London
SE1 2AU
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | John Fabian Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Director Name | Neil Simon McGuigan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Linksway Northwood Middlesex HA6 2XB |
Director Name | Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 14 Spaniards Close London NW11 6TH |
Secretary Name | John Fabian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Secretary Name | Mr Ronald Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Roderick Boris Clifford Edge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Water Tower Knoll Road Godalming Surrey GU7 2EJ |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(24 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2014) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2012) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(33 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 14 January 2014(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Website | ironmountain.com |
---|---|
Telephone | 020 79391500 |
Telephone region | London |
Registered Address | Ground Floor 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | Iron Mountain (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 March 2004 | Delivered on: 10 March 2004 Satisfied on: 11 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to 1.1 the real property 1.2 the tangible moveable property 1.3 the accounts 1.4 the intellectual property 1.5 any goodwill 1.6 the investments 1.7 the shares, all dividends, interest and other monies 1.8 all monetary claims. By way of floating charge all assets and undertaking not effectivley charged. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 May 2003 | Delivered on: 23 May 2003 Satisfied on: 6 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the arranger, the original lenders, the agent and the chargee or any of them 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 |
3 June 1999 | Delivered on: 12 June 1999 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 13 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other securities patents, trade marks, patent applications brand names copyrights. 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 |
31 October 1986 | Delivered on: 18 November 1986 Satisfied on: 21 March 1989 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: F/H land hereditaments in premises 737 old kent rd, london SE15. Fully Satisfied |
29 September 1986 | Delivered on: 7 October 1986 Satisfied on: 21 March 1989 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
17 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
21 January 2021 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
4 February 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 September 2018 | Change of details for Iron Mountain (Uk) Plc as a person with significant control on 28 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page) |
1 February 2018 | Change of details for Iron Mountain (Uk) Plc as a person with significant control on 30 October 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
1 February 2018 | Change of details for Iron Mountain (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
12 January 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
30 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
30 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
22 October 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
18 December 2012 | Termination of appointment of Peter Eglinton as a director (1 page) |
18 December 2012 | Termination of appointment of Peter Eglinton as a director (1 page) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
22 June 2012 | Accounts made up to 31 December 2011 (15 pages) |
22 June 2012 | Accounts made up to 31 December 2011 (15 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Accounts made up to 31 December 2010 (13 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 June 2010 | Accounts made up to 31 October 2009 (12 pages) |
14 June 2010 | Accounts made up to 31 October 2009 (12 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
29 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
29 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
14 April 2009 | Accounts made up to 31 October 2008 (12 pages) |
14 April 2009 | Accounts made up to 31 October 2008 (12 pages) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 September 2008 | Director's change of particulars / thomas campbell / 05/09/2008 (1 page) |
5 September 2008 | Director's change of particulars / thomas campbell / 05/09/2008 (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
1 September 2008 | Accounts made up to 31 October 2007 (13 pages) |
1 September 2008 | Accounts made up to 31 October 2007 (13 pages) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
1 April 2007 | Accounts made up to 31 October 2006 (14 pages) |
1 April 2007 | Accounts made up to 31 October 2006 (14 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 September 2006 | Accounts made up to 31 October 2005 (14 pages) |
7 September 2006 | Accounts made up to 31 October 2005 (14 pages) |
7 July 2006 | Accounts made up to 31 October 2004 (13 pages) |
7 July 2006 | Accounts made up to 31 October 2004 (13 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
30 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Memorandum and Articles of Association (4 pages) |
11 January 2005 | Memorandum and Articles of Association (4 pages) |
6 January 2005 | Company name changed miller data management LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Company name changed miller data management LIMITED\certificate issued on 06/01/05 (2 pages) |
17 December 2004 | Accounts made up to 30 April 2003 (13 pages) |
17 December 2004 | Accounts made up to 30 April 2003 (13 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
25 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 November 2003 | Accounts made up to 30 April 2002 (15 pages) |
1 November 2003 | Accounts made up to 30 April 2002 (15 pages) |
1 November 2003 | Accounts made up to 30 April 2001 (15 pages) |
1 November 2003 | Accounts made up to 30 April 2001 (15 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 July 2001 | Accounts made up to 30 April 2000 (12 pages) |
26 July 2001 | Accounts made up to 30 April 2000 (12 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2000 | Accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Accounts made up to 30 April 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
12 June 1999 | Particulars of mortgage/charge (7 pages) |
12 June 1999 | Particulars of mortgage/charge (7 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 November 1998 | Accounts made up to 30 April 1998 (10 pages) |
25 November 1998 | Accounts made up to 30 April 1998 (10 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 0EF (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 0EF (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
2 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 June 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
14 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
14 January 1993 | Return made up to 31/12/92; full list of members (8 pages) |
9 October 1992 | Accounts made up to 30 June 1992 (5 pages) |
9 October 1992 | Accounts made up to 30 June 1992 (5 pages) |
2 October 1991 | Accounts made up to 30 June 1991 (5 pages) |
2 October 1991 | Accounts made up to 30 June 1991 (5 pages) |
27 February 1991 | Accounts made up to 30 June 1990 (6 pages) |
27 February 1991 | Accounts made up to 30 June 1990 (6 pages) |
17 December 1990 | Accounts made up to 30 June 1989 (5 pages) |
17 December 1990 | Accounts made up to 30 June 1989 (5 pages) |
6 September 1990 | Return made up to 31/12/89; full list of members (7 pages) |
6 September 1990 | Return made up to 31/12/89; full list of members (7 pages) |
9 June 1989 | Return made up to 24/05/89; full list of members (7 pages) |
9 June 1989 | Return made up to 24/05/89; full list of members (7 pages) |
15 December 1988 | Return made up to 11/08/88; full list of members (9 pages) |
15 December 1988 | Return made up to 11/08/88; full list of members (9 pages) |
1 February 1988 | Resolutions
|
1 February 1988 | Resolutions
|
5 June 1987 | Return made up to 13/05/87; full list of members (7 pages) |
5 June 1987 | Return made up to 13/05/87; full list of members (7 pages) |
20 May 1987 | Accounts made up to 31 October 1985 (13 pages) |
20 May 1987 | Accounts made up to 31 October 1985 (13 pages) |
20 May 1987 | Accounts made up to 31 October 1986 (13 pages) |
20 May 1987 | Accounts made up to 31 October 1986 (13 pages) |
10 January 1987 | Return made up to 15/06/86; full list of members (5 pages) |
10 January 1987 | Return made up to 15/06/86; full list of members (5 pages) |
12 April 1985 | Annual return made up to 31/12/84 (7 pages) |
12 April 1985 | Annual return made up to 31/12/84 (7 pages) |
24 September 1983 | Annual return made up to 24/06/82 (7 pages) |
24 September 1983 | Annual return made up to 24/06/82 (7 pages) |
20 September 1982 | Annual return made up to 24/03/81 (6 pages) |
20 September 1982 | Annual return made up to 24/03/81 (6 pages) |
10 September 1979 | Incorporation (14 pages) |
10 September 1979 | Incorporation (14 pages) |