Florence Way
Uxbridge
UB8 2LS
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(49 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Director Name | Ms Stefica Divkovic |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 March 2024(50 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Director Name | Mark Steven Bickley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years after company formation) |
Appointment Duration | 3 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 61 Ridgeway Wargrave Berks RG10 8AJ |
Director Name | Paul Derek Davies |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Brecon House Canon Hill Close Bray Maidenhead Berkshire SL6 2DH |
Director Name | Mr Roger James Dix |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 114 Cassiobury Drive Watford Hertfordshire WD1 3AQ |
Director Name | Brian Wilkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years after company formation) |
Appointment Duration | 1 month (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Ambercroft 137 Bridge Road Maidenhead Berkshire SL6 8NQ |
Director Name | Donald Fraser |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Beechwood 4 Dower Close Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Secretary Name | Susannah Mary Louise Parden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(18 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Chiswick London W4 3JF |
Director Name | Christopher Terence Scadding |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | General Manager |
Correspondence Address | 52 Woodmere Luton Bedfordshire LU3 4DN |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Simon Livingstone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 56 Coningsby Road High Wycombe Buckinghamshire HP13 5NY |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1998) |
Role | Accountant |
Correspondence Address | Top Floor Flat 45 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Richard H Vent |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 1998) |
Role | President |
Correspondence Address | 93 Tahoe Boulevard Suite 802-318 Incline Village Nevada 89451 |
Director Name | Mr John Michael Jureller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2000) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 150 Brite Avenue Scarsdale Westchester New York Usa 10583 |
Secretary Name | Peter Howard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 18 Kings Avenue Muswell Hill London N10 1PB |
Director Name | Peter Howard Sutton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(24 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 18 Kings Avenue Muswell Hill London N10 1PB |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 422 23rd Street Manhattan Beach California 90266 United States |
Director Name | Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 March 2005) |
Role | Chief Executive |
Correspondence Address | 111 West Ocean Boulevard Suite 1110 Long Beach California 90802 United States |
Secretary Name | Russell John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Flat 3 9 Surbiton Hill Park Surbiton Surrey KT5 8EF |
Secretary Name | Mr Mahesh Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Kenton Middlesex HA3 9SE |
Director Name | Mr Ian Anthony Yates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Saint Leonards Road Claygate Surrey KT10 0EL |
Director Name | Mr James Markowitz |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1110 111 West Ocean Blvd Longbeach California 90803 |
Director Name | Mr Mahesh Vadgama |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Harrow Middlesex HA3 9SE |
Director Name | Mr Ali Vafa |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2009(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 925 Freeport Parkway Suit 100 Coppell Texas 75019 |
Director Name | Mr Joseph Michael McIlwain |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Director Name | Mr Patrick Charles Hill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(42 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Secretary Name | Mrs Renee Janet Lane |
---|---|
Status | Resigned |
Appointed | 01 December 2015(42 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Director Name | Mr Nicholas Owen Rudge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(46 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
Secretary Name | Markowitz (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(27 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 22 May 2001) |
Correspondence Address | 225 Mira Mar Avenue Long Beach 90803 California |
Website | psav.com |
---|
Registered Address | 1 Union Business Park Florence Way Uxbridge UB8 2LS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5.2m at £1 | Visual Action Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,468,000 |
Gross Profit | £1,003,000 |
Net Worth | -£3,779,000 |
Cash | £248,000 |
Current Liabilities | £6,043,000 |
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 | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
24 March 2011 | Delivered on: 14 April 2011 Persons entitled: Fleetway Properties Limited Classification: Rent deposit deed Secured details: £18,838.75 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account see image for full details. Outstanding |
---|---|
24 March 2011 | Delivered on: 5 April 2011 Persons entitled: Fleetway Properties Limited Classification: Rent deposit deed Secured details: £19,906.00 and all other 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 deposit account. See image for full details. Outstanding |
24 March 2005 | Delivered on: 9 April 2005 Persons entitled: Fleetway Properties (6TH Development) Limited 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: Interest in the deposited sum being £22,750.00 together with any further sum or sums deposited by the company. Outstanding |
15 May 1990 | Delivered on: 17 May 1990 Satisfied on: 23 April 1996 Persons entitled: Lloyds Bank PLC Classification: Deed of rent deposit Secured details: £12,825 due from the company to the chargee. Particulars: £12,825 standing to the credit of the company. Fully Satisfied |
16 June 1989 | Delivered on: 30 June 1989 Satisfied on: 23 April 1996 Persons entitled: Lloyds Bank Plcas Defined)(As Agent and Trustee for the Secured Creditors Classification: Composite 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 chargee 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 |
6 November 1987 | Delivered on: 19 November 1987 Satisfied on: 3 March 1989 Persons entitled: Coutts and Co as Trustee for Coutts and Co and Citibank N.A. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself and citibank N.A. under the terms of this 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. Fully Satisfied |
25 October 1985 | Delivered on: 7 November 1985 Satisfied on: 3 March 1989 Persons entitled: Coutts & Company Classification: Specific equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 372, summer lane, birmingham B19 & all that l/h property comprising land and buildings on the north west side of summer lane aforesaid. Fully Satisfied |
1 May 1985 | Delivered on: 7 May 1985 Satisfied on: 3 March 1989 Persons entitled: Coutts & Company Classification: Specific equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's estate right title and/or interest 120 to 132 cricklewood lane london NW2. Fully Satisfied |
1 May 1985 | Delivered on: 7 May 1985 Satisfied on: 3 March 1989 Persons entitled: Coutts & Company Classification: Specific equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's estate right title and/or interest in 8/12 and 14 broadwick street london W1. Fully Satisfied |
15 March 2024 | Appointment of Ms Stefica Divkovic as a director on 4 March 2024 (2 pages) |
---|---|
26 January 2024 | Termination of appointment of Nicholas Owen Rudge as a director on 31 December 2023 (1 page) |
30 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
30 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
10 August 2023 | Appointment of Mr Desmond William James Mcewan as a director on 1 August 2023 (2 pages) |
30 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
16 December 2020 | Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 (1 page) |
22 September 2020 | Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 September 2019 | Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 19 September 2019 (1 page) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page) |
21 September 2017 | Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
13 December 2015 | Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page) |
13 December 2015 | Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page) |
13 December 2015 | Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages) |
13 December 2015 | Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page) |
13 December 2015 | Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page) |
13 December 2015 | Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Appointment of Mr Joseph Michael Mcilwain as a director (2 pages) |
10 June 2011 | Appointment of Mr Joseph Michael Mcilwain as a director (2 pages) |
9 June 2011 | Termination of appointment of Digby Davies as a director (1 page) |
9 June 2011 | Termination of appointment of Digby Davies as a director (1 page) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Mr James Markowitz on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Mahesh Vadgama on 1 August 2010 (2 pages) |
29 September 2010 | Appointment of Mr Mahesh Vadgama as a director (2 pages) |
29 September 2010 | Director's details changed for Mr James Markowitz on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Mahesh Vadgama on 1 August 2010 (2 pages) |
29 September 2010 | Appointment of Mr Mahesh Vadgama as a director (2 pages) |
29 September 2010 | Director's details changed for Mr James Markowitz on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Mahesh Vadgama on 1 August 2010 (2 pages) |
21 September 2010 | Termination of appointment of James Markowitz as a director (2 pages) |
21 September 2010 | Termination of appointment of James Markowitz as a director (2 pages) |
15 January 2010 | Appointment of Mr Ali Vafa as a director (2 pages) |
15 January 2010 | Appointment of Mr Ali Vafa as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Appointment of Mr James Markowitz as a director (1 page) |
29 October 2009 | Termination of appointment of Ian Yates as a director (1 page) |
29 October 2009 | Appointment of Mr James Markowitz as a director (1 page) |
29 October 2009 | Termination of appointment of Ian Yates as a director (1 page) |
29 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
8 January 2008 | Return made up to 18/08/07; full list of members (2 pages) |
8 January 2008 | Return made up to 18/08/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
7 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
23 December 2003 | Ad 10/12/03--------- £ si 2400000@1=2400000 £ ic 2798100/5198100 (2 pages) |
23 December 2003 | Ad 10/12/03--------- £ si 2400000@1=2400000 £ ic 2798100/5198100 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Nc inc already adjusted 10/12/03 (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Nc inc already adjusted 10/12/03 (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
23 August 2002 | Return made up to 18/08/02; full list of members
|
23 August 2002 | Return made up to 18/08/02; full list of members
|
13 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 March 2002 | Full accounts made up to 30 September 2000 (14 pages) |
26 March 2002 | Full accounts made up to 30 September 2000 (14 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page) |
31 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
31 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 September 2001 | Full accounts made up to 31 May 2000 (13 pages) |
19 September 2001 | Full accounts made up to 31 May 2000 (13 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members
|
23 August 2001 | Return made up to 18/08/01; full list of members
|
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
27 July 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
27 July 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
23 April 2001 | £ nc 100/3000000 09/04/01 (2 pages) |
23 April 2001 | £ nc 100/3000000 09/04/01 (2 pages) |
23 April 2001 | Ad 09/04/01--------- £ si 2798000@1=2798000 £ ic 100/2798100 (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Ad 09/04/01--------- £ si 2798000@1=2798000 £ ic 100/2798100 (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 191 the vale london W3 7QS (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 191 the vale london W3 7QS (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
27 February 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
27 February 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
21 December 2000 | New director appointed (5 pages) |
21 December 2000 | New director appointed (5 pages) |
16 November 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
27 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 October 2000 | Company name changed caribiner audio visual services LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed caribiner audio visual services LIMITED\certificate issued on 11/10/00 (2 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members
|
14 September 2000 | Return made up to 18/08/00; full list of members
|
11 September 2000 | New director appointed (1 page) |
11 September 2000 | New director appointed (1 page) |
29 August 2000 | Director resigned (2 pages) |
29 August 2000 | Director resigned (2 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
22 May 2000 | Full accounts made up to 30 September 1998 (15 pages) |
22 May 2000 | Full accounts made up to 30 September 1998 (15 pages) |
25 August 1999 | Return made up to 18/08/99; full list of members (7 pages) |
25 August 1999 | Return made up to 18/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 28/09/98; full list of members (7 pages) |
16 August 1999 | Return made up to 28/09/98; full list of members (7 pages) |
2 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
2 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
14 May 1999 | Location of register of members (1 page) |
14 May 1999 | Location of register of members (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 August 1998 | Company name changed samuelson communications LIMITED\certificate issued on 13/08/98 (2 pages) |
13 August 1998 | Company name changed samuelson communications LIMITED\certificate issued on 13/08/98 (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
21 November 1997 | Return made up to 28/09/97; full list of members
|
21 November 1997 | Return made up to 28/09/97; full list of members
|
21 August 1997 | Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex UB6 8UQ (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex UB6 8UQ (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 December 1996 | Return made up to 28/09/96; full list of members
|
2 December 1996 | Return made up to 28/09/96; full list of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 November 1995 | Return made up to 28/09/95; no change of members
|
15 November 1995 | Return made up to 28/09/95; no change of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 February 1974 | Certificate of incorporation (1 page) |
25 February 1974 | Certificate of incorporation (1 page) |