Welwyn
Hertfordshire
AL6 0ES
Director Name | Peter Haigh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Media Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr Richard David Carr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Director Name | Jon Christopher Butcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2003(23 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | General Manager Usa |
Country of Residence | United States |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Director Name | Caspar De Bono |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(25 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Downsview Road Sevenoaks Kent TN13 2JT |
Secretary Name | Ms Claire Elspeth Satow |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2005(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Mr William Alexander Berry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 10 January 2008(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Director Name | Mr Alexander Sebastian Berry |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 06 January 2017(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Director Name | Ms Claire Satow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(41 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Director Name | Mr Matthew Nelson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Group Ceo |
Country of Residence | Singapore |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Director Name | John Aidan Cunningham |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 13 Waldegrave Gardens Strawberry Hill Twickenham Middlesex TW1 4PQ |
Director Name | Laurence Kevin Kelly |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 44 Ladbroke Grove London W11 2PA |
Director Name | Drs Isidor Klausner |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 8 Selwyn House London SW15 3LR |
Director Name | Mr Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 25 December 2016) |
Role | Company Chairman |
Country of Residence | Switzerland |
Correspondence Address | 22a Avenue De Florimont Lausanne 1006 Switzerland |
Secretary Name | George Martin Scurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 196 Raeburn Avenue Surbiton Surrey KT5 9EE |
Secretary Name | John Kenneth Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years after company formation) |
Appointment Duration | 1 month (resigned 05 March 1993) |
Role | Accountant |
Correspondence Address | 10 The Quadrangle Welwyn Garden City Herts AL8 6SG |
Secretary Name | Edward Guy Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Chimney Mill West Stow Bury St Edmunds Suffolk IP28 6ER |
Director Name | Mr Jeremy Howard Kingston Cooke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1998(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2002) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 126 Bramfield Road Bulls Green Hertfordshire SG3 6SA |
Website | mintel.com |
---|---|
Telephone | 020 76064533 |
Telephone region | London |
Registered Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
201k at £0.1 | Peter Haigh 6.47% Ordinary A |
---|---|
148.8k at £0.1 | John Weeks 4.79% Ordinary A |
119k at £0.1 | Jonathan Butcher 3.83% Ordinary A |
119k at £0.1 | Richard Carr 3.83% Ordinary A |
100.5k at £0.1 | Meritservus (Trustees) LTD 3.23% Ordinary A |
1.2m at £0.1 | M I Investment Holding LTD 29.49% Ordinary |
91.3k at £0.1 | Anthony Yoxall 2.94% Ordinary A |
91.3k at £0.1 | Jason Thomson 2.94% Ordinary A |
91.3k at £0.1 | John Hore 2.94% Ordinary A |
91.3k at £0.1 | Pete Giannakopolous 2.94% Ordinary A |
91.3k at £0.1 | Stephen Charlton 2.94% Ordinary A |
48.7k at £0.1 | Benjamin Dietz 1.57% Ordinary A |
48.7k at £0.1 | Jane Henderson 1.57% Ordinary A |
48.7k at £0.1 | Laura Baker 1.57% Ordinary A |
48.7k at £0.1 | Liz Westcott 1.57% Ordinary A |
48.7k at £0.1 | Pam Mchugh 1.57% Ordinary A |
36.5k at £0.1 | Jennifer Roock 1.18% Ordinary A |
36.5k at £0.1 | Josh Kumin 1.18% Ordinary A |
36.5k at £0.1 | Sean Lim 1.18% Ordinary A |
36.5k at £0.1 | Shawn Vaughn 1.18% Ordinary A |
40.1k at £0.1 | Peter Haigh 0.99% Ordinary S |
27.4k at £0.1 | Shafiq Rajani 0.88% Ordinary A |
18.3k at £0.1 | Andrew Davidson 0.59% Ordinary A |
18.3k at £0.1 | Francisco Federici 0.59% Ordinary A |
18.3k at £0.1 | Geran Guerrero 0.59% Ordinary A |
18.3k at £0.1 | Gina O'connell 0.59% Ordinary A |
18.3k at £0.1 | Grant Westbrook 0.59% Ordinary A |
18.3k at £0.1 | Harry Foster 0.59% Ordinary A |
18.3k at £0.1 | Henok Yemane 0.59% Ordinary A |
18.3k at £0.1 | Julie Lizer 0.59% Ordinary A |
18.3k at £0.1 | Karen Dowse 0.59% Ordinary A |
18.3k at £0.1 | Kirsten Walker 0.59% Ordinary A |
18.3k at £0.1 | Lee Thompson 0.59% Ordinary A |
18.3k at £0.1 | Mark Brechin 0.59% Ordinary A |
18.3k at £0.1 | Mark Leadercramer 0.59% Ordinary A |
18.3k at £0.1 | Marla Commons 0.59% Ordinary A |
18.3k at £0.1 | Matthew Nelson 0.59% Ordinary A |
18.3k at £0.1 | Patrizia Aston 0.59% Ordinary A |
18.3k at £0.1 | Roger Shaw 0.59% Ordinary A |
18.3k at £0.1 | Sam Yeates 0.59% Ordinary A |
18.3k at £0.1 | Steve Nuttall 0.59% Ordinary A |
18.3k at £0.1 | Vinit Shah 0.59% Ordinary A |
17.1k at £0.1 | Caspar De Bono 0.55% Ordinary A |
17.1k at £0.1 | Claire Satow 0.55% Ordinary A |
17.1k at £0.1 | Clive Stanford 0.55% Ordinary A |
20k at £0.1 | Jonathan Butcher 0.50% Ordinary S |
16k at £0.1 | Jason Thomson 0.40% Ordinary S |
16k at £0.1 | John Weeks 0.40% Ordinary S |
12.2k at £0.1 | Anuj Shahani 0.39% Ordinary A |
12.2k at £0.1 | Bei Lu 0.39% Ordinary A |
12.2k at £0.1 | Douglas Colber 0.39% Ordinary A |
12.2k at £0.1 | Gaby Fireman 0.39% Ordinary A |
12.2k at £0.1 | Matthew Hall 0.39% Ordinary A |
12.2k at £0.1 | Patrick Van Staveren 0.39% Ordinary A |
10.9k at £0.1 | Jane Henderson 0.27% Ordinary S |
10.9k at £0.1 | Richard Carr 0.27% Ordinary S |
8.1k at £0.1 | Anthony Yoxall 0.20% Ordinary S |
6.5k at £0.1 | Pete Giannakopolous 0.16% Ordinary S |
6.4k at £0.1 | Steve Charlton 0.16% Ordinary S |
5.9k at £0.1 | Pam Mchugh 0.15% Ordinary S |
4k at £0.1 | John Hore 0.10% Ordinary S |
4k at £0.1 | Laura Baker 0.10% Ordinary S |
3.3k at £0.1 | Shafiq Rajani 0.08% Ordinary S |
3.3k at £0.1 | Shawn Vaughn 0.08% Ordinary S |
2.9k at £0.1 | Jennifer Rooke 0.07% Ordinary S |
3k at £0.1 | Josh Kumin 0.07% Ordinary S |
2.4k at £0.1 | Gaby Fireman 0.06% Ordinary S |
2.6k at £0.1 | Liz Westcott 0.06% Ordinary S |
2.1k at £0.1 | Andrew Davidson 0.05% Ordinary S |
2k at £0.1 | Casper De Bono 0.05% Ordinary S |
2k at £0.1 | Claire Satow 0.05% Ordinary S |
1.9k at £0.1 | Sean Lim 0.05% Ordinary S |
2k at £0.1 | Steve Nuttall 0.05% Ordinary S |
1.2k at £0.1 | Clive Stanford 0.03% Ordinary S |
954 at £0.1 | Framley Consultancy LTD 0.02% Ordinary S |
800 at £0.1 | Yui Yoshikawa 0.02% Ordinary S |
250 at £0.1 | Douglas Colber 0.01% Ordinary S |
333 at £0.1 | G.u. Beibei 0.01% Ordinary S |
82 at £0.1 | Nicholas W. Berry 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,940,108 |
Gross Profit | £49,762,619 |
Net Worth | £2,999,768 |
Cash | £20,952,447 |
Current Liabilities | £46,212,975 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (0 days from now) |
1 July 2020 | Delivered on: 6 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 April 2000 | Delivered on: 10 May 2000 Persons entitled: Socgen Lease Limited Classification: Deed Secured details: All sums due from the company to the chargee to make good any non payment of rents pursuant to the lease dated 20TH april 2000,all other monies due to the chargee under the lease and any other sums payable by virtue of any breach of any of the company's obligations contained in the lease or the deed. Particulars: The sum of twenty two thousand five hundred pounds and all other sums from time to time standing to the credit of the mintel trust account as defined by the deed inlcuding interest and any other sums paid into the said account. Outstanding |
21 February 1991 | Delivered on: 26 February 1991 Satisfied on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 May 1984 | Delivered on: 11 June 1984 Satisfied on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over the undertaking and all propety and assets present and future including goodwill & book debts. Fully Satisfied |
15 October 1982 | Delivered on: 20 October 1982 Satisfied on: 7 September 1991 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property at 7 arundel street, london borough of westminster. Fixed & floating charges undertaking and all property and assets present and future including goodwill uncalled capital, book & other debtes, stock in trade, work-in-progress, pre-payments, investments & cash tog. With all buildings & fixtures, fixed plant and machinery (see doc M21). Fully Satisfied |
26 July 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
---|---|
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 May 2017 | Director's details changed for Mr William Alexander Berry on 20 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (11 pages) |
17 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages) |
17 January 2017 | Appointment of Alexander Sebastian Berry as a director on 6 January 2017 (3 pages) |
28 June 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
2 October 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
13 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders (17 pages) |
28 January 2015 | Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 June 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
10 April 2014 | Appointment of Mr William Alexander Berry as a director (2 pages) |
10 April 2014 | Appointment of Mr William Alexander Berry as a director on 10 January 2008 (2 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (19 pages) |
21 January 2014 | Director's details changed for Peter Haigh on 1 September 2013 (2 pages) |
21 January 2014 | Director's details changed for Peter Haigh on 1 September 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr William Alexander Berry on 25 January 2013 (2 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
24 June 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
15 February 2013 | Director's details changed for Mr William Alexander Berry on 24 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Richard David Carr on 1 June 2012 (2 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (20 pages) |
16 January 2013 | Director's details changed for Richard David Carr on 1 June 2012 (2 pages) |
16 January 2013 | Director's details changed for John Kenneth Weeks on 30 April 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages) |
17 October 2012 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages) |
21 June 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (20 pages) |
23 June 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
9 May 2011 | Company name changed mintel international group LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Change of name notice (2 pages) |
9 May 2011 | Company name changed mintel international group LIMITED\certificate issued on 09/05/11
|
4 May 2011 | Registered office address changed from , 18 - 19 Long Lane, London, EC1A 9PL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , 18 - 19 Long Lane, London, EC1A 9PL on 4 May 2011 (1 page) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (20 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
21 June 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
26 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (42 pages) |
20 January 2010 | Director's details changed for Jon Christopher Butcher on 18 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Caspar De Bono on 18 January 2010 (2 pages) |
4 August 2009 | Return made up to 13/01/09; full list of members; amend (10 pages) |
28 July 2009 | Gbp ic 76380.2/73043.9\30/06/09\gbp sr [email protected]=3336.3\ (1 page) |
20 July 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
10 July 2009 | Memorandum and Articles of Association (7 pages) |
10 July 2009 | Solvency statement dated 30/06/09 (3 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Nc dec already adjusted 30/06/09 (1 page) |
22 June 2009 | Capitals not rolled up (7 pages) |
22 June 2009 | Capitals not rolled up (7 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
12 February 2009 | Return made up to 13/01/09; full list of members (20 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
1 December 2008 | Nc inc already adjusted 12/11/08 (1 page) |
1 December 2008 | Nc dec already adjusted 12/11/08 (1 page) |
1 December 2008 | Nc dec already adjusted 12/11/08 (1 page) |
1 December 2008 | Nc dec already adjusted 12/11/08 (1 page) |
1 December 2008 | Nc dec already adjusted 12/11/08 (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Nc dec already adjusted 12/11/08 (1 page) |
1 December 2008 | Resolutions
|
27 June 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (10 pages) |
14 January 2008 | New director appointed (2 pages) |
25 July 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
15 June 2007 | Ad 31/05/07--------- £ si [email protected]=225 £ ic 76155/76380 (2 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (10 pages) |
21 January 2007 | Memorandum and Articles of Association (6 pages) |
21 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
21 January 2007 | Resolutions
|
21 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
21 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 14/01/06; full list of members; amend
|
5 September 2006 | Director's particulars changed (1 page) |
7 July 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members
|
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Resolutions
|
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
18 July 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
30 June 2005 | Resolutions
|
18 March 2005 | £ ic 76901/76155 28/02/05 £ sr 746@1=746 (1 page) |
17 February 2005 | Return made up to 14/01/05; full list of members
|
23 December 2004 | £ ic 526145/76901 15/11/04 £ sr 449244@1=449244 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
7 October 2004 | Auditor's resignation (1 page) |
16 July 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
15 March 2004 | Return made up to 14/01/04; full list of members (9 pages) |
2 December 2003 | New director appointed (1 page) |
21 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (3 pages) |
10 June 2003 | Ad 31/03/03-30/05/03 £ si [email protected]=326 £ ic 525818/526144 (2 pages) |
7 April 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
6 April 2003 | Ad 24/03/03--------- £ si [email protected]=456 £ ic 525362/525818 (3 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (22 pages) |
22 February 2002 | Resolutions
|
25 January 2002 | Return made up to 14/01/02; full list of members (9 pages) |
17 January 2002 | Director resigned (1 page) |
7 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
28 February 2001 | Return made up to 14/01/01; full list of members
|
30 January 2001 | Ad 08/01/01--------- £ si [email protected]=14370 £ ic 510992/525362 (4 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Nc inc already adjusted 12/12/00 (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
8 June 2000 | Return made up to 14/01/00; full list of members (9 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
24 February 1999 | Return made up to 14/01/99; full list of members (10 pages) |
28 January 1999 | £ ic 513444/510994 15/12/98 £ sr [email protected]=2450 (1 page) |
31 December 1998 | Resolutions
|
14 December 1998 | New director appointed (2 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
9 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
2 May 1997 | Ad 19/12/96--------- £ si [email protected] (2 pages) |
2 February 1997 | Return made up to 14/01/97; full list of members
|
9 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
6 January 1997 | Resolutions
|
10 December 1996 | New director appointed (2 pages) |
8 November 1996 | Ad 30/09/96--------- £ si 449990@1=449990 £ ic 60280/510270 (2 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | £ nc 65000/565000 30/09/96 (1 page) |
24 October 1996 | Resolutions
|
22 October 1996 | Ad 19/09/96--------- £ si [email protected]=50000 £ ic 10280/60280 (2 pages) |
23 January 1996 | Return made up to 14/01/96; change of members (8 pages) |
9 January 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
24 October 1994 | Full group accounts made up to 31 March 1994 (22 pages) |
17 September 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
21 February 1993 | Resolutions
|
5 February 1993 | Full group accounts made up to 31 March 1992 (28 pages) |
5 February 1992 | Full group accounts made up to 31 March 1991 (26 pages) |
24 October 1991 | Resolutions
|
1 March 1991 | Full group accounts made up to 31 March 1990 (27 pages) |
29 January 1990 | Registered office changed on 29/01/90 from: 7 arundel street, london, WC2R 3DR (1 page) |
21 January 1990 | Full group accounts made up to 30 September 1988 (24 pages) |
12 July 1989 | Company name changed K.A.E. group LIMITED\certificate issued on 10/07/89 (2 pages) |
16 August 1988 | Full group accounts made up to 30 September 1987 (29 pages) |
12 November 1987 | Full group accounts made up to 30 September 1986 (33 pages) |
8 October 1986 | Group of companies' accounts made up to 30 September 1985 (35 pages) |
1 November 1985 | Accounts made up to 30 September 1984 (38 pages) |
13 September 1984 | Accounts made up to 30 September 1983 (35 pages) |
17 June 1983 | Accounts made up to 30 September 1982 (32 pages) |
30 April 1982 | Registered office changed (3 pages) |
29 January 1980 | Incorporation (23 pages) |