60 Cheapside
London
EC2V 6AX
Director Name | Mr Robert David Price |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cheapside 2nd Floor Front 60 Cheapside London EC2V 6AX |
Director Name | Mr Kazuhiko Suzuki |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 August 2016(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 5f Marunouchi Trust Tower Main, 1-8-3 Tokyo Marunouchi, Chiyoda-Ku, 100-0005 Japan |
Director Name | Mr Allan Leigh Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Cheapside 2nd Floor Front 60 Cheapside London EC2V 6AX |
Director Name | Mr Yuya Ono |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 February 2017(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 1-8-3 Marunouchi Marunouchi Trust Tower Main 5f Chiyoda Tokyo, 100-0005 Japan |
Secretary Name | Mr Timothy John Francis Collins |
---|---|
Status | Current |
Appointed | 25 July 2018(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 60 Cheapside 2nd Floor Front 60 Cheapside London EC2V 6AX |
Director Name | Mr Leslie Elliott |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Heath Ridge Sandy Down Boldre Lymington Hampshire SO41 8PL |
Director Name | Bernard Peter Harty |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1993) |
Role | Chamberlain Of The City Of London |
Correspondence Address | Lyle House 2a Eastbury Avenue Northwood Middlesex HA6 3LG |
Secretary Name | Charles Trevor Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 4 Roman Close London W3 8HE |
Director Name | Gordon Cartmell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 North Fourteenth Street Central Milton Keynes Milton Keynes Buckinghamshire MK9 3NP |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Derek John Don |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2003) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 22 Plantation Place Shenley Brook End Milton Keynes Buckinghamshire MK5 7FP |
Director Name | Mr Mark Christopher Ashton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2001) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Colnebrook 104 Moreton Road Buckingham Buckinghamshire MK18 1PW |
Director Name | Jeanette Carol Farrell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2004) |
Role | HR Director |
Correspondence Address | 142 Fenay Lane Fenay Bridge Huddersfield West Yorkshire HD8 0LL |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(25 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Bernadette Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Aughton Cottage Monkey Island Lane Bray Maidenhead Berkshire SL6 2GD |
Director Name | Mr William Edward Green |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Road Twyford Berkshire RG10 9PT |
Director Name | Jeremy Evans |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 7 John Morgan Close Hook Hampshire RG27 9RP |
Director Name | Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 4 Penhale Close Orpington Kent BR6 9XS |
Secretary Name | Richard Mark Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 12 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Mark Dally |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 17 Station Road Twyford Reading Berkshire RG10 9NS |
Director Name | Mr Paul Barrie Fisher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmsdown 5 Longfurlong Lane Tetbury Gloucestershire GL8 8TJ Wales |
Director Name | Mr Anthony Nicholas Greatorex |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2005) |
Role | Ceo Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Lamorna Scott Close Farnham Common Buckinghamshire SL2 3HT |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Burnham Slough Berks SL1 7JD |
Director Name | Mr Stephen Paul Charlton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(28 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 21 October 2004) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 9 Rowan Close Burscough Lancashire L40 4LP |
Director Name | Thomas Michael Butler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2005) |
Role | Chief Executive Officer |
Correspondence Address | Boncara 35 Templewood Avenue London NW3 7UY |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 07 September 2005(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2008) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 16 Av Emile Deschanel Paris 75007 Foreign |
Secretary Name | Mr John Warburton Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Lower Road Stoke Mandeville Buckinghamshire HP22 5XA |
Secretary Name | Mr Timothy John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 246 High Holborn London WC1V 7EX |
Secretary Name | Mr Richard Philip James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Stephen Place Clapham London SW4 0EH |
Secretary Name | Martin John Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(34 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | No 1 London Bridge London SE1 9AJ |
Director Name | Mr David Charles Hodgson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2010(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 December 2010) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | No 1 London Bridge London SE1 9AJ |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 246 High Holborn London WC1V 7EX |
Director Name | Mr Lloyd Ashley Clark |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2015) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 100 Wood Street London EC2V 7AN |
Secretary Name | Mr Peter Charles Mills |
---|---|
Status | Resigned |
Appointed | 26 November 2013(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR |
Website | liberata.com |
---|---|
Telephone | 020 86033470 |
Telephone region | London |
Registered Address | 60 Cheapside 2nd Floor Front 60 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
4m at £1 | Ardbid LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £135,734,000 |
Gross Profit | £26,259,000 |
Net Worth | £5,186,000 |
Cash | £8,374,000 |
Current Liabilities | £50,268,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
23 March 2006 | Delivered on: 4 April 2006 Satisfied on: 5 December 2008 Persons entitled: Barclays Life Assurance Company Limited Classification: Charge Secured details: All monies due or to become due from the company's subsidiary company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Phase ii phone system (hardware), network installation (hardware), barclays informix licences (software) for details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
27 November 2003 | Delivered on: 6 December 2003 Satisfied on: 5 December 2008 Persons entitled: Barclays Life Assurance Company LTD and Woolwich Life Assurance Company LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Secured assets defined in the deed of charge. See the mortgage charge document for full details. Fully Satisfied |
20 May 1999 | Delivered on: 25 May 1999 Satisfied on: 5 December 2008 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this floating charge. Particulars: The undertaking and all property and assets both present and future including heritable property and all other property and assets in scotland.. See the mortgage charge document for full details. Fully Satisfied |
8 January 1992 | Delivered on: 28 January 1992 Satisfied on: 17 August 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of a shareholders agreement dated 1/2/91 between international computers and csl group limited. Fully Satisfied |
31 March 1989 | Delivered on: 5 April 1989 Satisfied on: 17 August 1996 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the development agreement and a loan agreement of even date. Particulars: Development agreement dated 31.3.89 and a loan agreement dated 31.3.89. Fully Satisfied |
25 July 1988 | Delivered on: 1 August 1988 Satisfied on: 17 August 1996 Persons entitled: National Westminster Bank PLC Classification: A charge Secured details: All monies due or to become due from the company to the chargee under the terms of a project agreement. Particulars: Pursuant to the charge csl has sole, absolute & beneficial owner thereof charged by way of fixed charge in favour of the bank all its rights & title & interest in the one hundred fully paid ordinary shares of £1 each of clc hele by csl & all other shares of clc which csl may hold at any time after the date of the charge & all interest dividends benefits. Rights & entitlements arising therefrom or attaching thereto so that the security constituted by the charge shall at all times & in all respects rank in priority to every other encumbrance created over the shares. Fully Satisfied |
25 July 1988 | Delivered on: 1 August 1988 Satisfied on: 17 August 1996 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a project agreement. Particulars: Pursuant to the charge & csl has as sole, absolute & beneficial owner thereof charged by way of a fixed charge in favour of the bank all its rights title & interest in one hundred fully paid ordinary shares of £1 each of clc held by csl & all other shares of clc & csl may hold at an time after the date of the charge (see doc for full details). Fully Satisfied |
26 May 1988 | Delivered on: 8 June 1988 Satisfied on: 29 August 1996 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: 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 |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 8 January 2015 Persons entitled: Endless LLP (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the charging parties to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
23 February 2010 | Delivered on: 24 February 2010 Satisfied on: 5 October 2012 Persons entitled: Zurich Insurance PLC Classification: Deposit trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums held in an account no 80968502 at the royal bank of scotland. Fully Satisfied |
27 November 2008 | Delivered on: 4 December 2008 Satisfied on: 4 January 2011 Persons entitled: Gap-W International Llc as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 May 2007 | Delivered on: 18 May 2007 Satisfied on: 5 December 2008 Persons entitled: Barclays Life Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured assets as defined in schedule 1 of the deed of charge. Fully Satisfied |
29 March 1988 | Delivered on: 8 April 1988 Satisfied on: 29 August 1996 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29.3.88. Particulars: The right to receive and to enforce payment of each and every sum of money constituting a deferred amount or a reimbursement charge (for full details see form 395 ref. M5). Fully Satisfied |
31 August 2016 | Delivered on: 31 August 2016 Persons entitled: Sumitomo Mitsui Banking Corporation as Lender, 1-2, Yurakucho 1-Chome Chiyoda-Ku Tokyo Japan Classification: A registered charge Particulars: N/A. Outstanding |
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 September 2015 | Delivered on: 5 September 2015 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Part Satisfied |
25 September 2017 | Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 25 September 2017 (1 page) |
---|---|
21 July 2017 | Full accounts made up to 31 December 2016 (78 pages) |
6 February 2017 | Appointment of Mr Yuya Ono as a director on 1 February 2017 (2 pages) |
3 February 2017 | Register(s) moved to registered office address 1st Floor 100 Wood Street London EC2V 7AN (1 page) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Allan Leigh Wood as a director on 1 February 2017 (2 pages) |
31 August 2016 | Registration of charge 012382740017, created on 31 August 2016 (23 pages) |
24 August 2016 | Termination of appointment of Dermot James Joyce as a director on 1 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Masaki Motegi as a director on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Martin John Trainer as a director on 1 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Kazuhiko Suzuki as a director on 1 August 2016 (2 pages) |
29 July 2016 | Solvency Statement dated 28/07/16 (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Statement of capital on 29 July 2016
|
27 July 2016 | Group of companies' accounts made up to 31 December 2015 (113 pages) |
28 June 2016 | Satisfaction of charge 012382740015 in full (4 pages) |
28 June 2016 | Satisfaction of charge 012382740014 in full (4 pages) |
28 June 2016 | Satisfaction of charge 012382740016 in full (4 pages) |
23 March 2016 | Registration of charge 012382740016, created on 21 March 2016 (22 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 October 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
5 September 2015 | Satisfaction of charge 012382740014 in part (4 pages) |
5 September 2015 | Registration of charge 012382740015, created on 2 September 2015 (23 pages) |
5 September 2015 | Registration of charge 012382740015, created on 2 September 2015 (23 pages) |
8 June 2015 | Appointment of Mr Robert David Price as a director on 27 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Lloyd Ashley Clark as a director on 26 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Allan George Jackson as a director on 26 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Neil Martin Simpson as a director on 26 May 2015 (1 page) |
27 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 February 2015 | Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page) |
21 January 2015 | Resolutions
|
8 January 2015 | Satisfaction of charge 13 in full (1 page) |
6 January 2015 | Memorandum and Articles of Association (4 pages) |
19 December 2014 | Registration of charge 012382740014, created on 17 December 2014 (63 pages) |
21 November 2014 | Register(s) moved to registered inspection location C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF (1 page) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 November 2013 | Termination of appointment of Timothy Collins as a secretary (1 page) |
26 November 2013 | Appointment of Mr Peter Charles Mills as a secretary (1 page) |
26 November 2013 | Appointment of Mr Neil Martin Simpson as a director (2 pages) |
26 November 2013 | Termination of appointment of Timothy Collins as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (48 pages) |
31 January 2013 | Register(s) moved to registered office address (1 page) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Registered office address changed from , 4Th Floor 125 Wood Street, London, EC2V 7AN, United Kingdom on 12 November 2012 (1 page) |
18 October 2012 | Termination of appointment of Lee Nicholson-Gates as a director (1 page) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (51 pages) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Register inspection address has been changed (1 page) |
9 December 2011 | Auditor's resignation (1 page) |
30 June 2011 | Director's details changed for Mr Charles Edward Bruin on 30 June 2011 (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (68 pages) |
5 April 2011 | Resolutions
|
7 March 2011 | Director's details changed for Dermot James Joyce on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Dermot James Joyce on 7 March 2011 (2 pages) |
4 March 2011 | Appointment of Mr Lee Aston Nicholson-Gates as a director (2 pages) |
4 March 2011 | Appointment of Mr Charles Edward Bruin as a director (2 pages) |
4 March 2011 | Appointment of Mr Lloyd Ashley Clark as a director (2 pages) |
4 March 2011 | Appointment of Mr Allan George Jackson as a director (2 pages) |
4 March 2011 | Appointment of Mr Timothy John Collins as a director (2 pages) |
24 February 2011 | Registered office address changed from , No 1 London Bridge, London, SE1 9AJ on 24 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Martin Trainer as a secretary (1 page) |
9 February 2011 | Termination of appointment of Gregory Lock as a director (1 page) |
9 February 2011 | Termination of appointment of Eric Unwin as a director (1 page) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of David Hodgson as a director (2 pages) |
11 January 2011 | Termination of appointment of John Jureller as a director (2 pages) |
11 January 2011 | Termination of appointment of Florian Wendelstadt as a director (2 pages) |
11 January 2011 | Resolutions
|
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
30 December 2010 | Statement of capital on 30 December 2010
|
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Statement of capital following an allotment of shares on 29 December 2010
|
30 December 2010 | Solvency statement dated 29/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
21 July 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (4 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Appointment of Mr David Charles Hodgson as a director (2 pages) |
29 March 2010 | Appointment of Mr John Michael Jureller as a director (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 January 2010 | Appointment of Martin John Trainer as a director (3 pages) |
30 January 2010 | Appointment of Martin John Trainer as a secretary (3 pages) |
20 January 2010 | Director's details changed for Dermot James Joyce on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Florian Wendelstadt on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Richard Webster as a director (1 page) |
20 January 2010 | Termination of appointment of Richard Webster as a secretary (1 page) |
20 January 2010 | Secretary's details changed for Mr Timothy John Collins on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Gregory Hugh Lock on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Eric Geoffrey Unwin on 20 January 2010 (2 pages) |
13 January 2010 | Full accounts made up to 31 August 2009 (34 pages) |
24 September 2009 | Director appointed dermot james joyce (2 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (23 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Director and secretary's change of particulars / richard webster / 11/04/2008 (1 page) |
16 December 2008 | Resolutions
|
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
3 December 2008 | Appointment terminated director timothy collins (1 page) |
15 October 2008 | Director appointed timothy john collins (2 pages) |
30 September 2008 | Appointment terminated director robert gogel (1 page) |
26 August 2008 | Return made up to 31/05/08; full list of members (8 pages) |
9 July 2008 | Full accounts made up to 31 August 2007 (24 pages) |
7 May 2008 | Secretary's change of particulars / richard webster / 11/04/2008 (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
13 August 2007 | New director appointed (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Declaration of mortgage charge released/ceased (1 page) |
27 March 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 January 2007 | Full accounts made up to 31 August 2006 (38 pages) |
27 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (22 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 5TH floor downstream building, no 1 london bridge, london, SE1 9AJ (1 page) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
22 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
31 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
13 September 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
12 September 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2005 | Registered office changed on 23/06/05 from: 17 london end, beaconsfield old town, buckinghamshire HP9 2HN (1 page) |
1 April 2005 | Full accounts made up to 31 May 2004 (24 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
3 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
31 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
26 November 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
12 May 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 17 london end, beaconsfield old town, buckinghamshire HP9 2HN (1 page) |
26 March 2003 | Full accounts made up to 31 May 2002 (18 pages) |
6 August 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members
|
31 May 2002 | Company name changed csl group LIMITED\certificate issued on 31/05/02 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 May 2001 (24 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: ashton house, silbury boulevard, central milton keynes, buckinghamshire MK9 2HG (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
29 March 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (18 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
5 February 2001 | Location of register of members (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: hill house, 1 little new street, london, EC4A 3TR (1 page) |
16 August 2000 | Memorandum and Articles of Association (4 pages) |
14 August 2000 | Resolutions
|
23 June 2000 | Return made up to 31/05/00; full list of members (10 pages) |
6 June 2000 | Director resigned (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
25 April 2000 | New director appointed (3 pages) |
14 February 2000 | Auditor's resignation (1 page) |
30 September 1999 | Full accounts made up to 31 May 1999 (18 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Accounting reference date extended from 15/04/99 to 31/05/99 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
19 November 1998 | Full accounts made up to 15 April 1998 (17 pages) |
12 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
6 April 1998 | Ad 01/04/98--------- £ si 5000000@1=5000000 £ ic 5000009/10000009 (2 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | £ nc 6000000/25000000 16/03/98 (1 page) |
25 March 1998 | Resolutions
|
16 December 1997 | Full accounts made up to 15 April 1997 (18 pages) |
14 August 1997 | Return made up to 31/05/97; full list of members (8 pages) |
14 August 1997 | Ad 04/04/97--------- £ si 5000000@1=5000000 £ ic 9/5000009 (2 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | £ nc 100/6000000 04/04/97 (1 page) |
4 March 1997 | New director appointed (3 pages) |
13 February 1997 | Full accounts made up to 15 April 1996 (18 pages) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Auditor's resignation (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
20 May 1996 | Full accounts made up to 15 April 1995 (22 pages) |
17 November 1995 | Director resigned (4 pages) |
9 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
20 February 1995 | Full accounts made up to 15 April 1994 (22 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
11 July 1989 | Memorandum and Articles of Association (8 pages) |
10 July 1989 | Company name changed cipfa services LIMITED\certificate issued on 11/07/89 (3 pages) |
10 July 1989 | Resolutions
|
16 August 1988 | Resolutions
|
25 February 1988 | Resolutions
|
20 January 1978 | Company name changed\certificate issued on 20/01/78 (1 page) |
27 February 1976 | Company name changed\certificate issued on 27/02/76 (2 pages) |
22 December 1975 | Incorporation (12 pages) |