Kingston Road
Leatherhead
Surrey
KT22 7SL
Director Name | Mr Michael David Trachtenberg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 September 2015(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
Secretary Name | Mrs Anjani Kumar |
---|---|
Status | Current |
Appointed | 05 February 2024(44 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
Director Name | Mr Roger James Spikesman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Mr John Reginald Garlick |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 126 Larkspur Way Epsom Surrey KT19 9LU |
Secretary Name | Mr John Reginald Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 126 Larkspur Way Epsom Surrey KT19 9LU |
Director Name | Mr Edward Vaughn Furlong Jr |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 318 Julip Run St Davids Pennsylvania 19087 Foreign |
Secretary Name | Mrs Denise Helen McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 29 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr Clifford John Wilks |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1996) |
Role | Sales Director |
Correspondence Address | Grandshore House Frittenden Cranbrook Kent TN17 2DB |
Director Name | Mr Gregory Laurence Rudkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 November 1994(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 September 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sebring 5 Thornden Cowfold West Sussex RH13 8AG |
Director Name | Julian Paul Townsend |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 1997) |
Role | Sales Director |
Correspondence Address | 81 High Beeches Banstead Surrey SM7 1NW |
Director Name | Mr Harry E Gould Jr |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(22 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Sutton Place South New York United States |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2007) |
Role | Finance Director |
Correspondence Address | 163 Orchard Row Cottages Quality Street Merstham Surrey RH1 3BD |
Director Name | Mr Colin Jeffrey Neale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chatsworth Avenue Great Notley Garden Village Braintree Essex CM77 7ZB |
Secretary Name | Miss Josephine Morley |
---|---|
Status | Resigned |
Appointed | 06 April 2011(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr David Hillel Berkowitz |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 99 Park Avenue 10th Floor New York 10016 New York United States |
Director Name | Mr Michael David Trachtenberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2015(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Edward Lawrence Silver |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2015(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Website | gouldinternational.co.uk |
---|
Registered Address | 2nd Floor Kings Court 41-51 Kingston Road Kingston Road Leatherhead Surrey KT22 7SL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Gould International Uk LTD 90.91% Ordinary |
---|---|
100 at £1 | Gould Paper Corp. 9.09% Capital |
Year | 2014 |
---|---|
Turnover | £18,143,426 |
Gross Profit | £1,562,516 |
Net Worth | £3,644,774 |
Cash | £1,858 |
Current Liabilities | £8,014,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
1 September 2009 | Delivered on: 2 September 2009 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 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. Outstanding |
---|---|
7 March 1984 | Delivered on: 9 March 1984 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 March 1984 | Delivered on: 9 March 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set of 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. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Outstanding |
14 January 1980 | Delivered on: 30 January 1980 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Outstanding |
9 August 2019 | Delivered on: 12 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 April 2019 | Delivered on: 17 April 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 February 2011 | Delivered on: 16 February 2011 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 present or future account of the company with the bank. Outstanding |
19 January 2011 | Delivered on: 21 January 2011 Persons entitled: Lloyds Tsb Commercial 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. Outstanding |
12 February 2010 | Delivered on: 13 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re gould paper sales UK limited and numbered 00422102 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
6 February 2006 | Delivered on: 7 February 2006 Satisfied on: 5 February 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 4 September 2008 Persons entitled: Confidential Invoice Discounting 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 November 1997 | Delivered on: 26 November 1997 Satisfied on: 5 February 2011 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise. Particulars: Fixed charge over all debts the subject of the invoice discounting agreement and all other amounts or rights. Floating charge over the moneys in respect of the amounts referred to. Fully Satisfied |
5 May 1992 | Delivered on: 7 May 1992 Satisfied on: 6 October 1995 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit (see form 395 for full details). Fully Satisfied |
14 January 1980 | Delivered on: 29 January 1980 Satisfied on: 27 April 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures implements and utensils. Fully Satisfied |
6 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
2 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Edward Lawrence Silver as a director on 3 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Michael David Trachtenberg as a director on 3 December 2019 (1 page) |
1 October 2019 | Satisfaction of charge 12 in full (1 page) |
1 October 2019 | Satisfaction of charge 3 in full (1 page) |
1 October 2019 | Satisfaction of charge 9 in full (2 pages) |
6 September 2019 | Satisfaction of charge 11 in full (1 page) |
12 August 2019 | Registration of charge 014416080015, created on 9 August 2019 (14 pages) |
10 June 2019 | Termination of appointment of David Hillel Berkowitz as a director on 1 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 April 2019 | Registration of charge 014416080014, created on 18 April 2019 (23 pages) |
17 April 2019 | Registration of charge 014416080013, created on 17 April 2019 (27 pages) |
15 April 2019 | Satisfaction of charge 2 in full (1 page) |
12 April 2019 | Satisfaction of charge 4 in full (1 page) |
12 April 2019 | Satisfaction of charge 10 in full (2 pages) |
20 July 2018 | Director's details changed for Mr Michael David Trachtenberg on 10 July 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 July 2017 | Appointment of Mr Michael David Trachtenberg as a director on 21 September 2015 (2 pages) |
18 July 2017 | Appointment of Mr Michael David Trachtenberg as a director on 21 September 2015 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 January 2016 | Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages) |
28 January 2016 | Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page) |
13 November 2015 | Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 September 2015 | Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page) |
26 June 2015 | Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Colin Jeffrey Neale as a director on 15 April 2014 (1 page) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Colin Jeffrey Neale as a director on 15 April 2014 (1 page) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 November 2011 | Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
14 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Nicholas Christopher Henry on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Colin Jeffrey Neale on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicholas Christopher Henry on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Colin Jeffrey Neale on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Nicholas Christopher Henry on 8 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Colin Jeffrey Neale on 8 November 2009 (2 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Director appointed colin jeffrey neale (2 pages) |
10 February 2009 | Director appointed nicholas christopher henry (2 pages) |
10 February 2009 | Director appointed nicholas christopher henry (2 pages) |
10 February 2009 | Director appointed colin jeffrey neale (2 pages) |
26 January 2009 | Memorandum and Articles of Association (17 pages) |
26 January 2009 | Memorandum and Articles of Association (17 pages) |
18 December 2008 | Company name changed wwf paper sales uk LIMITED\certificate issued on 05/01/09 (2 pages) |
18 December 2008 | Company name changed wwf paper sales uk LIMITED\certificate issued on 05/01/09 (2 pages) |
12 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Return made up to 08/11/05; full list of members
|
22 November 2005 | Return made up to 08/11/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: claire house bridge st leatherhead surrey KT22 8HY (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: claire house bridge st leatherhead surrey KT22 8HY (1 page) |
24 December 2003 | Nc inc already adjusted 17/07/02 (2 pages) |
24 December 2003 | Ad 17/07/02--------- £ si 100@1 (2 pages) |
24 December 2003 | Nc inc already adjusted 17/07/02 (2 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Ad 17/07/02--------- £ si 100@1 (2 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 March 2003 | Particulars of mortgage/charge (6 pages) |
13 March 2003 | Particulars of mortgage/charge (6 pages) |
8 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
8 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
5 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
5 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 30 June 2001 (13 pages) |
17 September 2001 | Full accounts made up to 30 June 2001 (13 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
30 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
9 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
9 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
23 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 November 1996 | Return made up to 08/11/96; no change of members
|
13 November 1996 | Return made up to 08/11/96; no change of members
|
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
9 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1994 | New director appointed (2 pages) |
5 December 1994 | New director appointed (2 pages) |
23 October 1991 | Director resigned (2 pages) |
23 October 1991 | Director resigned (2 pages) |
5 March 1981 | Annual return made up to 31/12/80 (4 pages) |
5 March 1981 | Annual return made up to 31/12/80 (4 pages) |
3 August 1979 | Incorporation (17 pages) |
3 August 1979 | Incorporation (17 pages) |