London
E1W 1BF
Director Name | Mr Andrew Leigh Case |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2008(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Birger Nergaard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 February 2015(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Dr Timothy John Miller |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Heike Truol |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Laurence David Edgar Hollingworth |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Ms Susan Elizabeth Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Ms Martine Ann Bond |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 26 March 2021(46 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Director Name | Mr Brian Francis Burns |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 39 Corringway London W5 3AB |
Director Name | Sir Carron Greig |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Brook House Fleet Hampshire GU13 8RF |
Director Name | Basil Hamilton Barr |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 1995) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Thursley Godalming Surrey GU8 6QD |
Director Name | Mr Stephen Lawrence James |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Widden Shirley Holms Lymington Hampshire SO41 8NL |
Secretary Name | Martin Charles Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 15 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Alan Brooks |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | The Chantry Little Casterton Stamford Lincolnshire PE9 4BE |
Director Name | Rex William Harrington |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | 41 Heathfield Road London SW18 2PH |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(23 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Director Name | Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2002) |
Role | Shipbroker |
Correspondence Address | 46 Chipstead Street London SW6 3SS |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland Lodge Burn Bridge Road, Burn Bridge Harrogate North Yorkshire HG3 1NS |
Director Name | Mr Cbe Fca Acma Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Paramount Court 38-39 University Street London WC1E 6JP |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(29 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2008) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Director Name | Mr Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2015) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Stitchcombe House Stitchcombe Marlborough Wiltshire SN8 2EU |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Secretary Name | Mr Nicholas Bucksey |
---|---|
Status | Resigned |
Appointed | 11 March 2013(38 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Philip Green |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Peter George Backhouse |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 04 November 2013(39 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr James Hughes-Hallett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Peter Anker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 2015(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2019) |
Role | Shipbroker |
Country of Residence | Norway |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Ms Marie-Louise Louise Clayton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(43 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | vegmol.clarksons.com |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30.1m at £0.2 | Main Register Held By Computershare Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £237,900,000 |
Gross Profit | £224,600,000 |
Net Worth | £126,900,000 |
Cash | £152,900,000 |
Current Liabilities | £108,100,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
31 July 2006 | Delivered on: 8 August 2006 Satisfied on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to 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 |
---|---|
19 February 1988 | Delivered on: 3 March 1988 Satisfied on: 28 January 2006 Persons entitled: Bannamore Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 08/02/1988. Particulars: Land at 19A bridge street godalming. Fully Satisfied |
5 March 2021 | Director's details changed for Mr Birger Nergaard on 5 March 2021 (2 pages) |
---|---|
16 February 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
2 February 2021 | Termination of appointment of Marie-Louise Louise Clayton as a director on 31 January 2021 (1 page) |
1 February 2021 | Statement of capital following an allotment of shares on 8 January 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
4 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 11 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
4 December 2020 | Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
2 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
7 October 2020 | Appointment of Ms Susan Elizabeth Harris as a director on 7 October 2020 (2 pages) |
24 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
17 August 2020 | Resolutions
|
23 July 2020 | Appointment of Mr Laurence David Edgar Hollingworth as a director on 23 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 July 2020 | Group of companies' accounts made up to 31 December 2019 (202 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
16 April 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
9 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
10 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
31 January 2020 | Appointment of Mrs Heike Truol as a director on 31 January 2020 (2 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
7 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
3 January 2020 | Director's details changed for Mr William Gennydd Thomas on 27 December 2019 (2 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
3 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
20 November 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
8 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
4 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
18 October 2019 | Director's details changed for Mr Timothy John Miller on 18 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of James Hughes-Hallett as a director on 12 October 2019 (1 page) |
18 September 2019 | Director's details changed for Mrs Marie-Louise Clayton on 18 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 10 September 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 8 July 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 2 July 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 28 July 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 8 December 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 16 July 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 14 December 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 9 July 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 7 September 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 4 August 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 5 January 2016
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 10 September 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 20 August 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 13 August 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 3 November 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 8 September 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 24 September 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 23 July 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 28 August 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 6 August 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 14 October 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 28 December 2016
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 11 August 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 6 October 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 17 November 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 6 October 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 2 December 2014
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 30 November 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 20 August 2018
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 13 July 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 20 July 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 22 October 2015
|
10 June 2019 | Second filing of a statement of capital following an allotment of shares on 9 September 2015
|
8 June 2019 | Resolutions
|
17 May 2019 | Group of companies' accounts made up to 31 December 2018 (195 pages) |
2 April 2019 | Termination of appointment of Peter Anker as a director on 1 April 2019 (1 page) |
25 February 2019 | Appointment of Mr William Gennydd Thomas as a director on 13 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Edmond William Warner as a director on 13 February 2019 (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
17 December 2018 | Statement of capital following an allotment of shares on 17 December 2018
|
10 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
3 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
30 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
15 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
26 September 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
10 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
28 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
20 August 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
16 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
10 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
3 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
8 June 2018 | Appointment of Dr Timothy John Miller as a director on 22 May 2018 (2 pages) |
29 May 2018 | Group of companies' accounts made up to 31 December 2017 (152 pages) |
18 May 2018 | Resolutions
|
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
22 December 2017 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
15 May 2017 | Termination of appointment of James Morley as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of James Morley as a director on 12 May 2017 (1 page) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (142 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (142 pages) |
5 January 2017 | Appointment of Mrs Marie-Louise Clayton as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mrs Marie-Louise Clayton as a director on 1 January 2017 (2 pages) |
17 November 2016 | Director's details changed for Edmond William Warner on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Edmond William Warner on 17 November 2016 (2 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Birger Nergaard on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr James Morley on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Birger Nergaard on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr James Morley on 27 May 2016 (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (134 pages) |
16 May 2016 | Group of companies' accounts made up to 31 December 2015 (134 pages) |
16 May 2016 | Resolutions
|
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
6 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
15 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
12 August 2015 | Director's details changed for Edmond William Warner on 20 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Edmond William Warner on 20 July 2015 (2 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
14 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (114 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (114 pages) |
2 June 2015 | Memorandum and Articles of Association (62 pages) |
2 June 2015 | Memorandum and Articles of Association (62 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
3 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
3 February 2015 | Appointment of Mr Birger Nergaard as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Birger Nergaard as a director on 2 February 2015 (2 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
3 February 2015 | Appointment of Mr Birger Nergaard as a director on 2 February 2015 (2 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
3 February 2015 | Appointment of Mr Peter Anker as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Peter Anker as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Peter Anker as a director on 2 February 2015 (2 pages) |
6 January 2015 | Resolutions
|
5 January 2015 | Termination of appointment of Robert John Benton as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Robert John Benton as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Robert John Benton as a director on 1 January 2015 (1 page) |
9 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
23 October 2014 | Amending 288C (1 page) |
23 October 2014 | Amending 288C (1 page) |
28 August 2014 | Appointment of Mr James Hughes-Hallett as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr James Hughes-Hallett as a director on 20 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 June 2014 | Satisfaction of charge 2 in full (3 pages) |
24 June 2014 | Satisfaction of charge 2 in full (3 pages) |
2 June 2014 | Group of companies' accounts made up to 31 December 2013 (107 pages) |
2 June 2014 | Group of companies' accounts made up to 31 December 2013 (107 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
12 May 2014 | Termination of appointment of Philip Green as a director (1 page) |
12 May 2014 | Termination of appointment of Philip Green as a director (1 page) |
7 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
7 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
7 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
7 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
25 September 2013 | Appointment of Mr Peter George Backhouse as a director (2 pages) |
25 September 2013 | Appointment of Mr Peter George Backhouse as a director (2 pages) |
28 June 2013 | Annual return made up to 14 June 2013 Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 14 June 2013 Statement of capital on 2013-06-28
|
21 June 2013 | Appointment of Mr Philip Green as a director (2 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (96 pages) |
21 June 2013 | Appointment of Mr Philip Green as a director (2 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (96 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
12 March 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
12 March 2013 | Appointment of Mr Nicholas Bucksey as a secretary (1 page) |
12 March 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
12 March 2013 | Appointment of Mr Nicholas Bucksey as a secretary (1 page) |
3 July 2012 | Annual return made up to 14 June 2012 no member list (19 pages) |
3 July 2012 | Annual return made up to 14 June 2012 no member list (19 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (93 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (93 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
8 March 2012 | Termination of appointment of Robert Stopford as a director (1 page) |
8 March 2012 | Termination of appointment of Robert Stopford as a director (1 page) |
10 February 2012 | Termination of appointment of Paul Wogan as a director (1 page) |
10 February 2012 | Termination of appointment of Paul Wogan as a director (1 page) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (32 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (32 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (83 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (83 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (28 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (28 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (88 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (88 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
2 October 2009 | Ad 10/09/09\gbp si [email protected]=24065\gbp ic 4722107.75/4746172.75\ (2 pages) |
2 October 2009 | Statement of affairs (26 pages) |
2 October 2009 | Statement of affairs (26 pages) |
2 October 2009 | Ad 10/09/09\gbp si [email protected]=24065\gbp ic 4722107.75/4746172.75\ (2 pages) |
21 September 2009 | Ad 07/09/09\gbp si [email protected]=3231.25\gbp ic 4718876.5/4722107.75\ (4 pages) |
21 September 2009 | Statement of affairs (69 pages) |
21 September 2009 | Ad 07/09/09\gbp si [email protected]=3231.25\gbp ic 4718876.5/4722107.75\ (4 pages) |
21 September 2009 | Statement of affairs (69 pages) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
13 July 2009 | Auditor's resignation (1 page) |
13 July 2009 | Auditor's resignation (1 page) |
8 July 2009 | Return made up to 14/06/09; full list of members (13 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (13 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (92 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (92 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
31 March 2009 | Director's change of particulars / edmond warner / 20/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / edmond warner / 20/03/2009 (1 page) |
7 November 2008 | Director appointed james morley (3 pages) |
7 November 2008 | Director appointed james morley (3 pages) |
7 October 2008 | Appointment terminated director martin clark (1 page) |
7 October 2008 | Appointment terminated director martin clark (1 page) |
25 September 2008 | Statement of affairs (25 pages) |
25 September 2008 | Ad 08/09/08\gbp si [email protected]=15492\gbp ic 4703384.5/4718876.5\ (2 pages) |
25 September 2008 | Statement of affairs (25 pages) |
25 September 2008 | Ad 08/09/08\gbp si [email protected]=15492\gbp ic 4703384.5/4718876.5\ (2 pages) |
18 September 2008 | Appointment terminated director timothy harris (1 page) |
18 September 2008 | Appointment terminated director timothy harris (1 page) |
9 September 2008 | Ad 02/09/08\gbp si [email protected]=8537.5\gbp ic 4694847/4703384.5\ (4 pages) |
9 September 2008 | Statement of affairs (25 pages) |
9 September 2008 | Ad 02/09/08\gbp si [email protected]=8537.5\gbp ic 4694847/4703384.5\ (4 pages) |
9 September 2008 | Statement of affairs (25 pages) |
1 August 2008 | Director appointed paul wogan (2 pages) |
1 August 2008 | Director appointed paul wogan (2 pages) |
16 July 2008 | Director appointed edmond william warner (2 pages) |
16 July 2008 | Director appointed edmond william warner (2 pages) |
26 June 2008 | Return made up to 14/06/08; bulk list available separately (9 pages) |
26 June 2008 | Director's change of particulars / martin clark / 01/03/2006 (1 page) |
26 June 2008 | Return made up to 14/06/08; bulk list available separately (9 pages) |
26 June 2008 | Director's change of particulars / martin clark / 01/03/2006 (1 page) |
24 June 2008 | Director appointed andrew leigh case (2 pages) |
24 June 2008 | Director appointed andrew leigh case (2 pages) |
11 June 2008 | Memorandum and Articles of Association (42 pages) |
11 June 2008 | Memorandum and Articles of Association (42 pages) |
3 June 2008 | Statement of affairs (55 pages) |
3 June 2008 | Ad 25/03/08\gbp si [email protected]=21443\gbp ic 4673403/4694846\ (4 pages) |
3 June 2008 | Statement of affairs (55 pages) |
3 June 2008 | Ad 25/03/08\gbp si [email protected]=21443\gbp ic 4673403/4694846\ (4 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (96 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (96 pages) |
8 May 2008 | Appointment terminated director richard fulford smith (1 page) |
8 May 2008 | Appointment terminated director richard fulford smith (1 page) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
10 October 2007 | Statement of affairs (26 pages) |
10 October 2007 | Ad 06/09/07--------- £ si [email protected]=14387 £ ic 4659016/4673403 (2 pages) |
10 October 2007 | Ad 06/09/07--------- £ si [email protected]=14387 £ ic 4659016/4673403 (2 pages) |
10 October 2007 | Statement of affairs (26 pages) |
4 October 2007 | Statement of affairs (25 pages) |
4 October 2007 | Ad 10/09/07--------- £ si [email protected]=8824 £ ic 4650192/4659016 (4 pages) |
4 October 2007 | Ad 10/09/07--------- £ si [email protected]=8824 £ ic 4650192/4659016 (4 pages) |
4 October 2007 | Statement of affairs (25 pages) |
23 July 2007 | Ad 05/07/07--------- £ si [email protected]=72783 £ ic 4577409/4650192 (2 pages) |
23 July 2007 | Ad 05/07/07--------- £ si [email protected]=72783 £ ic 4577409/4650192 (2 pages) |
6 July 2007 | Return made up to 14/06/07; bulk list available separately (7 pages) |
6 July 2007 | Return made up to 14/06/07; bulk list available separately (7 pages) |
4 July 2007 | Ad 22/05/07--------- £ si [email protected] (2 pages) |
4 July 2007 | Ad 22/05/07--------- £ si [email protected] (2 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Memorandum and Articles of Association (40 pages) |
3 July 2007 | Memorandum and Articles of Association (40 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (86 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (86 pages) |
5 June 2007 | Ad 22/05/07--------- £ si [email protected]=32299 £ ic 4545132/4577431 (2 pages) |
5 June 2007 | Ad 22/05/07--------- £ si [email protected]=32299 £ ic 4545132/4577431 (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (3 pages) |
24 August 2006 | Ad 15/08/06--------- £ si [email protected]=93592 £ ic 4451540/4545132 (4 pages) |
24 August 2006 | Ad 15/08/06--------- £ si [email protected]=93592 £ ic 4451540/4545132 (4 pages) |
8 August 2006 | Particulars of mortgage/charge (9 pages) |
8 August 2006 | Particulars of mortgage/charge (9 pages) |
27 July 2006 | Ad 23/05/06--------- £ si [email protected] (2 pages) |
27 July 2006 | Ad 23/05/06--------- £ si [email protected] (2 pages) |
30 June 2006 | Return made up to 14/06/06; bulk list available separately (8 pages) |
30 June 2006 | Return made up to 14/06/06; bulk list available separately (8 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
5 June 2006 | Ad 23/05/06--------- £ si [email protected]=167691 £ ic 4283848/4451539 (2 pages) |
5 June 2006 | Ad 23/05/06--------- £ si [email protected]=167691 £ ic 4283848/4451539 (2 pages) |
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Statement of affairs (238 pages) |
11 August 2005 | Ad 29/03/05--------- £ si [email protected] (2 pages) |
11 August 2005 | Ad 29/03/05--------- £ si [email protected] (2 pages) |
11 August 2005 | Statement of affairs (238 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (56 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (56 pages) |
6 July 2005 | Return made up to 14/06/05; bulk list available separately (8 pages) |
6 July 2005 | Return made up to 14/06/05; bulk list available separately (8 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Ad 29/03/05--------- £ si [email protected]=162482 £ ic 4079828/4242310 (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7PT (1 page) |
27 April 2005 | Ad 29/03/05--------- £ si [email protected]=162482 £ ic 4079828/4242310 (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7PT (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
1 November 2004 | Ad 11/10/04--------- £ si [email protected]=19000 £ ic 4060828/4079828 (2 pages) |
1 November 2004 | Ad 11/10/04--------- £ si [email protected]=19000 £ ic 4060828/4079828 (2 pages) |
14 July 2004 | Return made up to 14/06/04; bulk list available separately (7 pages) |
14 July 2004 | Return made up to 14/06/04; bulk list available separately (7 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
2 July 2003 | Return made up to 14/06/03; bulk list available separately (8 pages) |
2 July 2003 | Return made up to 14/06/03; bulk list available separately (8 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Ad 16/05/03--------- £ si [email protected]=53130 £ ic 4007697/4060827 (2 pages) |
3 June 2003 | Ad 16/05/03--------- £ si [email protected]=53130 £ ic 4007697/4060827 (2 pages) |
9 September 2002 | Ad 02/09/02--------- £ si [email protected]=67157 £ ic 3940540/4007697 (2 pages) |
9 September 2002 | Ad 02/09/02--------- £ si [email protected]=67157 £ ic 3940540/4007697 (2 pages) |
9 September 2002 | Ad 30/08/02--------- £ si [email protected]=71770 £ ic 3868770/3940540 (2 pages) |
9 September 2002 | Ad 30/08/02--------- £ si [email protected]=71770 £ ic 3868770/3940540 (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 14/06/02; bulk list available separately
|
17 July 2002 | Return made up to 14/06/02; bulk list available separately
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
17 June 2002 | Ad 10/06/02--------- £ si [email protected]=9100 £ si [email protected]=2709 £ ic 3857828/3869637 (2 pages) |
17 June 2002 | Ad 10/06/02--------- £ si [email protected]=9100 £ si [email protected]=2709 £ ic 3857828/3869637 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
24 May 2002 | Ad 14/05/02--------- £ si [email protected]=110729 £ ic 3747099/3857828 (3 pages) |
24 May 2002 | Ad 14/05/02--------- £ si [email protected]=110729 £ ic 3747099/3857828 (3 pages) |
2 May 2002 | Ad 25/04/02--------- £ si [email protected]=7500 £ ic 3739599/3747099 (2 pages) |
2 May 2002 | Ad 25/04/02--------- £ si [email protected]=7500 £ ic 3739599/3747099 (2 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
25 April 2002 | Ad 18/04/02--------- £ si [email protected]=3750 £ ic 3735849/3739599 (2 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
25 April 2002 | Ad 18/04/02--------- £ si [email protected]=3750 £ ic 3735849/3739599 (2 pages) |
22 April 2002 | Ad 11/04/02--------- £ si [email protected]=3750 £ ic 3732099/3735849 (2 pages) |
22 April 2002 | Ad 11/04/02--------- £ si [email protected]=3750 £ ic 3732099/3735849 (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 25/02/02--------- £ si [email protected]=678 £ ic 3731421/3732099 (1 page) |
5 March 2002 | Ad 25/02/02--------- £ si [email protected]=678 £ ic 3731421/3732099 (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
29 January 2002 | Ad 18/01/02--------- £ si [email protected]=375 £ ic 3731046/3731421 (2 pages) |
29 January 2002 | Ad 18/01/02--------- £ si [email protected]=375 £ ic 3731046/3731421 (2 pages) |
16 November 2001 | Ad 25/10/01--------- £ si [email protected]=1201 £ ic 3729845/3731046 (2 pages) |
16 November 2001 | Ad 25/10/01--------- £ si [email protected]=1201 £ ic 3729845/3731046 (2 pages) |
28 October 2001 | Ad 09/10/01--------- £ si [email protected]=3750 £ ic 3726095/3729845 (2 pages) |
28 October 2001 | Ad 09/10/01--------- £ si [email protected]=3750 £ ic 3726095/3729845 (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 14/06/01; bulk list available separately (8 pages) |
10 July 2001 | Return made up to 14/06/01; bulk list available separately (8 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
7 June 2001 | Ad 25/05/01--------- £ si [email protected]=135742 £ ic 3586603/3722345 (2 pages) |
7 June 2001 | Ad 25/05/01--------- £ si [email protected]=135742 £ ic 3586603/3722345 (2 pages) |
7 June 2001 | Ad 30/05/01--------- £ si [email protected]=3750 £ ic 3722345/3726095 (2 pages) |
7 June 2001 | Ad 30/05/01--------- £ si [email protected]=3750 £ ic 3722345/3726095 (2 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
30 May 2001 | Company name changed horace clarkson PLC\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed horace clarkson PLC\certificate issued on 30/05/01 (2 pages) |
29 May 2001 | Ad 14/05/01--------- £ si [email protected]=6250 £ ic 3580353/3586603 (2 pages) |
29 May 2001 | Ad 15/05/01--------- £ si [email protected]=6250 £ ic 3574103/3580353 (2 pages) |
29 May 2001 | Ad 14/05/01--------- £ si [email protected]=6250 £ ic 3580353/3586603 (2 pages) |
29 May 2001 | Ad 15/05/01--------- £ si [email protected]=6250 £ ic 3574103/3580353 (2 pages) |
14 May 2001 | Ad 27/04/01--------- £ si [email protected]=3750 £ ic 3570353/3574103 (2 pages) |
14 May 2001 | Ad 27/04/01--------- £ si [email protected]=3750 £ ic 3570353/3574103 (2 pages) |
19 April 2001 | Ad 09/04/01--------- £ si [email protected]=3750 £ ic 3566603/3570353 (2 pages) |
19 April 2001 | Ad 09/04/01--------- £ si [email protected]=3750 £ ic 3566603/3570353 (2 pages) |
18 April 2001 | Ad 28/03/01--------- £ si [email protected]=8500 £ ic 3558103/3566603 (2 pages) |
18 April 2001 | Ad 28/03/01--------- £ si [email protected]=8500 £ ic 3558103/3566603 (2 pages) |
19 March 2001 | Ad 05/03/01--------- £ si [email protected]=253 £ ic 3557850/3558103 (2 pages) |
19 March 2001 | Ad 05/03/01--------- £ si [email protected]=253 £ ic 3557850/3558103 (2 pages) |
7 February 2001 | Ad 29/01/01--------- £ si [email protected]=5500 £ ic 3552350/3557850 (2 pages) |
7 February 2001 | Ad 29/01/01--------- £ si [email protected]=5500 £ ic 3552350/3557850 (2 pages) |
23 January 2001 | Ad 15/01/01--------- £ si [email protected]=7500 £ ic 3544850/3552350 (2 pages) |
23 January 2001 | Ad 15/01/01--------- £ si [email protected]=7500 £ ic 3544850/3552350 (2 pages) |
7 July 2000 | Return made up to 14/06/00; bulk list available separately (13 pages) |
7 July 2000 | Return made up to 14/06/00; bulk list available separately (13 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
10 May 2000 | Location of register of members (1 page) |
10 May 2000 | Location of register of members (1 page) |
30 June 1999 | Return made up to 14/06/99; bulk list available separately (12 pages) |
30 June 1999 | Return made up to 14/06/99; bulk list available separately (12 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
31 July 1998 | £ ic 5083312/3544851 29/06/98 £ sr [email protected]=1538461 (1 page) |
31 July 1998 | £ ic 5083312/3544851 29/06/98 £ sr [email protected]=1538461 (1 page) |
30 June 1998 | Return made up to 14/06/98; bulk list available separately (13 pages) |
30 June 1998 | Return made up to 14/06/98; bulk list available separately (13 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
2 June 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
5 November 1997 | £ ic 5589562/5083312 24/09/97 £ sr [email protected]=506250 (1 page) |
5 November 1997 | £ ic 5589562/5083312 24/09/97 £ sr [email protected]=506250 (1 page) |
6 July 1997 | Return made up to 14/05/97; bulk list available separately (11 pages) |
6 July 1997 | Return made up to 14/05/97; bulk list available separately (11 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (32 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (32 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 14/06/96; bulk list available separately (12 pages) |
15 August 1996 | Return made up to 14/06/96; bulk list available separately (12 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (73 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (73 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
3 April 1996 | Director's particulars changed (2 pages) |
3 April 1996 | Director's particulars changed (2 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
17 July 1995 | Return made up to 14/06/95; bulk list available separately (22 pages) |
17 July 1995 | Return made up to 14/06/95; bulk list available separately (22 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
9 June 1994 | Memorandum and Articles of Association (67 pages) |
9 June 1994 | Memorandum and Articles of Association (67 pages) |
17 June 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
17 June 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
3 March 1988 | Particulars of mortgage/charge (3 pages) |
3 March 1988 | Particulars of mortgage/charge (3 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (20 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (20 pages) |
18 February 1987 | Return of allotments (2 pages) |
18 February 1987 | Return of allotments (2 pages) |
30 July 1986 | Return made up to 30/06/86; full list of members (9 pages) |
30 July 1986 | Return made up to 30/06/86; full list of members (9 pages) |
26 October 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (4 pages) |
26 October 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (4 pages) |
4 June 1975 | Company name changed\certificate issued on 04/06/75 (4 pages) |
4 June 1975 | Company name changed\certificate issued on 04/06/75 (4 pages) |
12 November 1974 | Certificate of incorporation (1 page) |
12 November 1974 | Incorporation (12 pages) |
12 November 1974 | Certificate of incorporation (1 page) |
12 November 1974 | Incorporation (12 pages) |