London
E1 6EG
Director Name | Mr Nicholas Edward De La Grense |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(45 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Jonathan Simon Firth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(46 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Stephen Arthur Conway Huxham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 January 1992) |
Role | Recruitment Consultant |
Correspondence Address | 163 Purves Road Kensal Green London NW10 5TH |
Director Name | Alexander Brunton Badenoch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 1993) |
Role | Company Director |
Correspondence Address | 27 De Walden Street London W1M 7PJ |
Secretary Name | Geofrey Mark Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 11 Newminster Road Morden Surrey SM4 6HJ |
Secretary Name | Marie Patricia Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 34 Quill Lane London SW15 1PD |
Director Name | Mr Alexander Brunton Badenoch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Addison Road London W14 8EB |
Secretary Name | Grace Caldwell Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 52 Burr Close St Katharine By The Tower London E1 9ND |
Secretary Name | Keith James Wilmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 1999) |
Role | Accountant |
Correspondence Address | 21 Thornfield Avenue Mill Hill London NW7 1LT |
Secretary Name | Peter Edward Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 4 Storers Quay London E14 3BZ |
Director Name | Derek Elias Dewan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2000(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 7003 Gaines Ct Jacksonville 32217 Florida United States |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2000(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1006 Maple Lane Jacksonville Florida 32207 |
Secretary Name | Mr Marc Mayo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 June 2000(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1006 Maple Lane Jacksonville Florida 32207 |
Secretary Name | Edward Michael Koblintz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Durnsford Way Cranleigh Surrey GU6 7LW |
Director Name | Robert Paul Crouch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2001(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4448 Worth Drive West Jacksonville Florida 32207 United States |
Director Name | Ross David Eades |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 66 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AA |
Director Name | Mrs Alison Patricia Macpherson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2004) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 11 Speedwell Drive Balsall Common Solihull West Midlands CV7 7AU |
Secretary Name | Shane Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Solicitor |
Correspondence Address | 6 Bearton Road Hitchin Hertfordshire SG5 1UB |
Secretary Name | Secretary Haresh Vaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2010) |
Role | Finanace Manager |
Correspondence Address | 15 Anthus Mews Northwood Middlesex HA6 2GX |
Director Name | Dean Curtis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2006(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1734 Belmonte Avenue Jacksonville 32207 Florida United States |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 06 April 2010(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Sara McCracken |
---|---|
Status | Resigned |
Appointed | 06 April 2010(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Tracey Nicola Linkleter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(34 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(37 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Mark Steven Hall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | www.badenochandclark.com/ |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.9k at £1 | Mps Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £172,299,000 |
Gross Profit | £32,839,000 |
Net Worth | £51,177,000 |
Cash | £91,000 |
Current Liabilities | £41,913,000 |
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 | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
15 July 2008 | Delivered on: 16 July 2008 Satisfied on: 25 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
22 July 2005 | Delivered on: 29 July 2005 Satisfied on: 13 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set off dated 26 june 2002 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: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details. Fully Satisfied |
14 September 2004 | Delivered on: 18 September 2004 Satisfied on: 13 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and 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: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 1991 | Delivered on: 1 October 1991 Satisfied on: 4 November 2004 Persons entitled: Midland 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: Basement and 2ND floor 16/18 new bridge street lon EC4. Fully Satisfied |
8 August 1991 | Delivered on: 14 August 1991 Satisfied on: 4 November 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 18.4.1984. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications, (please see doc 395 m 49/c/15.8 For full details). Fully Satisfied |
18 April 1984 | Delivered on: 1 May 1984 Satisfied on: 4 November 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
1 March 1983 | Delivered on: 3 March 1983 Persons entitled: R.C. Glaze Properties Limited Classification: Debenture Secured details: Sterling pounds 25,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Fully Satisfied |
24 November 2008 | Delivered on: 26 November 2008 Satisfied on: 25 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
7 June 1982 | Delivered on: 21 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts present and future. Fully Satisfied |
13 August 1996 | Delivered on: 28 August 1996 Persons entitled: Paul Ashton, Barrie John Dunning and Steven Robert Clarke Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 13TH august 1996. Particulars: £12,000. Outstanding |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
30 September 2020 | Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
4 August 2020 | Full accounts made up to 31 December 2019 (38 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
7 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 May 2018 | Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page) |
17 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
20 February 2018 | Termination of appointment of Tracey Nicola Linkleter as a director on 8 December 2017 (1 page) |
31 October 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of Adecco Group Ag as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 31 October 2017 (1 page) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
22 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
12 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
30 October 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
30 September 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
30 September 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 July 2014 | Satisfaction of charge 10 in full (3 pages) |
25 July 2014 | Satisfaction of charge 9 in full (3 pages) |
25 July 2014 | Satisfaction of charge 10 in full (3 pages) |
25 July 2014 | Satisfaction of charge 9 in full (3 pages) |
3 April 2014 | Termination of appointment of Timothy Briant as a director (1 page) |
3 April 2014 | Termination of appointment of Timothy Briant as a director (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt Hosue 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt Hosue 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page) |
12 December 2012 | Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page) |
12 December 2012 | Director's details changed for Mr Neil Martin on 19 October 2010 (2 pages) |
12 December 2012 | Director's details changed for Mr Peter William Searle on 19 October 2010 (2 pages) |
12 December 2012 | Director's details changed for Mr Neil Martin on 19 October 2010 (2 pages) |
12 December 2012 | Director's details changed for Mr Peter William Searle on 19 October 2010 (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 June 2012 | Redenomination of shares. Statement of capital 26 March 2012 (7 pages) |
14 June 2012 | Consolidation of shares on 26 March 2012 (5 pages) |
14 June 2012 | Consolidation of shares on 26 March 2012 (7 pages) |
14 June 2012 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
14 June 2012 | Reduction of capital following redenomination. Statement of capital on 14 June 2012 (6 pages) |
14 June 2012 | Consolidation of shares on 26 March 2012 (6 pages) |
14 June 2012 | Consolidation of shares on 26 March 2012 (5 pages) |
14 June 2012 | Consolidation of shares on 26 March 2012 (6 pages) |
14 June 2012 | Reduction of capital following redenomination. Statement of capital on 14 June 2012 (6 pages) |
14 June 2012 | Redenomination of shares. Statement of capital 26 March 2012 (7 pages) |
14 June 2012 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
14 June 2012 | Consolidation of shares on 26 March 2012 (7 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2012 | Change of share class name or designation (2 pages) |
16 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2012 | Change of share class name or designation (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
29 March 2012 | Appointment of Tracey Nicola Linkleter as a director (2 pages) |
29 March 2012 | Appointment of Tracey Nicola Linkleter as a director (2 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Secretary's details changed for Mrs Lindsay Horwood on 2 December 2010 (1 page) |
23 November 2011 | Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages) |
23 November 2011 | Secretary's details changed for Mrs Lindsay Horwood on 2 December 2010 (1 page) |
23 November 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
23 November 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
23 November 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
23 November 2011 | Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages) |
23 November 2011 | Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages) |
23 November 2011 | Secretary's details changed for Mrs Lindsay Horwood on 2 December 2010 (1 page) |
17 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
17 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 January 2011 | Resignation of an auditor (2 pages) |
21 January 2011 | Resignation of an auditor (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
1 December 2010 | Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Appointment of Mr Timothy Briant as a director (2 pages) |
23 November 2010 | Appointment of Mr Timothy Briant as a director (2 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 July 2010 | Full accounts made up to 3 January 2010 (20 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (20 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (20 pages) |
26 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
26 April 2010 | Termination of appointment of Haresh Vaya as a secretary (1 page) |
26 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
26 April 2010 | Termination of appointment of Haresh Vaya as a secretary (1 page) |
23 April 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
23 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
23 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
23 April 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
4 February 2010 | Termination of appointment of Robert Crouch as a director (1 page) |
4 February 2010 | Termination of appointment of Dean Curtis as a director (1 page) |
4 February 2010 | Termination of appointment of Gerald Robinson as a director (1 page) |
4 February 2010 | Termination of appointment of Gerald Robinson as a director (1 page) |
4 February 2010 | Termination of appointment of Dean Curtis as a director (1 page) |
4 February 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Crouch as a director (1 page) |
4 February 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (18 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (18 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (17 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (17 pages) |
16 September 2009 | Director's change of particulars / john melbourne / 11/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / john melbourne / 11/09/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / haresh vaya / 15/04/2009 (2 pages) |
23 April 2009 | Secretary's change of particulars / haresh vaya / 15/04/2009 (2 pages) |
28 November 2008 | Return made up to 30/10/08; full list of members (15 pages) |
28 November 2008 | Return made up to 30/10/08; full list of members (15 pages) |
27 November 2008 | Appointment terminated director derek dewan (1 page) |
27 November 2008 | Appointment terminated director derek dewan (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (18 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (18 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 December 2007 | Return made up to 30/10/07; full list of members (9 pages) |
11 December 2007 | Return made up to 30/10/07; full list of members (9 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
30 November 2006 | Return made up to 30/10/06; no change of members (9 pages) |
30 November 2006 | Return made up to 30/10/06; no change of members (9 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
31 July 2006 | Full accounts made up to 1 January 2006 (19 pages) |
31 July 2006 | Full accounts made up to 1 January 2006 (19 pages) |
31 July 2006 | Full accounts made up to 1 January 2006 (19 pages) |
13 December 2005 | Return made up to 03/11/05; no change of members (9 pages) |
13 December 2005 | Return made up to 03/11/05; no change of members (9 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (18 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (18 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (18 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 03/11/04; full list of members (9 pages) |
1 December 2004 | Return made up to 03/11/04; full list of members (9 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Full accounts made up to 28 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 28 December 2003 (17 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Director resigned (2 pages) |
25 August 2004 | Director resigned (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 03/01/04; full list of members
|
11 May 2004 | Registered office changed on 11/05/04 from: 110-113 tottenham court road, london, W1T 5AE (1 page) |
11 May 2004 | Return made up to 03/01/04; full list of members
|
11 May 2004 | Registered office changed on 11/05/04 from: 110-113 tottenham court road, london, W1T 5AE (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 16/18 new bridge street, london, EC4V 6HU (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 16/18 new bridge street, london, EC4V 6HU (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
16 May 2003 | Full accounts made up to 29 December 2002 (16 pages) |
16 May 2003 | Full accounts made up to 29 December 2002 (16 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
4 July 2002 | Full accounts made up to 30 December 2001 (15 pages) |
4 July 2002 | Full accounts made up to 30 December 2001 (15 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | Return made up to 03/01/02; full list of members (9 pages) |
20 February 2002 | Return made up to 03/01/02; full list of members (9 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (3 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 03/01/01; full list of members
|
30 January 2001 | Return made up to 03/01/01; full list of members
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 03/01/00; full list of members
|
24 March 2000 | Return made up to 03/01/00; full list of members
|
22 September 1999 | Full accounts made up to 27 December 1998 (15 pages) |
22 September 1999 | Full accounts made up to 27 December 1998 (15 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
8 February 1999 | Return made up to 03/01/99; full list of members
|
8 February 1999 | Return made up to 03/01/99; full list of members
|
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 June 1998 | Resolutions
|
19 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
6 October 1997 | 882 136000X.01P d shares 300597 (2 pages) |
6 October 1997 | 882 136000X.01P d shares 300597 (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
8 June 1997 | Ad 23/05/97--------- £ si [email protected]=1360 £ ic 2500/3860 (2 pages) |
8 June 1997 | Ad 23/05/97--------- £ si [email protected]=1360 £ ic 2500/3860 (2 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
31 May 1997 | Ad 23/05/97--------- us$ si [email protected]=30 us$ ic 0/30 (2 pages) |
31 May 1997 | Memorandum and Articles of Association (21 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | £ nc 3000/4360 23/05/97 (1 page) |
31 May 1997 | Recon 23/05/97 (1 page) |
31 May 1997 | Recon 23/05/97 (1 page) |
31 May 1997 | £ nc 3000/4360 23/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Us$ nc 0/30 23/05/97 (1 page) |
31 May 1997 | Ad 23/05/97--------- us$ si [email protected]=30 us$ ic 0/30 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Us$ nc 0/30 23/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Memorandum and Articles of Association (21 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
27 April 1997 | Return made up to 03/01/97; no change of members (4 pages) |
27 April 1997 | Return made up to 03/01/97; no change of members (4 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Return made up to 03/01/96; no change of members (4 pages) |
24 April 1996 | Return made up to 03/01/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
14 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
14 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
22 August 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
22 August 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
28 January 1980 | Company name changed\certificate issued on 28/01/80 (1 page) |
28 January 1980 | Company name changed\certificate issued on 28/01/80 (1 page) |
7 March 1978 | Certificate of incorporation (2 pages) |
7 March 1978 | Certificate of incorporation (2 pages) |