London
SW1H 9BU
Director Name | Juliette Lowes |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Nigel Geoffrey Allen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | Montrose 18 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 December 1999) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Mr Michael Peter Hutchison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | The Woodlands Linen Post Lane Hopton On Sea Great Yarmouth Norfolk NR31 9BA |
Director Name | George McCaffery |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Managing Director |
Correspondence Address | PO Box 71908 Zayed 1st Street Abu Dhabi United Arab Emirates |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 December 1999) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Director Name | Mr Vanni Emanuele Treves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Alwyne Place Canonbury London N1 2NL |
Secretary Name | Mr Michael Peter Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | The Woodlands Linen Post Lane Hopton On Sea Great Yarmouth Norfolk NR31 9BA |
Secretary Name | Mr David Edward Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Suter Drive Thorpe Marriott Norwich Norfolk NR8 6UU |
Director Name | Mr Stephen George Thomson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 173 Newmarket Road Norwich Norfolk NR4 6AP |
Director Name | David John Arnold |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 1998) |
Role | Finance Director |
Correspondence Address | Westbrook Hall Broadbridge Heath Horsham West Sussex RH12 3PT |
Secretary Name | Mr Peter Christopher Landsborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(20 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 8 Ravenswood Court Hillview Road Woking Surrey GU22 7NR |
Director Name | Dr Bruce Cedric Tofield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 January 1997) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruby Allums Cottage East Church Street Kenninghall Norwich NR16 2EP |
Director Name | Mr Samuel Alan Wauchope |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Theydon Grove Epping Essex CM16 4QA |
Secretary Name | Ian David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | Oaktree Cottage The Street Caston Norfolk NR17 1DD |
Secretary Name | Ms Bryony Jane Falkus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(21 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinkers Mill Road Alpington Norwich Norfolk NR14 7PQ |
Secretary Name | Andrew John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2002) |
Role | Investment Executive |
Correspondence Address | 40 Pembroke Road London W8 6NU |
Director Name | Mr James Edward Brotherton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Secretary Name | Mr Kevin O'Connell |
---|---|
Status | Resigned |
Appointed | 21 June 2011(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 September 2016(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Kevin Francis O'Connell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2019(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Tyman Equities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(24 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 April 2019) |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Tyman Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(24 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 April 2019) |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 June 2011) |
Correspondence Address | Crusader House 145-157 St John Street London EC1V 4RU |
Website | www.tymanplc.com/ |
---|---|
Telephone | 020 79768000 |
Telephone region | London |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,331,000 |
Current Liabilities | £17,935,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
20 December 1991 | Delivered on: 4 January 1992 Satisfied on: 4 June 1993 Persons entitled: Close Brothers LTD Classification: Prompt credit application Secured details: £134,611.26 under the terms of the agreement. Particulars: All right title & interest in and to all sums payable....under the insurance....(see form 395 for full details). Fully Satisfied |
---|---|
23 May 1991 | Delivered on: 6 June 1991 Satisfied on: 7 April 1993 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge d/d 7.1.91. Particulars: Specific charge over all stocks shares dividends potents, patent applications trade marks and licences please see 395 for full details. Fully Satisfied |
7 January 1991 | Delivered on: 21 January 1991 Satisfied on: 7 April 1993 Persons entitled: West Deutsche Landesbank Girozentrale Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 January 1991 | Delivered on: 11 January 1991 Satisfied on: 7 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
7 January 1991 | Delivered on: 11 January 1991 Satisfied on: 7 April 1993 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
13 August 1987 | Delivered on: 18 August 1987 Satisfied on: 23 August 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office premises at oceanic house, 89 high street, alton, hampshire plant machinery. Fixtures & fittings (please see form 395 for details). Fully Satisfied |
10 July 1987 | Delivered on: 23 July 1987 Satisfied on: 10 November 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book & other debts due owing and incurred to the company together with the proceeds thereof by way of first fixed charge. (Please see form 395 for full details). Fully Satisfied |
18 April 1984 | Delivered on: 4 May 1984 Satisfied on: 21 July 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge company's undertaking and all other property to which it is now or shall at any time hereafter become entitles. (See doc M30 for full details). Fully Satisfied |
10 March 2000 | Delivered on: 30 March 2000 Satisfied on: 10 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
31 December 1996 | Delivered on: 8 January 1997 Satisfied on: 18 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined). Particulars: All rights,title,interest and benefit of cash deposit. See the mortgage charge document for full details. Fully Satisfied |
24 July 1996 | Delivered on: 1 August 1996 Satisfied on: 18 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies debts and liabilities from time to time due owing or incurred by the company to the lender on any current or other account whatsoever pursuant to the facility documents and the indonesian documents (as defined). Particulars: Hereby charges by way of equitable charge the mortgaged securities. See the mortgage charge document for full details. Fully Satisfied |
30 November 1995 | Delivered on: 13 December 1995 Satisfied on: 18 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the obligors (as defined) to the chargee pursuant to the facility documents (as defined)on any account whatsoever. Particulars: By way of fixed equitable charge the mortgaged securities. See the mortgage charge document for full details. Fully Satisfied |
29 March 1993 | Delivered on: 8 April 1993 Satisfied on: 18 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 under the terms of the facility documents and the indonesian facility documents (as defined). Particulars: Various properties as specified in form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 1993 | Delivered on: 30 January 1993 Satisfied on: 20 December 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £161,137.76 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance.please see doc M10C for full details. Fully Satisfied |
30 June 1992 | Delivered on: 3 July 1992 Satisfied on: 20 December 1993 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £206,712.00 due from the co. To the chargee under the term of the charge. Particulars: All right title & interest in & to all sums payable....under the insurance (see form 395 for full details). Fully Satisfied |
10 July 1978 | Delivered on: 14 July 1978 Satisfied on: 21 July 1988 Persons entitled: Royal Bank of Scotland LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the f/h ivy house high street alton hampshire. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
16 August 2022 | Auditor's resignation (2 pages) |
20 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
24 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
4 November 2020 | Termination of appointment of Kevin Francis O'connell as a director on 30 October 2020 (1 page) |
4 November 2020 | Appointment of Juliette Lowes as a director on 30 October 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 May 2019 | Appointment of Mr Jason Russel Gary Ashton as a director on 9 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of James Edward Brotherton as a director on 9 May 2019 (1 page) |
1 April 2019 | Appointment of Mr Kevin Francis O'connell as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Tyman Plc as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Tyman Equities Limited as a director on 1 April 2019 (1 page) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 September 2016 | Termination of appointment of Kevin O'connell as a secretary on 1 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Kevin O'connell as a secretary on 1 September 2016 (1 page) |
15 September 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016 (2 pages) |
15 September 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 January 2015 | Secretary's details changed for Mr Kevin O'connell on 22 December 2014 (1 page) |
27 January 2015 | Secretary's details changed for Mr Kevin O'connell on 22 December 2014 (1 page) |
19 January 2015 | Director's details changed for Tyman Equities Limited on 22 December 2014 (1 page) |
19 January 2015 | Director's details changed for Tyman Equities Limited on 22 December 2014 (1 page) |
19 January 2015 | Director's details changed for Tyman Plc on 22 December 2014 (1 page) |
19 January 2015 | Director's details changed for Tyman Plc on 22 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AS to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AS to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
27 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Director's details changed for Lupus Capital Plc on 1 February 2013 (1 page) |
16 August 2013 | Director's details changed for Lupus Capital Plc on 1 February 2013 (1 page) |
16 August 2013 | Director's details changed for Lupus Capital Plc on 1 February 2013 (1 page) |
28 May 2013 | Memorandum and Articles of Association (48 pages) |
28 May 2013 | Memorandum and Articles of Association (48 pages) |
10 May 2013 | Satisfaction of charge 16 in full (4 pages) |
10 May 2013 | Satisfaction of charge 16 in full (4 pages) |
20 February 2013 | Director's details changed for Lupus Equities Limited on 4 February 2013 (1 page) |
20 February 2013 | Director's details changed for Lupus Equities Limited on 4 February 2013 (1 page) |
20 February 2013 | Director's details changed for Lupus Equities Limited on 4 February 2013 (1 page) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Auditor's resignation (1 page) |
3 July 2012 | Auditor's resignation (1 page) |
25 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Secretary's details changed for Mr Kevin O'connell on 22 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Mr Kevin O'connell on 22 September 2011 (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Registered office address changed from Crusader House 145-157 John Street London EC1V 4RU on 22 June 2011 (1 page) |
22 June 2011 | Appointment of Mr Kevin O'connell as a secretary (1 page) |
22 June 2011 | Termination of appointment of Cavendish Administration Limited as a secretary (1 page) |
22 June 2011 | Registered office address changed from Crusader House 145-157 John Street London EC1V 4RU on 22 June 2011 (1 page) |
22 June 2011 | Appointment of Mr Kevin O'connell as a secretary (1 page) |
22 June 2011 | Termination of appointment of Cavendish Administration Limited as a secretary (1 page) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (12 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (12 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (12 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 August 2010 | Appointment of James Edward Brotherton as a director (3 pages) |
5 August 2010 | Appointment of James Edward Brotherton as a director (3 pages) |
9 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
9 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
9 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members
|
10 December 2004 | Return made up to 01/12/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 190 strand london WC2R 1JN (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 190 strand london WC2R 1JN (1 page) |
2 January 2003 | Return made up to 01/12/02; no change of members (7 pages) |
2 January 2003 | Return made up to 01/12/02; no change of members (7 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 December 2001 | Return made up to 01/12/01; no change of members (6 pages) |
10 December 2001 | Return made up to 01/12/01; no change of members (6 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 January 2001 | Return made up to 01/12/00; bulk list available separately (7 pages) |
25 January 2001 | Return made up to 01/12/00; bulk list available separately (7 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: the golfhouse crow hill watton road shipdham norfolk IP25 7RR (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: the golfhouse crow hill watton road shipdham norfolk IP25 7RR (1 page) |
28 December 2000 | Secretary resigned (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 April 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
14 April 2000 | Rereg as pri, reduce iss capital, alter mem & arts (4 pages) |
14 April 2000 | Rereg as pri, reduce iss capital, alter mem & arts (4 pages) |
14 April 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Memorandum and Articles of Association (86 pages) |
21 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 March 2000 | Memorandum and Articles of Association (86 pages) |
21 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2000 | Application for reregistration from PLC to private (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Application for reregistration from PLC to private (1 page) |
14 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 2000 | Re-registration of Memorandum and Articles (68 pages) |
14 March 2000 | Re-registration of Memorandum and Articles (68 pages) |
1 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Auditor's resignation (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Return made up to 01/12/99; bulk list available separately
|
4 January 2000 | Return made up to 01/12/99; bulk list available separately
|
13 December 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
13 December 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 13 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 13 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 14 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 14 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
22 December 1998 | Location of register of members (non legible) (1 page) |
9 December 1998 | Return made up to 01/12/98; bulk list available separately (8 pages) |
9 December 1998 | Return made up to 01/12/98; bulk list available separately (8 pages) |
29 October 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
29 October 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
5 March 1998 | Company name changed oceonics group P.L.C.\certificate issued on 06/03/98 (2 pages) |
5 March 1998 | Company name changed oceonics group P.L.C.\certificate issued on 06/03/98 (2 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (41 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (41 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
11 December 1997 | Return made up to 01/12/97; bulk list available separately (11 pages) |
11 December 1997 | Return made up to 01/12/97; bulk list available separately (11 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Secretary's particulars changed (1 page) |
16 January 1997 | Secretary's particulars changed (1 page) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
13 December 1996 | Return made up to 01/12/96; bulk list available separately (12 pages) |
13 December 1996 | Return made up to 01/12/96; bulk list available separately (12 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 43A market place great yarmouth norfolk NR30 1NZ (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 43A market place great yarmouth norfolk NR30 1NZ (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
26 September 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
26 September 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
8 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
8 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
8 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
8 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
14 April 1996 | Location of register of members (1 page) |
14 April 1996 | Location of register of members (non legible) (1 page) |
14 April 1996 | Location of register of members (1 page) |
14 April 1996 | Location of register of members (non legible) (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 01/12/95; bulk list available separately (11 pages) |
9 January 1996 | Return made up to 01/12/95; bulk list available separately (11 pages) |
13 December 1995 | Particulars of mortgage/charge (12 pages) |
13 December 1995 | Particulars of mortgage/charge (12 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Conso 05/07/95 (1 page) |
15 August 1995 | Nc inc already adjusted 05/07/95 (1 page) |
15 August 1995 | Resolutions
|
15 August 1995 | Nc inc already adjusted 05/07/95 (1 page) |
15 August 1995 | Ad 05/07/95--------- £ si [email protected]=7552500 £ ic 8097169/15649669 (8 pages) |
15 August 1995 | Conso 05/07/95 (1 page) |
15 August 1995 | Ad 05/07/95--------- £ si [email protected]=7552500 £ ic 8097169/15649669 (8 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
15 June 1995 | Listing of particulars (68 pages) |
15 June 1995 | Listing of particulars (68 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (279 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (274 pages) |
1 August 1983 | Company name changed\certificate issued on 01/08/83 (3 pages) |
1 August 1983 | Company name changed\certificate issued on 01/08/83 (3 pages) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 December 1977 | Company name changed\certificate issued on 19/12/77 (5 pages) |
19 December 1977 | Company name changed\certificate issued on 19/12/77 (5 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
17 September 1975 | Certificate of incorporation (1 page) |
17 September 1975 | Certificate of incorporation (1 page) |