London
NW11 7BA
Director Name | Thierry Bourvis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 September 1997(24 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Financial Manager |
Country of Residence | France |
Correspondence Address | 2 Avenue Sainte Anastasie Rueil Malmaison 92500 France |
Director Name | Mr Marc Andre Breillout |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2014(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Avenue Du President Wilson Paris 75116 |
Director Name | Mr Tobias Charles Osborne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place South 3rd Floor 60 Great Tower St London EC3R 5AZ |
Director Name | Mr Marc Richard Bailey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place South 3rd Floor 60 Great Tower St London EC3R 5AZ |
Director Name | Mrs Claire Marie Michel Bridel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2020(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Independent Non Executive Director |
Country of Residence | England |
Correspondence Address | Plantation Place South 3rd Floor 60 Great Tower St London EC3R 5AZ |
Director Name | Mr Jean-Baptiste Lescop |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 March 2023(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20-22 Rue De La Ville L'Eveque Paris 75008 |
Director Name | Danielle Francisca Marie Dubarry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 7 Rue Cognacq-Jay Paris 75007 Foreign |
Director Name | Martin Edwin Emery |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Hill House Hillhouse Drive Reigate Surrey RH2 8BH |
Director Name | Serge Krief |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 5 Rue St Denis Boulogne 92000 Foreign |
Director Name | John Herbert Reginald Botterill |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 5 Hall Close Henham Bishops Stortford Hertfordshire CM22 6AU |
Director Name | Kiam Leng Lim |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Flat 12 Sea Cliff Mansions 19 Repulse Bay Road Hong Kong Foreign |
Director Name | Tai Fung Lim |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | B801 Villa Verde 14 Guildford Road The Peak Foreign |
Director Name | Suzanne Pecker |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | 3 Rue Nicolo Paris 75116 Foreign |
Secretary Name | Peter Sydney Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 6 Green Close Chelmsford Essex CM1 5SL |
Secretary Name | Mr Jonathan Frederick Tunnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 33 Wilton Road Cockfosters Barnet Hertfordshire EN4 9DX |
Director Name | Graham Wong |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 56 MacDonald Road Hong Kong Foreign |
Director Name | Max Benhamou |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 1994(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 February 2002) |
Role | Chairman |
Correspondence Address | 3 Rue De Commaille Paris 75007 Paris |
Director Name | Serge Varsano |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1997(24 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 November 2019) |
Role | President Of The Management |
Country of Residence | France |
Correspondence Address | 55 Rue De Babylone 75007 Paris France |
Director Name | Gilles Denisty |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2000(27 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 January 2001) |
Role | Manager |
Correspondence Address | 47 Rue De L'Universite Paris 75007 Foreign |
Director Name | Derek Anthony Newman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(28 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2003) |
Role | Investment Banker |
Correspondence Address | Damory Cottage Motts Hill Lane Tadworth Surrey KT20 5BE |
Director Name | Robert James |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Highbury Hill London N5 1TA |
Director Name | Martin Joel Pratt |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2004) |
Role | Broker |
Correspondence Address | 19 The Chestnuts Boxmoor Hertfordshire HP3 0DZ |
Director Name | Mr Sami Erza Demal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2004(31 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2023) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 24 Rue Miollis Paris 75015 Foreign |
Director Name | Jean-Luc Bohbot |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2007(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2010) |
Role | Sugar Trader |
Country of Residence | France |
Correspondence Address | 3 Rue De Lille Paris 75007 Foreign |
Director Name | Mr Richard Kuras |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2009) |
Role | Broker |
Correspondence Address | 100 The Avenue London W13 8LA |
Director Name | Mr Nigel Kenneth Dentoom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(38 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elden Lodge Hutton Mount Brentwood Essex CM13 2LT |
Director Name | Mr Jeremy David Goldwyn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 31 May 2012(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2016) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | Plantation Place South 3rd Floor 60 Great Tower St London EC3R 5AZ |
Director Name | Mr Gavin Trevor Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation Place South 3rd Floor 60 Great Tower St London EC3R 5AZ |
Website | www.sucdenfinancial.com |
---|
Registered Address | Plantation Place South 3rd Floor 60 Great Tower Street London EC3R 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £40,386,398 |
Net Worth | £62,863,549 |
Cash | £141,691,188 |
Current Liabilities | £316,234,949 |
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 | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
8 March 2022 | Delivered on: 9 March 2022 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
---|---|
20 July 2009 | Delivered on: 5 August 2009 Satisfied on: 5 September 2009 Persons entitled: Fortis Bank Global Clearing Nv London Branch Classification: Master clearing 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: By the way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets by way of deposit or margin for the account, see image for full details. Fully Satisfied |
8 May 1991 | Delivered on: 20 May 1991 Satisfied on: 11 October 2005 Persons entitled: The Chase Manhattan Bank N A Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of pledge and charge, all goods and all bills of exchange, promissory notes, dock warrants delivery orders, all other documents of title and securities (please see doc 395 tc ref M64L for full details). Fully Satisfied |
30 April 1991 | Delivered on: 20 May 1991 Satisfied on: 11 November 1996 Persons entitled: The Chase Manhattan Bank N A Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money owned by the chargor held by or deposited with the bank in london. Fully Satisfied |
16 January 2024 | Appointment of Mr Jean-Baptiste Lescop as a director on 21 March 2023 (2 pages) |
---|---|
12 January 2024 | Termination of appointment of Sami Erza Demal as a director on 31 December 2023 (1 page) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
20 May 2023 | Full accounts made up to 31 December 2022 (60 pages) |
23 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 December 2021 (63 pages) |
20 April 2022 | Notification of a person with significant control statement (2 pages) |
30 March 2022 | Cessation of Serge Versano as a person with significant control on 2 March 2022 (1 page) |
9 March 2022 | Registration of charge 010958410004, created on 8 March 2022 (37 pages) |
31 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 July 2021 | Full accounts made up to 31 December 2020 (62 pages) |
23 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
4 May 2020 | Full accounts made up to 31 December 2019 (60 pages) |
23 January 2020 | Appointment of Mrs Claire Marie Michel Bridel as a director on 1 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Serge Varsano as a director on 22 November 2019 (1 page) |
13 January 2020 | Termination of appointment of Gavin Trevor Parker as a director on 7 November 2019 (1 page) |
28 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (55 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (51 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (50 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (50 pages) |
2 March 2017 | Director's details changed for Mr Gavin Trevor Parker on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Gavin Trevor Parker on 1 March 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Jeremy David Goldwyn as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Jeremy David Goldwyn as a director on 29 June 2016 (1 page) |
21 April 2016 | Full accounts made up to 31 December 2015 (48 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (48 pages) |
9 March 2016 | Termination of appointment of Jonathan Frederick Tunnell as a secretary on 26 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Jonathan Frederick Tunnell as a secretary on 26 February 2016 (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (4 pages) |
28 January 2016 | Auditor's resignation (4 pages) |
26 October 2015 | Appointment of Mr Marc Richard Bailey as a director on 20 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Marc Richard Bailey as a director on 20 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Robert James as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Robert James as a director on 23 October 2015 (1 page) |
16 October 2015 | Auditor's resignation (2 pages) |
16 October 2015 | Auditor's resignation (2 pages) |
15 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Auditor's resignation (1 page) |
9 October 2015 | Appointment of Mr Tobias Charles Osborne as a director on 29 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Tobias Charles Osborne as a director on 29 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Gavin Trevor Parker as a director on 11 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Gavin Trevor Parker as a director on 11 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Michael Overlander on 7 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Michael Overlander on 7 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (35 pages) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
10 June 2014 | Director's details changed for Serge Varsano on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Serge Varsano on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Michael Overlander on 1 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Michael Overlander on 1 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Serge Varsano on 1 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Michael Overlander on 1 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr Marc Breillout as a director (2 pages) |
6 May 2014 | Appointment of Mr Marc Breillout as a director (2 pages) |
31 March 2014 | Termination of appointment of Nigel Dentoom as a director (1 page) |
31 March 2014 | Termination of appointment of Nigel Dentoom as a director (1 page) |
4 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Appointment of Mr Jeremy David Goldwyn as a director (2 pages) |
11 July 2012 | Appointment of Mr Jeremy David Goldwyn as a director (2 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (37 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (37 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Appointment of Mr Nigel Kenneth Dentoom as a director (2 pages) |
9 March 2011 | Appointment of Mr Nigel Kenneth Dentoom as a director (2 pages) |
29 November 2010 | Termination of appointment of Jean-Luc Bohbot as a director (1 page) |
29 November 2010 | Termination of appointment of Jean-Luc Bohbot as a director (1 page) |
31 August 2010 | Director's details changed for Serge Varsano on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Thierry Bourvis on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Serge Varsano on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Sami Erza Demal on 16 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Director's details changed for Thierry Bourvis on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Sami Erza Demal on 16 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (33 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (33 pages) |
16 November 2009 | Termination of appointment of Richard Kuras as a director (1 page) |
16 November 2009 | Termination of appointment of Richard Kuras as a director (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from plantation place south 3RD floor 60 great tower street london EC3R 5AZ england (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (31 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (31 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from plantation place south 3RD floor 60 great tower street london EC3R 5AZ england (1 page) |
25 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 5 london bridge street london SE1 9SG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 5 london bridge street london SE1 9SG (1 page) |
27 November 2008 | Memorandum and Articles of Association (12 pages) |
27 November 2008 | Memorandum and Articles of Association (12 pages) |
15 November 2008 | Company name changed sucden (U.K.) LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed sucden (U.K.) LIMITED\certificate issued on 18/11/08 (2 pages) |
9 September 2008 | Director appointed mr richard kuras (1 page) |
9 September 2008 | Director appointed mr richard kuras (1 page) |
3 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of register of members (1 page) |
2 June 2008 | Auditor's resignation (1 page) |
2 June 2008 | Auditor's resignation (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 February 2006 | Nc inc already adjusted 20/01/06 (1 page) |
7 February 2006 | Nc inc already adjusted 20/01/06 (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 July 2002 | Ad 21/07/02--------- £ si 40000@100=4000000 £ ic 10000000/14000000 (2 pages) |
31 July 2002 | Particulars of contract relating to shares (4 pages) |
31 July 2002 | Particulars of contract relating to shares (4 pages) |
31 July 2002 | Ad 21/07/02--------- £ si 40000@100=4000000 £ ic 10000000/14000000 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Nc inc already adjusted 21/03/02 (1 page) |
3 May 2002 | Nc inc already adjusted 21/03/02 (1 page) |
3 May 2002 | Resolutions
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
12 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
12 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
29 August 2000 | Return made up to 16/08/00; full list of members
|
29 August 2000 | Full accounts made up to 30 December 1999 (15 pages) |
29 August 2000 | Full accounts made up to 30 December 1999 (15 pages) |
29 August 2000 | Return made up to 16/08/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
14 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
10 September 1998 | Return made up to 16/08/98; full list of members
|
10 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
10 September 1998 | Return made up to 16/08/98; full list of members
|
10 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
1 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
20 May 1997 | Ad 18/03/97--------- £ si 30000@100=3000000 £ ic 70000/3070000 (2 pages) |
20 May 1997 | Ad 18/03/97--------- £ si 30000@100=3000000 £ ic 70000/3070000 (2 pages) |
4 April 1997 | Director resigned (2 pages) |
4 April 1997 | Director resigned (2 pages) |
11 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
28 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
28 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
28 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
21 August 1995 | Return made up to 16/08/95; full list of members (8 pages) |
21 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
21 August 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
21 August 1995 | Return made up to 16/08/95; full list of members (8 pages) |
17 August 1995 | Ad 28/07/95--------- £ si 50000@100=5000000 £ ic 200000/5200000 (2 pages) |
17 August 1995 | Ad 28/07/95--------- £ si 50000@100=5000000 £ ic 200000/5200000 (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | £ nc 3000000/10000000 28/07/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | £ nc 3000000/10000000 28/07/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
6 December 1994 | Director resigned (4 pages) |
18 August 1994 | Return made up to 16/08/94; full list of members (7 pages) |
18 August 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
11 December 1993 | Director resigned (2 pages) |
22 August 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
22 August 1993 | Return made up to 16/08/93; no change of members (6 pages) |
1 September 1992 | New director appointed (2 pages) |
1 September 1992 | Return made up to 16/08/92; no change of members
|
8 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 April 1992 | Director resigned (2 pages) |
2 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1991 | Director resigned (4 pages) |
3 September 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
3 September 1991 | Return made up to 16/08/91; full list of members (8 pages) |
20 May 1991 | Particulars of mortgage/charge (10 pages) |
17 May 1991 | Director resigned (2 pages) |
3 September 1990 | Return made up to 16/08/90; no change of members (6 pages) |
3 September 1990 | Full accounts made up to 31 December 1989 (15 pages) |
28 July 1989 | Return made up to 02/06/89; no change of members (6 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (15 pages) |
25 October 1988 | Resolutions
|
25 October 1988 | Resolutions
|
21 September 1988 | Director resigned (2 pages) |
5 September 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
5 September 1988 | Return made up to 26/07/88; full list of members (7 pages) |
12 May 1988 | New director appointed (2 pages) |
3 May 1988 | New director appointed (2 pages) |
22 January 1988 | Resolutions
|
22 January 1988 | Resolutions
|
2 December 1987 | Director resigned (8 pages) |
2 November 1987 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
30 June 1987 | Full group accounts made up to 30 September 1986 (14 pages) |
30 June 1987 | Return made up to 28/04/87; no change of members (6 pages) |
16 May 1987 | Registered office changed on 16/05/87 from: adelaide house king william street london EC4R 9DX (1 page) |
5 August 1986 | Group of companies' accounts made up to 30 September 1985 (20 pages) |
19 June 1986 | Return made up to 27/05/86; full list of members (5 pages) |
28 February 1985 | Company name changed\certificate issued on 28/02/85 (2 pages) |
28 February 1985 | Company name changed\certificate issued on 28/02/85 (2 pages) |
14 February 1973 | Incorporation (24 pages) |
14 February 1973 | Incorporation (24 pages) |