Feltham
Middlesex
TW13 7HF
Director Name | Mr Trevor Paul Hanbury |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Plane Tree Crescent Feltham Middlesex TW13 7HF |
Secretary Name | Mrs Carolyn Vanessa Mary Davey |
---|---|
Status | Current |
Appointed | 06 February 2017(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mrs Carolyn Vanessa Mary Davey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Simon Nicholas Beaumont |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Nicholas Greaves Porter |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr James Robert Berger |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Indian Point Lane Riverside Connecticut 06878 Foreign |
Director Name | Mr James Adamson Brown |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Inverleith Maple Close Bishops Stortford Herts CM23 2RS |
Director Name | Mr Mervyn Goronwy Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Rolf Eilers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harting South Close Horsell Woking Surrey GU21 4TB |
Director Name | Wayne Bernard Heyland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Red Coat Lane Greenwich 06830 Connecticut United States |
Secretary Name | Mr Mervyn Goronwy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr John Carl Butler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Judith Townsend |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Alan Bryan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Mark Andrew Bishop |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2013) |
Role | Director Sales |
Country of Residence | England |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Gregory Stephen Anspach |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 February 2017) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Faisal Ibrahim Rahmatullah |
---|---|
Status | Resigned |
Appointed | 01 February 2013(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | 12 Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Samuel Gordon Herbert |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(42 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Bush House North West Wing Aldwych London WC2B 4PJ |
Website | worldcourier.co.uk |
---|
Registered Address | 1 Plane Tree Crescent Feltham Middlesex TW13 7HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125k at £1 | W C International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,614,361 |
Gross Profit | £11,402,662 |
Net Worth | £14,895,739 |
Cash | £2,499,351 |
Current Liabilities | £6,746,924 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
10 December 1990 | Delivered on: 15 December 1990 Satisfied on: 29 February 2012 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 |
---|---|
1 June 1982 | Delivered on: 17 June 1982 Satisfied on: 23 January 1991 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All liabilities of the company present and future actual and/or contingent to national westminster banks PLC arising from a guarantee in favour of H. M. customs & excise in respect of monies payable on imported goods. Particulars: £10,000 together with interest accrued held by the banks on an account in the name of the banks and earmarked re the company. Fully Satisfied |
25 January 2021 | Registered office address changed from 5th Floor, Bush House North West Wing Aldwych London WC2B 4PJ United Kingdom to 1 Plane Tree Crescent Feltham Middlesex TW13 7HF on 25 January 2021 (1 page) |
---|---|
12 August 2020 | Full accounts made up to 30 September 2019 (28 pages) |
5 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Simon Nicholas Beaumont as a director on 24 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Samuel Gordon Herbert as a director on 29 February 2020 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from 5th Floor, Bush House North West Wing Aldwych London WC2B 4BJ England to 5th Floor, Bush House North West Wing Aldwych London WC2B 4PJ on 8 July 2019 (1 page) |
4 April 2019 | Full accounts made up to 30 September 2018 (26 pages) |
10 January 2019 | Appointment of Mrs Carolyn Vanessa Mary Davey as a director on 10 January 2019 (2 pages) |
26 October 2018 | Registered office address changed from 25 Farringdon Street, 12th Floor London EC4A 4AB England to 5th Floor, Bush House North West Wing Aldwych London WC2B 4BJ on 26 October 2018 (1 page) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 30 September 2017 (27 pages) |
20 March 2018 | Change of details for W.C. International Limited as a person with significant control on 7 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from Oxford House Plane Tree Crescent Feltham TW13 7HF England to 25 Farringdon Street, 12th Floor London EC4A 4AB on 20 March 2018 (1 page) |
14 March 2018 | Change of details for W.C. International Limited as a person with significant control on 7 March 2018 (2 pages) |
14 March 2018 | Registered office address changed from 12 Floor 25 Farringdon Street London EC4A 4AB to Oxford House Plane Tree Crescent Feltham TW13 7HF on 14 March 2018 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
23 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
23 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
10 February 2017 | Termination of appointment of John Carl Butler as a director on 6 February 2017 (1 page) |
10 February 2017 | Termination of appointment of John Carl Butler as a director on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Trevor Paul Hanbury as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Samuel Gordon Herbert as a director on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Faisal Ibrahim Rahmatullah as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Gregory Stephen Anspach as a director on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mrs Carolyn Vanessa Mary Davey as a secretary on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Trevor Paul Hanbury as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Samuel Gordon Herbert as a director on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Faisal Ibrahim Rahmatullah as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Gregory Stephen Anspach as a director on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mrs Carolyn Vanessa Mary Davey as a secretary on 6 February 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 August 2015 | Director's details changed for Mr Gregory Stephen Anspach on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Gregory Stephen Anspach on 28 August 2015 (2 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 October 2014 | Full accounts made up to 30 September 2013 (18 pages) |
8 October 2014 | Full accounts made up to 30 September 2013 (18 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr John Carl Butler on 4 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr John Carl Butler on 4 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr John Carl Butler on 4 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr John Carl Butler on 17 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr John Carl Butler on 17 October 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
20 May 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 February 2013 | Appointment of Mr Gregory Anspach as a director (2 pages) |
11 February 2013 | Appointment of Mr Gregory Anspach as a director (2 pages) |
8 February 2013 | Termination of appointment of Mervyn Davies as a director (1 page) |
8 February 2013 | Termination of appointment of Mervyn Davies as a director (1 page) |
8 February 2013 | Appointment of Mr Stephen Lawrence Clifford as a director (2 pages) |
8 February 2013 | Appointment of Mr Stephen Lawrence Clifford as a director (2 pages) |
4 February 2013 | Appointment of Mr Faisal Ibrahim Rahmatullah as a secretary (1 page) |
4 February 2013 | Termination of appointment of Alan Bryan as a director (1 page) |
4 February 2013 | Termination of appointment of Mark Bishop as a director (1 page) |
4 February 2013 | Termination of appointment of Alan Bryan as a director (1 page) |
4 February 2013 | Termination of appointment of Mark Bishop as a director (1 page) |
4 February 2013 | Termination of appointment of Judith Townsend as a director (1 page) |
4 February 2013 | Appointment of Mr Faisal Ibrahim Rahmatullah as a secretary (1 page) |
4 February 2013 | Termination of appointment of Judith Townsend as a director (1 page) |
4 February 2013 | Termination of appointment of Mervyn Davies as a secretary (1 page) |
4 February 2013 | Termination of appointment of Mervyn Davies as a secretary (1 page) |
25 October 2012 | Director's details changed for Mr John Carl Butler on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Alan Bryan on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr John Carl Butler on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Alan Bryan on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Mr Mark Andrew Bishop on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (1 page) |
24 October 2012 | Director's details changed for Ms Judith Townsend on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Mark Andrew Bishop on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (1 page) |
24 October 2012 | Director's details changed for Ms Judith Townsend on 24 October 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Director's details changed for Mr John Butler on 4 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Alan Bryan on 4 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr John Butler on 4 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr John Butler on 4 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Alan Bryan on 4 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Alan Bryan on 4 October 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Registered office address changed from 8Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 8Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 29 September 2011 (1 page) |
15 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
30 November 2010 | Memorandum and Articles of Association (5 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Memorandum and Articles of Association (5 pages) |
30 November 2010 | Resolutions
|
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
8 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
6 March 2010 | Director's details changed for Alan Bryan on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Mark Andrew Bishop on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Alan Bryan on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for John Butler on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for John Butler on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Judith Townsend on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Judith Townsend on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Mark Andrew Bishop on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for John Butler on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Alan Bryan on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Mark Andrew Bishop on 1 January 2010 (2 pages) |
6 March 2010 | Director's details changed for Judith Townsend on 1 January 2010 (2 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (7 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (7 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 January 2008 | Return made up to 13/09/07; no change of members
|
29 January 2008 | Return made up to 13/09/07; no change of members
|
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
6 February 2007 | Return made up to 13/09/06; full list of members; amend (8 pages) |
6 February 2007 | Return made up to 13/09/06; full list of members; amend (8 pages) |
29 September 2006 | Return made up to 13/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 13/09/06; full list of members (8 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
22 November 2005 | Return made up to 13/09/05; full list of members (8 pages) |
22 November 2005 | Return made up to 13/09/05; full list of members (8 pages) |
18 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
18 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 79-80 blackfriars road london SE1 8HA (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 79-80 blackfriars road london SE1 8HA (1 page) |
19 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 13/09/02; full list of members
|
23 September 2002 | Return made up to 13/09/02; full list of members
|
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
28 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
12 September 2000 | Director resigned (2 pages) |
12 September 2000 | Director resigned (2 pages) |
12 September 2000 | Director resigned (2 pages) |
12 September 2000 | Director resigned (2 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (29 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (29 pages) |
13 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
13 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
18 September 1997 | Return made up to 13/09/97; full list of members
|
18 September 1997 | Return made up to 13/09/97; full list of members
|
18 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: irongate house duke's place london EC3A 7LP (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: irongate house duke's place london EC3A 7LP (1 page) |
11 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
11 September 1996 | New director appointed (2 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
13 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
13 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (22 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | £ nc 100000/250000 30/12/91 (1 page) |
14 July 1992 | Resolutions
|
14 July 1992 | £ nc 100000/250000 30/12/91 (1 page) |
14 July 1992 | Ad 31/12/91--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
14 July 1992 | Ad 31/12/91--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
12 February 1992 | Return made up to 03/10/91; no change of members (6 pages) |
12 February 1992 | Return made up to 03/10/91; no change of members (6 pages) |
11 October 1990 | Return made up to 03/10/90; full list of members (5 pages) |
11 October 1990 | Return made up to 03/10/90; full list of members (5 pages) |
5 December 1989 | Return made up to 23/11/89; full list of members (5 pages) |
5 December 1989 | Return made up to 23/11/89; full list of members (5 pages) |
8 November 1988 | Return made up to 14/10/88; full list of members (5 pages) |
8 November 1988 | Return made up to 14/10/88; full list of members (5 pages) |
30 April 1988 | Wd 24/03/88 ad 01/03/88--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
30 April 1988 | Wd 24/03/88 ad 01/03/88--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
23 January 1988 | Return made up to 18/12/87; full list of members (5 pages) |
23 January 1988 | Return made up to 18/12/87; full list of members (5 pages) |
30 December 1986 | Return made up to 17/12/86; full list of members (5 pages) |
30 December 1986 | Return made up to 17/12/86; full list of members (5 pages) |
18 December 1974 | Certificate of incorporation (1 page) |
18 December 1974 | Certificate of incorporation (1 page) |