London
E1 6EG
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2021(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Hugh Brown |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | Krayburn Ladythorn Crescent Bramhall Cheshire Sk7 |
Director Name | Kenneth Lawton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 July 2007) |
Role | Financial Director/Secretary |
Correspondence Address | 18 Harvest Road Macclesfield Cheshire SK10 2LH |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Director Name | Alexander Robert Wright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 16 Blenheim Avenue Stepps Glasgow Strathclyde G33 6DP Scotland |
Secretary Name | Kenneth Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 18 Harvest Road Macclesfield Cheshire SK10 2LH |
Director Name | Marc Guyot |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1996(21 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 8 Rue Pasteur Levallois Perret Paris 92300 Foreign France |
Director Name | Mr Mohammed Dedat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(32 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wellesley Road Ilford Essex IG1 4JZ |
Director Name | Ms Sara Benita Sophie McCracken |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2010) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Miss Sara Benita Sophie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2010) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 29 October 2010(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(40 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Adam Lawrence Hawkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(42 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Nicola Tracey Linkleter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(43 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(43 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | TSC Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | TSC Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(33 years after company formation) |
Appointment Duration | 1 year (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Development Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | roevin.co.uk |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £321,000 |
Gross Profit | £180,000 |
Net Worth | -£233,000 |
Cash | £51,000 |
Current Liabilities | £603,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 1991 | Delivered on: 11 July 1991 Satisfied on: 22 June 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: (See form 395- ref m 789C for full details). 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 |
---|---|
28 September 1988 | Delivered on: 6 October 1988 Satisfied on: 16 November 2004 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 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 |
7 February 1984 | Delivered on: 24 February 1984 Satisfied on: 21 May 1990 Persons entitled: Allied Irish Finance Company Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1. 3 ibm model 5224 printers 2. all other present and future contracts. (See doc M27). Fully Satisfied |
7 February 1984 | Delivered on: 24 February 1984 Satisfied on: 21 May 1990 Persons entitled: Allied Irish Finance Company Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1. leasing agreement 2. all other present and future contracts (see doc M26). Fully Satisfied |
18 October 1983 | Delivered on: 26 October 1983 Satisfied on: 24 October 1988 Persons entitled: Barclays Bank PLC Classification: Further 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: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
21 January 1983 | Delivered on: 28 January 1983 Satisfied on: 24 October 1988 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debentrue 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: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
6 February 1981 | Delivered on: 18 February 1981 Satisfied on: 24 October 1988 Persons entitled: Barclays Bank PLC Classification: Futher guarantee & debenture Secured details: All monies due or to become due from the and/or all or any of the 24.10.88 other companies named therein to the chargee on any account whatseover. Particulars: Fixed floating charges undetaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures. (Including trade fixtures) fixed plant & machinery. Fully Satisfied |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
---|---|
30 September 2020 | Secretary's details changed for Medeco Development Ltd on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
8 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
5 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
22 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
30 August 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
23 November 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
23 July 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page) |
28 August 2014 | Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page) |
1 April 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
1 April 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (1 page) |
17 September 2013 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (1 page) |
17 September 2013 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Appointment of Mr Christopher John Moore as a director on 8 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Christopher John Moore as a director on 8 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Christopher John Moore as a director on 8 August 2012 (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
13 November 2011 | Appointment of Medeco Development Ltd as a secretary on 4 October 2011 (2 pages) |
13 November 2011 | Appointment of Medeco Development Ltd as a secretary on 4 October 2011 (2 pages) |
13 November 2011 | Appointment of Medeco Development Ltd as a secretary on 4 October 2011 (2 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages) |
14 September 2011 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages) |
14 September 2011 | Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
11 November 2010 | Appointment of Mr Neil Martin as a director (2 pages) |
11 November 2010 | Termination of appointment of Sara Mccracken as a director (1 page) |
11 November 2010 | Appointment of Mrs Lindsay Horwood as a secretary (2 pages) |
11 November 2010 | Appointment of Mr Neil Martin as a director (2 pages) |
11 November 2010 | Termination of appointment of Sara Mccracken as a director (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 November 2010 | Appointment of Mrs Lindsay Horwood as a secretary (2 pages) |
13 October 2010 | Director's details changed for Medeco Developments Ltd on 26 August 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (1 page) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Medeco Developments Ltd on 26 August 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (1 page) |
19 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 April 2009 | Secretary appointed ms sara benita mccracken (1 page) |
17 April 2009 | Secretary appointed ms sara benita mccracken (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated secretary tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated secretary tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
17 November 2008 | Director and secretary's change of particulars / interskill tsc LTD / 20/06/2007 (1 page) |
17 November 2008 | Return made up to 26/08/08; full list of members (4 pages) |
17 November 2008 | Return made up to 26/08/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / interskill tsc LTD / 20/06/2007 (1 page) |
2 October 2008 | Director appointed ms sara benita mccracken (1 page) |
2 October 2008 | Director appointed ms sara benita mccracken (1 page) |
9 September 2008 | Director appointed medeco developments LTD (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Director appointed medeco developments LTD (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 November 2007 | Return made up to 26/08/07; full list of members (6 pages) |
6 November 2007 | Return made up to 26/08/07; full list of members (6 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (6 pages) |
23 August 2007 | New director appointed (6 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 March 2007 | New secretary appointed;new director appointed (4 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New director appointed (4 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New director appointed (4 pages) |
11 March 2007 | New secretary appointed;new director appointed (4 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Return made up to 26/08/03; full list of members
|
9 October 2003 | Return made up to 26/08/03; full list of members
|
19 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
10 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 3 January 1999 (13 pages) |
29 October 1999 | Full accounts made up to 3 January 1999 (13 pages) |
29 October 1999 | Full accounts made up to 3 January 1999 (13 pages) |
16 September 1999 | Return made up to 26/08/99; no change of members (5 pages) |
16 September 1999 | Return made up to 26/08/99; no change of members (5 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (13 pages) |
22 October 1998 | Return made up to 26/08/98; no change of members (5 pages) |
22 October 1998 | Return made up to 26/08/98; no change of members (5 pages) |
24 October 1997 | Full accounts made up to 29 December 1996 (13 pages) |
24 October 1997 | Full accounts made up to 29 December 1996 (13 pages) |
9 October 1997 | Return made up to 26/08/97; full list of members (7 pages) |
9 October 1997 | Return made up to 26/08/97; full list of members (7 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 26/08/96; no change of members (5 pages) |
11 November 1996 | Return made up to 26/08/96; no change of members (5 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
24 May 1996 | Memorandum and Articles of Association (15 pages) |
24 May 1996 | Memorandum and Articles of Association (15 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
31 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
14 September 1994 | Return made up to 26/08/94; full list of members (6 pages) |
14 September 1994 | Return made up to 26/08/94; full list of members (6 pages) |
7 July 1994 | Accounts for a small company made up to 30 September 1993 (4 pages) |
7 July 1994 | Accounts for a small company made up to 30 September 1993 (4 pages) |
8 September 1993 | Return made up to 26/08/93; no change of members
|
8 September 1993 | Return made up to 26/08/93; no change of members
|
21 July 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
21 July 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
18 September 1992 | Return made up to 26/08/91; full list of members (4 pages) |
18 September 1992 | Return made up to 26/08/92; no change of members
|
18 September 1992 | Return made up to 26/08/91; full list of members (4 pages) |
18 September 1992 | Return made up to 26/08/92; no change of members
|
4 September 1992 | Resolutions
|
4 September 1992 | Director resigned (2 pages) |
4 September 1992 | Resolutions
|
4 September 1992 | Director resigned (2 pages) |
23 June 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
23 June 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
22 June 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|
18 March 1992 | Director resigned (2 pages) |
18 March 1992 | Director resigned (2 pages) |
6 March 1992 | Registered office changed on 06/03/92 from: capital house waterfront quay slaford quays manchester, M5 2XW (1 page) |
6 March 1992 | Registered office changed on 06/03/92 from: capital house waterfront quay slaford quays manchester, M5 2XW (1 page) |
13 November 1991 | Director resigned (2 pages) |
13 November 1991 | Director resigned (2 pages) |
18 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 July 1991 | Return made up to 30/12/90; no change of members (8 pages) |
18 July 1991 | Full accounts made up to 30 September 1990 (12 pages) |
18 July 1991 | Return made up to 30/12/90; no change of members (8 pages) |
18 July 1991 | Full accounts made up to 30 September 1990 (12 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
8 October 1990 | Full accounts made up to 30 September 1989 (12 pages) |
8 October 1990 | Return made up to 30/12/89; full list of members (6 pages) |
8 October 1990 | Full accounts made up to 30 September 1989 (12 pages) |
8 October 1990 | Return made up to 30/12/89; full list of members (6 pages) |
30 July 1990 | Company name changed K.P.J. design LIMITED\certificate issued on 31/07/90 (2 pages) |
30 July 1990 | Company name changed K.P.J. design LIMITED\certificate issued on 31/07/90 (2 pages) |
21 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1990 | Registered office changed on 12/04/90 from: 3 peerglow park park road timperley alltringham cheshire wa 145 (1 page) |
12 April 1990 | Registered office changed on 12/04/90 from: 3 peerglow park park road timperley alltringham cheshire wa 145 (1 page) |
20 July 1989 | Director resigned;new director appointed (6 pages) |
20 July 1989 | Director resigned;new director appointed (6 pages) |
24 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1988 | Return made up to 26/08/88; full list of members (7 pages) |
12 October 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 October 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 October 1988 | Return made up to 26/08/88; full list of members (7 pages) |
6 October 1988 | Particulars of mortgage/charge (3 pages) |
6 October 1988 | Particulars of mortgage/charge (3 pages) |
1 June 1988 | Registered office changed on 01/06/88 from: 1 roebuck lane sale manchester M33 1SY (1 page) |
1 June 1988 | Registered office changed on 01/06/88 from: 1 roebuck lane sale manchester M33 1SY (1 page) |
13 May 1988 | Return made up to 14/08/87; full list of members (6 pages) |
13 May 1988 | Return made up to 14/08/87; full list of members (6 pages) |
13 May 1988 | Accounts for a small company made up to 31 December 1986 (4 pages) |
13 May 1988 | Accounts for a small company made up to 31 December 1986 (4 pages) |
8 July 1987 | Accounts for a small company made up to 31 January 1986 (4 pages) |
8 July 1987 | Accounts for a small company made up to 31 January 1986 (4 pages) |
16 June 1987 | Return made up to 12/11/86; full list of members (11 pages) |
16 June 1987 | Return made up to 12/11/86; full list of members (11 pages) |