London
W4 5PY
Secretary Name | Mr Richard Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY |
Director Name | Mr Alfonso Carlos Tasso De Saxe-Coburgo E BraganÇA |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 October 2020(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Hoist Group Ab, Vretenvagen 8, 171 54 Solna Sweden |
Director Name | Mr Anders Magnus Lindholm |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2020(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Hoist Group Ab, RÖNtgenvÄGen 2, 171 54 Solna Sweden |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2000) |
Role | Comnpany Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Neil Thomas Maddocks |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Oak Lodge Broad Lane, Newdigate Dorking Surrey RH5 5AS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Ralf Michael Rokoss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2003(25 years after company formation) |
Appointment Duration | 2 months (resigned 03 September 2003) |
Role | Business Consultant |
Country of Residence | Germany |
Correspondence Address | Anemomenweg 2 Voegelsen Germany D21360 |
Director Name | Dr Philip Bernard Kaziewicz |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(25 years after company formation) |
Appointment Duration | 2 months (resigned 03 September 2003) |
Role | Investment Banker |
Correspondence Address | 17 The Mount London NW3 6SZ |
Director Name | Markus Stuttgen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2003(25 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | Heidekaul 13 Cologne Nrw 50968 Foreign |
Director Name | Markus Fiechter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 September 2003(25 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2003) |
Role | CEO |
Correspondence Address | Pannerhofstrasse 5 Weggis Luzern 6353 Foreign |
Director Name | Alistair Robert Ballantyne Forbes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Spring House Browns Lane Great Bedwyn Marlborough Wiltshire SN8 3LR |
Secretary Name | Richard Mark Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(25 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2004) |
Role | Head Of Finance |
Correspondence Address | 38b Doddington Road Earls Barton Northampton Northamptonshire NN6 0NF |
Director Name | Dietmar Glodde |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2004(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Seepromenade 79 Gross Glienecke Potsdam 14476 Germany |
Director Name | Roger Bruce Crellin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brusseler Strasse 67 Cologne 50672 Germany |
Director Name | Mr Stuart Edward Radcliffe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Langdon Park Teddington Middlesex TW11 9PR |
Director Name | Roberto Ongpin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 11 January 2010(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2013) |
Role | Business Executive |
Country of Residence | Philippines |
Correspondence Address | Alphaland Southgate Tower 2258 Chino Roces Corner Edsa Makati City 1232 |
Director Name | Eric Ramon Recto |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 11 January 2010(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2018) |
Role | Business Executive |
Country of Residence | Philippines |
Correspondence Address | The Penthouse Alphaland Southgate 2258 Chino Roces Ave. Cor. Edsa Makati 1232 |
Director Name | Mr Mario Jison Locsin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 08 March 2010(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2011) |
Role | Pres. / Coo Eastern Telecommunications Philippines |
Country of Residence | Philippines |
Correspondence Address | Telecoms Plaza 316 Sen. Gil J. Puyat Avenue Salcedo Village Makati City 1200 |
Director Name | Mr Robert Randell Creager |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | The Limes Dunstable Street Ampthill Bedford MK45 2GJ |
Director Name | Mr Dennis Paul Valdes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 23 March 2011(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2011) |
Role | Corporation President |
Country of Residence | Philippines |
Correspondence Address | The Penthouse Alphaland Southgate Tower 2258 Chino Roces Avenue Corner Edsa Makati City 1232 Philippines |
Director Name | Marriana Yulo |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 05 November 2011(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2018) |
Role | Corporate Finance Head - Senior Vice President |
Country of Residence | Philippines |
Correspondence Address | 9th Floor Alphaland Southgate Tower 2258 Chino Roces Avenue Corner Edsa Makati, 1228 Philippines |
Director Name | Mr Colin Paul Nicholas West |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Dunstable Street Ampthill Bedford MK45 2GJ |
Director Name | Mr David John Burton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Dunstable Street Ampthill Bedford MK45 2GJ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(25 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2004) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.acentic.com |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
33.4m at £0.4 | Acentic Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,883,000 |
Gross Profit | £6,993,000 |
Net Worth | £15,021,000 |
Cash | £558,000 |
Current Liabilities | £5,079,000 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2014 | Delivered on: 18 November 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
3 October 2014 | Delivered on: 3 October 2014 Persons entitled: Close Leasing LTD Classification: A registered charge Outstanding |
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: Philip Hugh Woods and Frances Anne Woods Classification: Rent deposit deed Secured details: £25,850 and all other monies due or to become due. Particulars: The deposit fund,. See the mortgage charge document for full details. Outstanding |
26 September 2018 | Delivered on: 26 September 2018 Persons entitled: Samsung Electronics (UK) Limited Classification: A registered charge Outstanding |
28 June 2017 | Delivered on: 30 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 July 2015 | Delivered on: 30 July 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 11 May 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 19 March 2015 Persons entitled: Close Leasing LTD Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 10 December 2014 Persons entitled: Close Leasing LTD Classification: A registered charge Particulars: N/A. Outstanding |
26 November 2014 | Delivered on: 27 November 2014 Persons entitled: Close Leasing LTD Classification: A registered charge Particulars: N/A. Outstanding |
20 April 2011 | Delivered on: 23 April 2011 Satisfied on: 10 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 April 2010 | Delivered on: 14 April 2010 Satisfied on: 10 September 2012 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
31 July 2009 | Delivered on: 12 August 2009 Satisfied on: 16 June 2011 Persons entitled: Aib Group (UK) PLC (Security Trustee) 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 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 |
15 June 2009 | Delivered on: 17 June 2009 Satisfied on: 20 August 2009 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and 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: Maple hotels 1 limited second floor 2-3 woodstock street london registered number 5562647. maple hotels 2 limited second floor 2-3 woodstock street london registere number 5567570 see image for full details. Fully Satisfied |
15 June 2009 | Delivered on: 17 June 2009 Satisfied on: 20 August 2009 Persons entitled: Barclays Mercantile Business Finance Limited 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 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 |
20 December 2005 | Delivered on: 6 January 2006 Satisfied on: 20 August 2009 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 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 |
2 October 2020 | Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Appointment of Mr Anders Magnus Lindholm as a director on 1 October 2020 (2 pages) |
22 May 2020 | Satisfaction of charge 2 in full (1 page) |
12 May 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 April 2020 | Director's details changed for Mr Richard Robinson on 26 April 2020 (2 pages) |
27 April 2020 | Secretary's details changed for Mr Richard Robinson on 26 April 2020 (1 page) |
17 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
19 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of David John Burton as a director on 30 November 2018 (1 page) |
5 October 2018 | Termination of appointment of Marriana Yulo as a director on 1 January 2018 (1 page) |
5 October 2018 | Termination of appointment of Eric Ramon Recto as a director on 1 January 2018 (1 page) |
26 September 2018 | Registration of charge 013767660016, created on 26 September 2018 (24 pages) |
16 August 2018 | Satisfaction of charge 013767660011 in full (1 page) |
16 August 2018 | Satisfaction of charge 013767660012 in full (1 page) |
16 August 2018 | Satisfaction of charge 013767660013 in full (1 page) |
16 August 2018 | Satisfaction of charge 013767660010 in full (1 page) |
15 August 2018 | Satisfaction of charge 013767660009 in full (1 page) |
15 August 2018 | Satisfaction of charge 013767660014 in full (1 page) |
15 August 2018 | Satisfaction of charge 013767660008 in full (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 February 2018 | Notification of Acentic Holdings Ltd as a person with significant control on 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
12 February 2018 | Cessation of Acentic Gmbh as a person with significant control on 31 December 2017 (1 page) |
17 November 2017 | Resignation of an auditor (2 pages) |
17 November 2017 | Resignation of an auditor (2 pages) |
6 November 2017 | Statement by Directors (1 page) |
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Solvency Statement dated 11/10/17 (1 page) |
6 November 2017 | Statement by Directors (1 page) |
6 November 2017 | Solvency Statement dated 11/10/17 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 June 2017 | Registration of charge 013767660015, created on 28 June 2017 (24 pages) |
30 June 2017 | Registration of charge 013767660015, created on 28 June 2017 (24 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page) |
24 January 2017 | Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 July 2015 | Registration of charge 013767660014, created on 30 July 2015 (17 pages) |
30 July 2015 | Registration of charge 013767660014, created on 30 July 2015 (17 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 May 2015 | Registration of charge 013767660013, created on 11 May 2015 (16 pages) |
11 May 2015 | Registration of charge 013767660013, created on 11 May 2015 (16 pages) |
19 March 2015 | Registration of charge 013767660012, created on 19 March 2015 (16 pages) |
19 March 2015 | Registration of charge 013767660012, created on 19 March 2015 (16 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 December 2014 | Registration of charge 013767660011, created on 10 December 2014 (17 pages) |
10 December 2014 | Registration of charge 013767660011, created on 10 December 2014 (17 pages) |
27 November 2014 | Registration of charge 013767660010, created on 26 November 2014 (16 pages) |
27 November 2014 | Registration of charge 013767660010, created on 26 November 2014 (16 pages) |
18 November 2014 | Registration of charge 013767660009, created on 14 November 2014 (17 pages) |
18 November 2014 | Registration of charge 013767660009, created on 14 November 2014 (17 pages) |
3 October 2014 | Registration of charge 013767660008, created on 3 October 2014 (17 pages) |
3 October 2014 | Registration of charge 013767660008, created on 3 October 2014 (17 pages) |
3 October 2014 | Registration of charge 013767660008, created on 3 October 2014 (17 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 February 2014 | Termination of appointment of Roberto Ongpin as a director (1 page) |
13 February 2014 | Termination of appointment of Roberto Ongpin as a director (1 page) |
7 February 2014 | Termination of appointment of Robert Creager as a director (1 page) |
7 February 2014 | Termination of appointment of Robert Creager as a director (1 page) |
6 June 2013 | Appointment of Mr Colin Paul Nicholas West as a director (2 pages) |
6 June 2013 | Appointment of Mr Colin Paul Nicholas West as a director (2 pages) |
6 June 2013 | Termination of appointment of Stuart Radcliffe as a director (1 page) |
6 June 2013 | Termination of appointment of Stuart Radcliffe as a director (1 page) |
21 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Registered office address changed from the Old Granary the Lynch Kensworth Bedfordshire LU6 3QZ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from the Old Granary the Lynch Kensworth Bedfordshire LU6 3QZ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from the Old Granary the Lynch Kensworth Bedfordshire LU6 3QZ on 5 March 2013 (1 page) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Termination of appointment of Dennis Valdes as a director (1 page) |
14 November 2011 | Termination of appointment of Dennis Valdes as a director (1 page) |
14 November 2011 | Appointment of Marriana Yulo as a director (2 pages) |
14 November 2011 | Appointment of Marriana Yulo as a director (2 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Appointment of Mr Dennis Paul Valdes as a director (2 pages) |
24 March 2011 | Appointment of Mr Dennis Paul Valdes as a director (2 pages) |
23 March 2011 | Termination of appointment of Mario Locsin as a director (1 page) |
23 March 2011 | Termination of appointment of Mario Locsin as a director (1 page) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 June 2010 | Termination of appointment of Alistair Forbes as a director (1 page) |
30 June 2010 | Termination of appointment of Roger Crellin as a director (1 page) |
30 June 2010 | Termination of appointment of Roger Crellin as a director (1 page) |
30 June 2010 | Termination of appointment of Alistair Forbes as a director (1 page) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2010 | Appointment of Mr Robert Randell Creager as a director (2 pages) |
9 March 2010 | Appointment of Mr Robert Randell Creager as a director (2 pages) |
9 March 2010 | Appointment of Mr Mario Jison Locsin as a director (2 pages) |
9 March 2010 | Appointment of Mr Mario Jison Locsin as a director (2 pages) |
18 February 2010 | Director's details changed for Alistair Forbes on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Richard Robinson on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Roberto Ongpin as a director (2 pages) |
18 February 2010 | Appointment of Eric Ramon Recto as a director (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Edward Radcliffe on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Roger Bruce Crellin on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Eric Ramon Recto as a director (2 pages) |
18 February 2010 | Director's details changed for Alistair Forbes on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Richard Robinson on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr Stuart Edward Radcliffe on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Roger Bruce Crellin on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Roberto Ongpin as a director (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 August 2009 | Director's change of particulars / roger crellin / 28/07/2009 (1 page) |
1 August 2009 | Director's change of particulars / roger crellin / 28/07/2009 (1 page) |
13 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
13 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Director appointed mr stuart edward radcliffe (1 page) |
25 February 2009 | Director appointed mr stuart edward radcliffe (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
14 May 2008 | Appointment terminated director dietmar glodde (1 page) |
14 May 2008 | Appointment terminated director dietmar glodde (1 page) |
14 May 2008 | Director appointed roger bruce crellin (1 page) |
14 May 2008 | Director appointed roger bruce crellin (1 page) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 November 2007 | Amended full accounts made up to 31 March 2007 (19 pages) |
4 November 2007 | Amended full accounts made up to 31 March 2007 (19 pages) |
19 June 2007 | Full accounts made up to 31 March 2007 (19 pages) |
19 June 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members
|
7 March 2007 | Return made up to 31/01/07; full list of members
|
6 February 2007 | Registered office changed on 06/02/07 from: 960 capability green luton bedfordshire LU1 3PE (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 960 capability green luton bedfordshire LU1 3PE (1 page) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 31/01/05; full list of members (8 pages) |
18 April 2005 | Return made up to 31/01/05; full list of members (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
2 August 2004 | Full accounts made up to 30 June 2003 (20 pages) |
2 August 2004 | Full accounts made up to 30 June 2003 (20 pages) |
13 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
13 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Certificate of reduction of issued capital and share premium (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | Certificate of reduction of issued capital and share premium (1 page) |
24 March 2004 | Resolutions
|
22 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 March 2004 | Reduction of cap & sha prem acct £ ic 33350000/ 16008000 (3 pages) |
20 March 2004 | Reduction of cap & sha prem acct £ ic 33350000/ 16008000 (3 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | New director appointed (2 pages) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | Director resigned (1 page) |
19 September 2003 | Company name changed gbt LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed gbt LIMITED\certificate issued on 19/09/03 (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
9 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: the london television centre upper ground london SE1 9LT (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: the london television centre upper ground london SE1 9LT (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
4 July 2003 | Company name changed granada business technology limi ted\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed granada business technology limi ted\certificate issued on 04/07/03 (2 pages) |
26 June 2003 | Ad 18/06/03--------- £ si 330000@1=330000 £ ic 33020000/33350000 (2 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Nc inc already adjusted 18/06/03 (1 page) |
26 June 2003 | Nc inc already adjusted 18/06/03 (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Ad 18/06/03--------- £ si 330000@1=330000 £ ic 33020000/33350000 (2 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (3 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (3 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (19 pages) |
31 January 2002 | Full accounts made up to 30 September 2000 (19 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
1 February 2001 | Return made up to 31/01/01; full list of members (4 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (4 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (4 pages) |
8 August 2000 | New director appointed (4 pages) |
4 August 2000 | New director appointed (4 pages) |
4 August 2000 | New director appointed (6 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (4 pages) |
4 August 2000 | New director appointed (6 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Ad 16/06/00--------- £ si 33000000@1=33000000 £ ic 20000/33020000 (2 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Nc inc already adjusted 16/06/00 (2 pages) |
5 July 2000 | Ad 16/06/00--------- £ si 33000000@1=33000000 £ ic 20000/33020000 (2 pages) |
5 July 2000 | Nc inc already adjusted 16/06/00 (2 pages) |
5 July 2000 | Resolutions
|
23 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
31 January 2000 | Company name changed sunburst holidays LIMITED\certificate issued on 31/01/00 (2 pages) |
31 January 2000 | Company name changed sunburst holidays LIMITED\certificate issued on 31/01/00 (2 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (2 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
13 February 1995 | Return made up to 31/01/95; full list of members (6 pages) |
13 February 1995 | Return made up to 31/01/95; full list of members (6 pages) |
23 February 1994 | Return made up to 31/01/94; full list of members (6 pages) |
23 February 1994 | Return made up to 31/01/94; full list of members (6 pages) |
26 February 1993 | Return made up to 31/01/93; full list of members (6 pages) |
26 February 1993 | Return made up to 31/01/93; full list of members (6 pages) |
31 March 1992 | Return made up to 19/03/92; full list of members (6 pages) |
31 March 1992 | Return made up to 19/03/92; full list of members (6 pages) |
16 April 1991 | Return made up to 07/03/91; full list of members (6 pages) |
16 April 1991 | Return made up to 07/03/91; full list of members (6 pages) |
13 June 1989 | Return made up to 20/03/89; full list of members (7 pages) |
13 June 1989 | Return made up to 20/03/89; full list of members (7 pages) |
22 June 1988 | Return made up to 28/03/88; full list of members (7 pages) |
22 June 1988 | Return made up to 28/03/88; full list of members (7 pages) |
18 May 1987 | Return made up to 23/03/87; full list of members (7 pages) |
18 May 1987 | Return made up to 23/03/87; full list of members (7 pages) |
6 May 1986 | Return made up to 24/03/86; full list of members (9 pages) |
6 May 1986 | Return made up to 24/03/86; full list of members (9 pages) |
3 July 1978 | Certificate of incorporation (1 page) |
3 July 1978 | Certificate of incorporation (1 page) |