10 April 2018 | Registration of charge 009986250015, created on 28 March 2018 (10 pages) |
10 April 2018 | Registration of charge 009986250014, created on 29 March 2018 (7 pages) |
9 March 2018 | Appointment of Mrs Alison Rose Richardson as a secretary on 9 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 September 2017 | Appointment of Mr Neil Phillip Perry as a director on 22 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Neil Phillip Perry as a director on 22 September 2017 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (61 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (61 pages) |
30 December 2016 | Termination of appointment of Suzie Mcconnell as a secretary on 14 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Suzie Mcconnell as a secretary on 14 December 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
12 September 2016 | Change of name notice (2 pages) |
12 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Change of name notice (2 pages) |
30 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
25 June 2016 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages) |
25 June 2016 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 (3 pages) |
22 June 2016 | Appointment of Mr Andrew David Wallin as a director on 31 May 2016 (3 pages) |
22 June 2016 | Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 (3 pages) |
22 June 2016 | Appointment of Mr Andrew David Wallin as a director on 31 May 2016 (3 pages) |
2 June 2016 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages) |
2 June 2016 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages) |
16 May 2016 | Satisfaction of charge 009986250007 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250010 in part (1 page) |
16 May 2016 | Satisfaction of charge 009986250013 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250011 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250009 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250010 in part (1 page) |
16 May 2016 | Satisfaction of charge 009986250008 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250012 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250009 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250010 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250005 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250006 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250011 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250010 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250013 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250008 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250006 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250012 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250005 in full (1 page) |
16 May 2016 | Satisfaction of charge 009986250007 in full (1 page) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 July 2015 | Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages) |
17 July 2015 | Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages) |
17 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages) |
17 July 2015 | Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages) |
30 June 2015 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
30 June 2015 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 June 2015 | Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages) |
13 March 2015 | Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page) |
13 March 2015 | Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page) |
13 March 2015 | Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page) |
13 March 2015 | Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (82 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (82 pages) |
5 August 2013 | Registration of charge 009986250013 (63 pages) |
5 August 2013 | Registration of charge 009986250013 (63 pages) |
1 August 2013 | Registration of charge 009986250012 (26 pages) |
1 August 2013 | Registration of charge 009986250011 (27 pages) |
1 August 2013 | Registration of charge 009986250012 (26 pages) |
1 August 2013 | Registration of charge 009986250011 (27 pages) |
28 June 2013 | Registration of charge 009986250010 (46 pages) |
28 June 2013 | Registration of charge 009986250010 (46 pages) |
27 June 2013 | Registration of charge 009986250009 (335 pages) |
27 June 2013 | Registration of charge 009986250009 (335 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Memorandum and Articles of Association (47 pages) |
1 May 2013 | Memorandum and Articles of Association (47 pages) |
1 May 2013 | Resolutions
|
26 April 2013 | Registration of charge 009986250007 (34 pages) |
26 April 2013 | Registration of charge 009986250008 (34 pages) |
26 April 2013 | Registration of charge 009986250008 (34 pages) |
26 April 2013 | Satisfaction of charge 4 in full (4 pages) |
26 April 2013 | Registration of charge 009986250007 (34 pages) |
26 April 2013 | Satisfaction of charge 4 in full (4 pages) |
25 April 2013 | Registration of charge 009986250006 (26 pages) |
25 April 2013 | Registration of charge 009986250005 (29 pages) |
25 April 2013 | Registration of charge 009986250005 (29 pages) |
25 April 2013 | Registration of charge 009986250006 (26 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (82 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (82 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
22 September 2011 | Memorandum and Articles of Association (46 pages) |
22 September 2011 | Memorandum and Articles of Association (46 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
10 June 2011 | Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages) |
10 June 2011 | Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
15 April 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (27 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (27 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (27 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
20 August 2010 | Termination of appointment of John Whiter as a director (2 pages) |
20 August 2010 | Termination of appointment of Frank Witthun as a director (2 pages) |
20 August 2010 | Termination of appointment of Keith Harris as a director (2 pages) |
20 August 2010 | Termination of appointment of Frank Witthun as a director (2 pages) |
20 August 2010 | Termination of appointment of John Whiter as a director (2 pages) |
20 August 2010 | Termination of appointment of Keith Harris as a director (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Memorandum and Articles of Association (47 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Memorandum and Articles of Association (47 pages) |
20 July 2010 | Termination of appointment of Joao Magalhaes as a director (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Termination of appointment of Adriano Ribeiro as a director (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Termination of appointment of Angelo Pauperio as a director (2 pages) |
20 July 2010 | Termination of appointment of Adriano Ribeiro as a director (2 pages) |
20 July 2010 | Termination of appointment of Jose Queiros Dias Da Fonseca as a director (2 pages) |
20 July 2010 | Termination of appointment of Jose Queiros Dias Da Fonseca as a director (2 pages) |
20 July 2010 | Termination of appointment of Joao Magalhaes as a director (2 pages) |
20 July 2010 | Termination of appointment of Angelo Pauperio as a director (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Memorandum and Articles of Association (44 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Memorandum and Articles of Association (44 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (88 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (88 pages) |
1 April 2010 | Termination of appointment of Vivien Gould as a director (2 pages) |
1 April 2010 | Termination of appointment of Vivien Gould as a director (2 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (27 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (27 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (27 pages) |
13 November 2009 | Memorandum and Articles of Association (44 pages) |
13 November 2009 | Memorandum and Articles of Association (44 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
17 July 2009 | Director appointed keith reginald harris (3 pages) |
17 July 2009 | Director appointed john lindsay pearce whiter (3 pages) |
17 July 2009 | Director appointed john lindsay pearce whiter (3 pages) |
17 July 2009 | Director appointed keith reginald harris (3 pages) |
14 July 2009 | Director appointed joao magalhaes (2 pages) |
14 July 2009 | Director appointed adriano ribeiro (2 pages) |
14 July 2009 | Director appointed joao magalhaes (2 pages) |
14 July 2009 | Director appointed adriano ribeiro (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Memorandum and Articles of Association (43 pages) |
3 July 2009 | Memorandum and Articles of Association (43 pages) |
3 July 2009 | Resolutions
|
1 May 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
1 May 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (11 pages) |
6 March 2009 | Return made up to 05/02/09; full list of members (11 pages) |
24 December 2008 | Nc inc already adjusted 01/12/08 (1 page) |
24 December 2008 | Nc inc already adjusted 01/12/08 (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Gbp ic 283923.56/265160.56\02/12/08\gbp sr [email protected]=18763\ (2 pages) |
12 December 2008 | Gbp nc 707729.56/679014.56\01/12/08 (1 page) |
12 December 2008 | Gbp ic 283923.56/265160.56\02/12/08\gbp sr [email protected]=18763\ (2 pages) |
12 December 2008 | Gbp nc 707729.56/679014.56\01/12/08 (1 page) |
11 December 2008 | Ad 02/12/08\gbp si [email protected]=53670.56\gbp ic 230253/283923.56\ (2 pages) |
11 December 2008 | Ad 02/12/08\gbp si [email protected]=53670.56\gbp ic 230253/283923.56\ (2 pages) |
24 October 2008 | Gbp ic 240205/230253\14/10/08\gbp sr 9952@1=9952\ (4 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Gbp ic 240205/230253\14/10/08\gbp sr 9952@1=9952\ (4 pages) |
24 October 2008 | Resolutions
|
7 August 2008 | Director appointed john flanagan (3 pages) |
7 August 2008 | Director appointed john flanagan (3 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Memorandum and Articles of Association (42 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Memorandum and Articles of Association (42 pages) |
3 July 2008 | Appointment terminated director martin shaw (1 page) |
3 July 2008 | Appointment terminated director martin shaw (1 page) |
11 June 2008 | Director's change of particulars / frank witthun / 09/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / frank witthun / 09/06/2008 (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
5 March 2008 | Return made up to 05/02/08; bulk list available separately; amend (10 pages) |
5 March 2008 | Return made up to 05/02/08; bulk list available separately; amend (10 pages) |
28 February 2008 | Return made up to 05/02/08; no change of members
|
28 February 2008 | Return made up to 05/02/08; no change of members
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
20 December 2007 | Memorandum and Articles of Association (41 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
20 December 2007 | Memorandum and Articles of Association (41 pages) |
11 October 2007 | Location of register of members (non legible) (1 page) |
11 October 2007 | Location of register of members (non legible) (1 page) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
25 July 2007 | £ ic 240206/240205 29/06/07 £ sr 1@1=1 (1 page) |
25 July 2007 | £ ic 240206/240205 29/06/07 £ sr 1@1=1 (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | S-div 29/06/07 (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | S-div 29/06/07 (1 page) |
17 July 2007 | Resolutions
|
18 April 2007 | Return made up to 05/02/07; change of members (15 pages) |
18 April 2007 | Return made up to 05/02/07; change of members (15 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Particulars of mortgage/charge (6 pages) |
11 September 2006 | Particulars of mortgage/charge (6 pages) |
11 September 2006 | Particulars of mortgage/charge (5 pages) |
11 September 2006 | Particulars of mortgage/charge (5 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (3 pages) |
6 April 2006 | Return made up to 05/02/06; full list of members (30 pages) |
6 April 2006 | Return made up to 05/02/06; full list of members (30 pages) |
22 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 March 2006 | Full accounts made up to 30 September 2005 (37 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (37 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
13 July 2005 | £ ic 196840/194489 27/05/05 £ sr 2351@1=2351 (1 page) |
13 July 2005 | £ ic 196840/194489 27/05/05 £ sr 2351@1=2351 (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
24 May 2005 | New director appointed (5 pages) |
24 May 2005 | New director appointed (5 pages) |
19 May 2005 | £ ic 224829/196840 04/04/05 £ sr 27989@1=27989 (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | £ ic 224829/196840 04/04/05 £ sr 27989@1=27989 (1 page) |
30 April 2005 | Particulars of mortgage/charge (7 pages) |
30 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (36 pages) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (36 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
10 March 2005 | Return made up to 05/02/05; full list of members (11 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (11 pages) |
17 August 2004 | £ ic 225179/224829 26/07/04 £ sr 350@1=350 (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
17 August 2004 | £ ic 225179/224829 26/07/04 £ sr 350@1=350 (1 page) |
19 March 2004 | Return made up to 05/02/04; full list of members
|
19 March 2004 | Return made up to 05/02/04; full list of members
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 December 2003 | Group of companies' accounts made up to 30 September 2003 (37 pages) |
17 December 2003 | Group of companies' accounts made up to 30 September 2003 (37 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
23 September 2003 | Group of companies' accounts made up to 30 September 2002 (43 pages) |
23 September 2003 | Group of companies' accounts made up to 30 September 2002 (43 pages) |
11 July 2003 | Memorandum and Articles of Association (15 pages) |
11 July 2003 | Memorandum and Articles of Association (15 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page) |
17 March 2003 | £ ic 215626/212179 10/02/03 £ sr 3447@1=3447 (1 page) |
17 March 2003 | £ ic 215626/212179 10/02/03 £ sr 3447@1=3447 (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
28 February 2003 | Return made up to 05/02/03; change of members
|
28 February 2003 | Return made up to 05/02/03; change of members
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Group of companies' accounts made up to 30 September 2001 (40 pages) |
26 November 2002 | Group of companies' accounts made up to 30 September 2001 (40 pages) |
17 October 2002 | Auditor's resignation (1 page) |
17 October 2002 | Auditor's resignation (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | £ ic 215976/215626 03/07/02 £ sr 350@1=350 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | £ ic 215976/215626 03/07/02 £ sr 350@1=350 (1 page) |
21 February 2002 | Return made up to 05/02/02; full list of members (10 pages) |
21 February 2002 | Return made up to 05/02/02; full list of members (10 pages) |
20 April 2001 | £ ic 216326/215976 30/03/01 £ sr 350@1=350 (1 page) |
20 April 2001 | £ ic 216326/215976 30/03/01 £ sr 350@1=350 (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
17 April 2001 | Full group accounts made up to 30 September 2000 (36 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (36 pages) |
8 March 2001 | Return made up to 05/02/01; full list of members
|
8 March 2001 | Return made up to 05/02/01; full list of members
|
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (3 pages) |
3 May 2000 | £ ic 226273/225958 29/03/00 £ sr 315@1=315 (1 page) |
3 May 2000 | £ ic 226273/225958 29/03/00 £ sr 315@1=315 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
21 March 2000 | £ ic 226623/226273 14/02/00 £ sr 350@1=350 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | £ ic 226623/226273 14/02/00 £ sr 350@1=350 (1 page) |
8 March 2000 | Full group accounts made up to 30 September 1999 (32 pages) |
8 March 2000 | Full group accounts made up to 30 September 1999 (32 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members
|
8 March 2000 | Return made up to 05/02/00; full list of members
|
7 February 2000 | £ ic 227820/226623 09/09/99 £ sr [email protected]=1197 (1 page) |
7 February 2000 | £ ic 227820/226623 09/09/99 £ sr [email protected]=1197 (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
23 March 1999 | Return made up to 05/02/99; full list of members (12 pages) |
23 March 1999 | Return made up to 05/02/99; full list of members (12 pages) |
8 March 1999 | Full group accounts made up to 30 September 1998 (31 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Full group accounts made up to 30 September 1998 (31 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | £ ic 242196/227820 29/06/98 £ sr 14376@1=14376 (1 page) |
11 August 1998 | £ ic 242196/227820 29/06/98 £ sr 14376@1=14376 (1 page) |
11 August 1998 | Resolutions
|
9 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
6 March 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
6 March 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
6 March 1998 | Return made up to 05/02/98; full list of members
|
6 March 1998 | Return made up to 05/02/98; full list of members
|
29 August 1997 | Resolutions
|
29 August 1997 | £ ic 242820/242196 26/06/97 £ sr 624@1=624 (1 page) |
29 August 1997 | £ ic 242820/242196 26/06/97 £ sr 624@1=624 (1 page) |
29 August 1997 | Resolutions
|
12 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
12 February 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
12 February 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
12 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
22 July 1996 | £ ic 200320/192820 26/06/96 £ sr 7500@1=7500 (1 page) |
22 July 1996 | £ ic 200320/192820 26/06/96 £ sr 7500@1=7500 (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
14 April 1996 | Return made up to 13/02/96; full list of members (12 pages) |
14 April 1996 | Return made up to 13/02/96; full list of members (12 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
25 February 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
25 February 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
11 October 1995 | £ ic 205320/200320 26/06/95 £ sr 5000@1=5000 (1 page) |
11 October 1995 | £ ic 205320/200320 26/06/95 £ sr 5000@1=5000 (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
21 February 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
21 February 1995 | Return made up to 10/02/95; full list of members
|
21 February 1995 | Return made up to 10/02/95; full list of members
|
21 February 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
20 February 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
20 February 1994 | Return made up to 10/02/94; full list of members (8 pages) |
20 February 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
20 February 1994 | Return made up to 10/02/94; full list of members (8 pages) |
19 August 1993 | Resolutions
|
19 August 1993 | Resolutions
|
5 August 1993 | Resolutions
|
5 August 1993 | Resolutions
|
14 February 1993 | Full accounts made up to 30 September 1992 (24 pages) |
14 February 1993 | Return made up to 10/02/93; full list of members
|
14 February 1993 | Return made up to 10/02/93; full list of members
|
14 February 1993 | Full accounts made up to 30 September 1992 (24 pages) |
10 August 1992 | Resolutions
|
10 August 1992 | Resolutions
|
13 March 1992 | Full group accounts made up to 30 September 1991 (22 pages) |
4 March 1992 | Return made up to 10/02/92; full list of members (6 pages) |
4 March 1992 | Return made up to 10/02/92; full list of members (6 pages) |
20 June 1991 | New director appointed (2 pages) |
20 June 1991 | New director appointed (2 pages) |
20 June 1991 | New director appointed (2 pages) |
20 June 1991 | New director appointed (2 pages) |
19 February 1991 | Return made up to 10/02/91; full list of members (11 pages) |
19 February 1991 | Full group accounts made up to 30 September 1990 (22 pages) |
19 February 1991 | Return made up to 10/02/91; full list of members (11 pages) |
16 July 1990 | Return made up to 04/02/90; full list of members (12 pages) |
16 July 1990 | Return made up to 04/02/90; full list of members (12 pages) |
12 February 1990 | Full group accounts made up to 30 September 1989 (19 pages) |
16 February 1989 | Full group accounts made up to 30 September 1988 (18 pages) |
16 February 1989 | Return made up to 05/02/89; full list of members (12 pages) |
16 February 1989 | Return made up to 05/02/89; full list of members (12 pages) |
7 March 1987 | Return made up to 15/02/87; full list of members (9 pages) |
7 March 1987 | Group of companies' accounts made up to 30 September 1986 (17 pages) |
7 March 1987 | Group of companies' accounts made up to 30 September 1986 (17 pages) |
7 March 1987 | Return made up to 15/02/87; full list of members (9 pages) |
17 March 1984 | Annual return made up to 12/03/84 (8 pages) |
17 March 1984 | Annual return made up to 12/03/84 (8 pages) |
17 March 1973 | Annual return made up to 09/03/73 (5 pages) |
17 March 1973 | Annual return made up to 09/03/73 (5 pages) |
1 January 1971 | Incorporation (19 pages) |
1 January 1971 | Incorporation (19 pages) |
1 January 1971 | Certificate of incorporation (1 page) |
1 January 1971 | Certificate of incorporation (1 page) |