Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2009(32 years after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Stephen Mark Spooner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2001) |
Role | Contracts Manager |
Correspondence Address | Beech House The Street Shalford Guildford Surrey GU4 1BU |
Director Name | Mr Keith Roy Ellis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greatham Moor House Greatham Moor Liss Hampshire GU33 6HE |
Secretary Name | Stephen Mark Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2001) |
Role | Contracts Manager |
Correspondence Address | Beech House The Street Shalford Guildford Surrey GU4 1BU |
Director Name | Mr David Joseph Grier |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Dodford Northampton Northamptonshire NN7 4SZ |
Director Name | Rodney Keith Dyke |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Hookstead House High Halden Ashford Kent TN26 3NE |
Secretary Name | Mr David Joseph Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Dodford Northampton Northamptonshire NN7 4SZ |
Director Name | Michael Leonard Baldwin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 5 Drydock Wivenhoe Essex CO7 9TE |
Director Name | Hermannus Johannes Hazewinkel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Jura 23 Almelo 7607 Re The Netherlands |
Director Name | Leon Antonius Maria Verweij |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Massenetlaan 19 Tilburg 5049 Ad The Netherlands |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Director Name | Mr Peter Michael Wain |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2005(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 St Georges Road Enfield EN1 4TY |
Secretary Name | Mr Peter Michael Wain |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 November 2005(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 St Georges Road Enfield EN1 4TY |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Director Name | Mr Peter Anthony Hyde |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marnock Place Pembury Road Tunbridge Wells Kent TN2 3QN |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Website | volkerhighways.co.uk |
---|---|
Telephone | 01992 453500 |
Telephone region | Lea Valley |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
435k at £1 | Volker Wessels Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
4 April 2005 | Delivered on: 19 April 2005 Persons entitled: Volker Wessels UK Limited Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 2002 | Delivered on: 6 July 2002 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All fixed assets listed in schedule with all proceeds thereon and any sums received under any policy of insurance; the products resulting from the property; see form 395 for details. Outstanding |
31 July 2000 | Delivered on: 2 August 2000 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £50,940 together with interest thereon due or to become due from the company to the chargee. Particulars: A first fixed charge over... Ford transit 190 lwb tipper van R782 hrg, ford transit 190 lwb van RL80CGX, ford transit 190 lwb van R407EMV (for further d etails of the property charged please refer to the form 395). Outstanding |
4 April 2005 | Delivered on: 7 April 2005 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank 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 |
15 April 1997 | Delivered on: 30 April 1997 Satisfied on: 26 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of the blackwall tunnel BROMLEY0BY-bow l/b of tower hamlets t/n EGL279355. Fully Satisfied |
23 September 1988 | Delivered on: 5 October 1988 Satisfied on: 25 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land at marshgate lane, straford london E15 t/no egl 212353. Fully Satisfied |
8 July 1988 | Delivered on: 19 July 1988 Satisfied on: 25 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Invicta house sandpit road dartford kent t/no k 283785. Fully Satisfied |
22 January 1985 | Delivered on: 5 February 1985 Satisfied on: 25 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/40 blondin street, l/b of tower hamlets. Tn: ngl 500800. Fully Satisfied |
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture 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: 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 |
14 September 2006 | Delivered on: 23 September 2006 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture 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: 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 |
14 September 2006 | Delivered on: 21 September 2006 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
14 September 2006 | Delivered on: 20 September 2006 Satisfied on: 3 December 2014 Persons entitled: Volker Wessels Stevin Financial Services B.V. Classification: Debenture 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: 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 |
3 July 1978 | Delivered on: 20 July 1978 Satisfied on: 26 February 2004 Persons entitled: Barclays Bank PLC 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 undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 August 2019 | Resolutions
|
21 August 2019 | Change of name notice (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 February 2017 | Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 November 2015 | Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Peter Hyde as a director on 30 October 2015 (1 page) |
3 November 2015 | Appointment of Alan Robert Robertson as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Alan Robert Robertson as a director on 2 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 December 2014 | Satisfaction of charge 10 in full (10 pages) |
3 December 2014 | Satisfaction of charge 11 in full (10 pages) |
3 December 2014 | Satisfaction of charge 12 in full (10 pages) |
3 December 2014 | Satisfaction of charge 8 in full (10 pages) |
3 December 2014 | Satisfaction of charge 11 in full (10 pages) |
3 December 2014 | Satisfaction of charge 10 in full (10 pages) |
3 December 2014 | Satisfaction of charge 13 in full (10 pages) |
3 December 2014 | Satisfaction of charge 12 in full (10 pages) |
3 December 2014 | Satisfaction of charge 8 in full (10 pages) |
3 December 2014 | Satisfaction of charge 13 in full (10 pages) |
27 October 2014 | Director's details changed for Peter Hyde on 1 August 2014 (2 pages) |
27 October 2014 | Director's details changed for Volkerwessels Uk Limited on 1 July 2014 (1 page) |
27 October 2014 | Director's details changed for Volkerwessels Uk Limited on 1 July 2014 (1 page) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Volkerwessels Uk Limited on 1 July 2014 (1 page) |
27 October 2014 | Director's details changed for Peter Hyde on 1 August 2014 (2 pages) |
27 October 2014 | Director's details changed for Peter Hyde on 1 August 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 December 2012 | Director's details changed for Peter Hyde on 18 December 2012 (3 pages) |
31 December 2012 | Director's details changed for Peter Hyde on 18 December 2012 (3 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
30 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Peter Hyde on 19 December 2011 (2 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 October 2010 | Termination of appointment of Peter Wain as a director (2 pages) |
26 October 2010 | Termination of appointment of Alan Robertson as a director (2 pages) |
26 October 2010 | Termination of appointment of Alan Robertson as a director (2 pages) |
26 October 2010 | Termination of appointment of Peter Wain as a director (2 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
21 May 2009 | Appointment terminated director hermannus hazewinkel (1 page) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Appointment terminated director hermannus hazewinkel (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
2 April 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
2 April 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
4 March 2009 | Memorandum and Articles of Association (23 pages) |
4 March 2009 | Memorandum and Articles of Association (23 pages) |
27 February 2009 | Company name changed john crowley (maidstone) LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed john crowley (maidstone) LIMITED\certificate issued on 27/02/09 (3 pages) |
16 February 2009 | Secretary appointed alison taylor foster (2 pages) |
16 February 2009 | Appointment terminated secretary peter wain (1 page) |
16 February 2009 | Appointment terminated secretary peter wain (1 page) |
16 February 2009 | Secretary appointed alison taylor foster (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from . Hertford road hoddesdon hertfordshire EN11 9BX england (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from . Hertford road hoddesdon hertfordshire EN11 9BX england (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from fitzpatrick house hertford road hoddesdon hertfordshire EN11 9BX england (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from fitzpatrick house hertford road hoddesdon hertfordshire EN11 9BX england (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from access house 2 imperial street london E3 3EA (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from access house 2 imperial street london E3 3EA (1 page) |
7 January 2009 | Appointment terminated director andries de jong (1 page) |
7 January 2009 | Appointment terminated director andries de jong (1 page) |
29 September 2008 | Return made up to 29/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (5 pages) |
4 September 2008 | Director appointed alan robert robertson (2 pages) |
4 September 2008 | Director appointed alan robert robertson (2 pages) |
3 September 2008 | Appointment terminated director james elders (1 page) |
3 September 2008 | Appointment terminated director james elders (1 page) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: clock house 1 imperial street london E3 3EA (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: clock house 1 imperial street london E3 3EA (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
4 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
17 May 2006 | Full accounts made up to 31 December 2005 (50 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (50 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
7 April 2005 | Particulars of mortgage/charge (8 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 29/09/04; full list of members
|
14 October 2004 | Return made up to 29/09/04; full list of members
|
4 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 124 130 seymour place london W1H 1BG (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 124 130 seymour place london W1H 1BG (1 page) |
8 April 2004 | New director appointed (1 page) |
19 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
7 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
8 December 2002 | Return made up to 29/09/02; full list of members (5 pages) |
8 December 2002 | Return made up to 29/09/02; full list of members (5 pages) |
27 November 2002 | Full accounts made up to 31 August 2002 (20 pages) |
27 November 2002 | Full accounts made up to 31 August 2002 (20 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
14 February 2002 | Full accounts made up to 31 August 2001 (20 pages) |
14 February 2002 | Full accounts made up to 31 August 2001 (20 pages) |
24 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
18 September 2001 | £ ic 140000/75000 30/04/01 £ sr 65000@1=65000 (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | £ ic 140000/75000 30/04/01 £ sr 65000@1=65000 (1 page) |
18 September 2001 | Ad 27/04/01--------- £ si 360000@1=360000 £ ic 75000/435000 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Ad 27/04/01--------- £ si 360000@1=360000 £ ic 75000/435000 (2 pages) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | Resolutions
|
10 January 2001 | Full accounts made up to 31 August 2000 (18 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (18 pages) |
19 October 2000 | Return made up to 29/09/00; full list of members
|
19 October 2000 | Return made up to 29/09/00; full list of members
|
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Full accounts made up to 31 August 1999 (18 pages) |
21 December 1999 | Full accounts made up to 31 August 1999 (18 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
17 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1999 (2 pages) |
17 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1999 (2 pages) |
17 September 1999 | Notice of completion of voluntary arrangement (4 pages) |
17 September 1999 | Notice of completion of voluntary arrangement (4 pages) |
26 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1999 (2 pages) |
26 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1999 (2 pages) |
26 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1998 (2 pages) |
26 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1999 (2 pages) |
26 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1998 (2 pages) |
26 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1998 (2 pages) |
15 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
15 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
15 October 1998 | Return made up to 29/09/98; full list of members (7 pages) |
15 October 1998 | Return made up to 29/09/98; full list of members (7 pages) |
14 May 1998 | Amended full accounts made up to 31 August 1997 (15 pages) |
14 May 1998 | Amended full accounts made up to 31 August 1997 (15 pages) |
26 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
26 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
17 October 1997 | Return made up to 29/09/97; full list of members (7 pages) |
17 October 1997 | Return made up to 29/09/97; full list of members (7 pages) |
21 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1997 (2 pages) |
21 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1997 (2 pages) |
21 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1997 (2 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
15 October 1996 | Return made up to 29/09/96; full list of members (7 pages) |
15 October 1996 | Return made up to 29/09/96; full list of members (7 pages) |
23 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1996 (2 pages) |
23 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1996 (2 pages) |
23 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1996 (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
30 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1996 | Full accounts made up to 31 August 1995 (16 pages) |
18 January 1996 | Full accounts made up to 31 August 1995 (16 pages) |
5 October 1995 | Return made up to 29/09/95; full list of members (16 pages) |
5 October 1995 | Return made up to 29/09/95; full list of members (16 pages) |
5 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1995 (6 pages) |
5 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1995 (6 pages) |
5 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1995 (6 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1994 (6 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1992 (10 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1993 (8 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1994 (6 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1993 (8 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1994 (6 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1991 (10 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1992 (10 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1993 (8 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1991 (10 pages) |
15 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 1991 (10 pages) |
21 June 1992 | Full accounts made up to 31 March 1991 (13 pages) |
21 June 1992 | Full accounts made up to 31 March 1991 (13 pages) |
11 December 1991 | Full accounts made up to 31 March 1990 (12 pages) |
11 December 1991 | Full accounts made up to 31 March 1990 (12 pages) |
14 February 1991 | Certificate of specific penalty (1 page) |
14 February 1991 | Certificate of specific penalty (1 page) |
14 February 1991 | Certificate of specific penalty (1 page) |
14 February 1991 | Certificate of specific penalty (1 page) |
27 November 1990 | Full accounts made up to 31 March 1989 (13 pages) |
27 November 1990 | Full accounts made up to 31 March 1989 (13 pages) |
15 August 1990 | Notice to Registrar of companies voluntary arrangement taking effect (23 pages) |
15 August 1990 | Notice to Registrar of companies voluntary arrangement taking effect (23 pages) |
31 October 1988 | Full accounts made up to 31 March 1988 (13 pages) |
31 October 1988 | Full accounts made up to 31 March 1988 (13 pages) |
1 September 1987 | Full group accounts made up to 31 March 1987 (14 pages) |
1 September 1987 | Full group accounts made up to 31 March 1987 (14 pages) |
27 November 1986 | Return made up to 30/07/86; full list of members (6 pages) |
27 November 1986 | Return made up to 30/07/86; full list of members (6 pages) |
5 August 1986 | Group of companies' accounts made up to 31 March 1986 (14 pages) |
5 August 1986 | Group of companies' accounts made up to 31 March 1986 (14 pages) |
7 August 1985 | Accounts made up to 31 March 1985 (15 pages) |
7 August 1985 | Accounts made up to 31 March 1985 (15 pages) |
13 December 1984 | Accounts made up to 31 March 1984 (15 pages) |
13 December 1984 | Accounts made up to 31 March 1984 (15 pages) |
15 September 1983 | Accounts made up to 31 March 1983 (7 pages) |
15 September 1983 | Accounts made up to 31 March 1983 (7 pages) |
20 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
20 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
8 October 1982 | Accounts made up to 31 March 1981 (7 pages) |
8 October 1982 | Accounts made up to 31 March 1981 (7 pages) |
20 July 1981 | Accounts made up to 31 March 1980 (7 pages) |
20 July 1981 | Accounts made up to 31 March 1980 (7 pages) |
7 March 1977 | Incorporation (11 pages) |
7 March 1977 | Incorporation (11 pages) |