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(40 years, 11 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 | Nicholas Ben Ford |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 14 Spaniards Close London NW11 6TH |
Director Name | Neil Simon McGuigan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | John Fabian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Director Name | Geoffrey De Metz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1994) |
Role | Information Technology Directo |
Correspondence Address | 1 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(13 years, 3 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 |
Director Name | Denise Margaret Mair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 1995) |
Role | Personnel Managment |
Correspondence Address | 22 Luffman Road London SE12 9SX |
Director Name | Ronald Peter Bennison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Hunters End Pikes Hill Avenue Lyndhurst Hampshire SO43 7AX |
Director Name | Richard John Hilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 10 Stour Close Didcot Oxfordshire OX11 7QE |
Director Name | Terence Patrick Dempsey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Roseview Hurst Lane Egham Surrey TW20 8QJ |
Secretary Name | Mr Ronald Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Albert Luis Keeshan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 2 Oxford Row Thames Street Sunbury On Thames Middlesex TW16 5QY |
Director Name | Mr Roderick Boris Clifford Edge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Water Tower Knoll Road Godalming Surrey GU7 2EJ |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 8 months 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 |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 8 months 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 Richard Makowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollisters Combe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | Mr Gary Edward Benson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Spinney Haslemere Surrey GU27 1SP |
Director Name | John Francis Kenny Jr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2003) |
Role | Executive Vice President |
Correspondence Address | Five Dwiggins Pathe Hingham Massachusetts 02043 |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(24 years 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, 1 month 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, 2 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, 5 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(25 years, 9 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 Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(27 years, 1 month 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(27 years, 12 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, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2014) |
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(28 years, 12 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, 2 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(29 years, 8 months 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(32 years, 10 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 |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 14 January 2014(33 years, 11 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 | Graeme Mackie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2021) |
Role | Director Uk Business Office |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Website | ironmountainsupplies.co.uk |
---|---|
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 |
5.1m at £1 | Iron Mountain Europe PLC 99.90% Ordinary |
---|---|
5k at £1 | Iron Mountain Europe PLC 0.10% Preference |
Year | 2014 |
---|---|
Turnover | £150,519,000 |
Gross Profit | £116,838,000 |
Net Worth | £96,364,000 |
Cash | £9,733,000 |
Current Liabilities | £38,865,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
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) |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 27 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 3 and no.1 Gatehouse britannia house leagrove road luton title no DD82420. Fully Satisfied |
---|---|
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 1/4, frogmore estate deanston wharf london E16. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being part of the basement and ground floor premsies at the london central markets smithfield k/a 1A west smithfield, london EC1. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 737-745, old kent road and 32, devon street, l/b of southwark title no. Sgl 384283. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a land on the north east side of wilswater crescent, coulsdon, surrey. Title no. Sgl 111309. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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, 98-112 and 114-118. southwark bridge road l/b of southwark. Title nos: sgl 98775 and 314058. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 & buildings on the north west side of barchester street, poplar, l/b of tower hamlets. Title no. Ln 136685. Fully Satisfied |
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 |
6 February 2001 | Delivered on: 13 February 2001 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the secured account together with the monies at the date of the charge or in the future held in the secured account and all interest which may become due and payable on those monies. Fully Satisfied |
1 July 1999 | Delivered on: 3 July 1999 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 and premises on the south side of pennine way hemel hempstead-HD281639. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 June 1986 | Delivered on: 30 June 1986 Satisfied on: 27 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital except for these mentioned above. Fully Satisfied |
28 February 1997 | Delivered on: 10 March 1997 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. See the mortgage charge document for full details. Fully Satisfied |
31 July 1995 | Delivered on: 11 August 1995 Satisfied on: 9 February 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £271,166.40 and all monies due or to become due from the company to the chargee. Particulars: As per additional goods on list attached to the form 395. see the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 3 February 1993 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
20 July 1992 | Delivered on: 22 July 1992 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 3 britannia estate leagrave road luton bedfordshire t/n bd 164128. Fully Satisfied |
19 March 1991 | Delivered on: 22 March 1991 Satisfied on: 21 April 1992 Persons entitled: Britannia Security Group PLC Classification: Security deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M455C for full details). 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 |
11 January 1991 | Delivered on: 16 January 1991 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a the waring & gillow depository on the north side of western avenue in the l/b of ealing title no. MX457938. Fully Satisfied |
14 November 1990 | Delivered on: 27 November 1990 Satisfied on: 13 August 1997 Persons entitled: Michael Gerson (Investments) Limited Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land & buildings on the north side of western avenue, l/b of ealing. Fully Satisfied |
30 June 1989 | Delivered on: 18 July 1989 Satisfied on: 24 April 1991 Persons entitled: Britannia Security Group PLC(As Agent) for the Noteholders Classification: Loan deed Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of priorities dated 30/6/89 and this deed. Particulars: Leasehold 1A west smithfield, london EC1B 1AN (see doc M188 for full details). 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: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade & tenant's 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. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 28 & 30, trinity street l/b of southwark title no. Sgl 323110. Fully Satisfied |
24 June 1986 | Delivered on: 30 June 1986 Satisfied on: 27 July 1992 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/Hold warehouses & offices, barchester street, EC14. Title no ln 136685. Fully Satisfied |
24 May 2021 | Delivered on: 10 June 2021 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Particulars: The property being all and whole subjects on the west side of howe moss drive, dyce, aberdeen registered in the land register of scotland under title number ABN67451 and the other property specified in the instrument. For more details please refer to the instrument. Outstanding |
25 November 2019 | Delivered on: 29 November 2019 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being unit 2A and 2B cody road, london being land on the north side of cody road, canning town with title number egl 187666 and the other mortgaged property specified in the instrument. For more details please refer to the instrument. Outstanding |
24 September 2018 | Delivered on: 8 October 2018 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: Transport for London Classification: Equitable 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: That part of the land adjoining belmarsh prison woolwich arsenal t/no TGL63657 to be demised by a lease and to be k/a unit 20, white hart avenue, london. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: Transport for London Classification: Equitable 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: That part of the land adjoining belmarsh priso woolwich arsenal t/no TGL63657 to be demised by a lease and to be k/a unit 10, white hart avenue, london. See the mortgage charge document for full details. Outstanding |
5 March 2004 | Delivered on: 18 March 2004 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit supplemental to a lease dated 8 february 2001 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: All interest from time to time standing to the credit of an interest bearing account opened in the name of the standard life assurance company with a bank or other institution. Outstanding |
25 April 2003 | Delivered on: 7 May 2003 Persons entitled: Prime Point One Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the company's interest in the deposit account being a separate interest earning deposit account or accounts from time to time opened and maintained by the landlord with the landlord's bankers inot which the initial deposit of £371,397.45 is to be paid, and all money withdrawn from the deposit account. Outstanding |
11 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
4 October 2023 | Registration of charge 014785400032, created on 19 September 2023 (8 pages) |
13 July 2023 | Full accounts made up to 31 December 2022 (45 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (46 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (45 pages) |
10 June 2021 | Registration of charge 014785400031, created on 24 May 2021 (8 pages) |
21 January 2021 | Termination of appointment of Graeme Mackie 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 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
14 July 2020 | Resolutions
|
14 July 2020 | Memorandum and Articles of Association (27 pages) |
8 July 2020 | Full accounts made up to 31 December 2019 (42 pages) |
21 May 2020 | Appointment of John Michael Virgo as a secretary on 18 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
18 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 30 November 2019 (1 page) |
14 February 2020 | Appointment of Graeme Mackie as a director on 30 November 2019 (2 pages) |
29 November 2019 | Registration of charge 014785400029, created on 25 November 2019 (48 pages) |
29 November 2019 | Registration of charge 014785400030, created on 28 November 2019 (17 pages) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
2 July 2019 | Full accounts made up to 31 December 2018 (37 pages) |
12 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
8 October 2018 | Registration of charge 014785400028, created on 24 September 2018 (46 pages) |
3 September 2018 | Change of details for Iron Mountain Europe (Group) Limited as a person with significant control on 28 August 2018 (2 pages) |
3 September 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 3 September 2018 (1 page) |
29 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (35 pages) |
1 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Auditor's report (1 page) |
30 October 2017 | Balance Sheet (19 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Re-registration from a private company to a public company (5 pages) |
30 October 2017 | Re-registration of Memorandum and Articles (26 pages) |
30 October 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 2017 | Auditor's statement (1 page) |
30 October 2017 | Re-registration from a private company to a public company
|
23 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
17 October 2017 | Notification of Iron Mountain Europe (Group) Limited as a person with significant control on 4 October 2017 (4 pages) |
17 October 2017 | Notification of Iron Mountain Europe (Group) Limited as a person with significant control on 4 October 2017 (4 pages) |
17 October 2017 | Cessation of Iron Mountain Europe Plc as a person with significant control on 4 October 2017 (2 pages) |
17 October 2017 | Cessation of Iron Mountain Europe Plc as a person with significant control on 4 October 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) |
30 December 2016 | Director's details changed for Ms Charlotte Helen Marshall on 21 December 2016 (2 pages) |
30 December 2016 | Director's details changed for Ms Charlotte Helen Marshall on 21 December 2016 (2 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (32 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
|
3 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (26 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 (28 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 January 2014 | Termination of appointment of Roderick Day as a director (1 page) |
30 January 2014 | Termination of appointment of Roderick Day as a director (1 page) |
30 January 2014 | Appointment of Ms Charlotte Helen Marshall as a director (2 pages) |
30 January 2014 | Appointment of Ms Charlotte Helen Marshall as a director (2 pages) |
29 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
29 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register(s) moved to registered office address (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register(s) moved to registered office address (1 page) |
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) |
10 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 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) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (358 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (358 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (194 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (194 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 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) |
29 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
24 May 2010 | Memorandum and Articles of Association (22 pages) |
24 May 2010 | Memorandum and Articles of Association (22 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(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
28 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
28 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
28 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
28 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
28 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
28 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
16 June 2009 | Full accounts made up to 31 October 2008 (21 pages) |
16 June 2009 | Full accounts made up to 31 October 2008 (21 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) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
16 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
16 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
16 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
27 December 2008 | Full accounts made up to 31 October 2007 (23 pages) |
27 December 2008 | Full accounts made up to 31 October 2007 (23 pages) |
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 | Director appointed mr roderick day (1 page) |
4 September 2008 | Appointment terminated director phillip price (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) |
23 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
23 April 2008 | Secretary appointed mr joseph lyon (1 page) |
23 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
23 April 2008 | Secretary appointed mr joseph lyon (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 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 | Full accounts made up to 31 October 2006 (21 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (21 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) |
8 May 2006 | Full accounts made up to 31 October 2005 (18 pages) |
8 May 2006 | Full accounts made up to 31 October 2005 (18 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
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 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Full accounts made up to 31 October 2004 (21 pages) |
28 June 2005 | Full accounts made up to 31 October 2004 (21 pages) |
29 April 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
29 April 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
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 | 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 | New director appointed (1 page) |
31 March 2004 | New director appointed (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 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (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 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 | Full accounts made up to 30 April 2003 (23 pages) |
1 November 2003 | Full accounts made up to 30 April 2003 (23 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (20 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (20 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 May 2002 | Ad 30/04/02--------- £ si 5000000@1=5000000 £ ic 145001/5145001 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | £ nc 150000/5145001 30/04/02 (1 page) |
24 May 2002 | Ad 30/04/02--------- £ si 5000000@1=5000000 £ ic 145001/5145001 (2 pages) |
24 May 2002 | £ nc 150000/5145001 30/04/02 (1 page) |
24 May 2002 | Resolutions
|
27 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
27 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 30 April 2000 (19 pages) |
7 August 2001 | Full accounts made up to 30 April 2000 (19 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
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) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
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) |
27 June 2000 | Company name changed british data management LIMITED\certificate issued on 27/06/00 (2 pages) |
27 June 2000 | Company name changed british data management LIMITED\certificate issued on 27/06/00 (2 pages) |
19 June 2000 | Full accounts made up to 30 April 1999 (18 pages) |
19 June 2000 | Full accounts made up to 30 April 1999 (18 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 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) |
3 July 1999 | Particulars of mortgage/charge (5 pages) |
3 July 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
31 July 1998 | Full accounts made up to 30 April 1997 (17 pages) |
31 July 1998 | Full accounts made up to 30 April 1997 (17 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Company name changed britannia data management limite d\certificate issued on 21/07/97 (2 pages) |
18 July 1997 | Company name changed britannia data management limite d\certificate issued on 21/07/97 (2 pages) |
10 March 1997 | Particulars of mortgage/charge (5 pages) |
10 March 1997 | Particulars of mortgage/charge (5 pages) |
2 March 1997 | New director appointed (2 pages) |
2 March 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members
|
24 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
9 December 1996 | New director appointed (3 pages) |
9 December 1996 | New director appointed (3 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) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | New secretary appointed;new director appointed (3 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New secretary appointed;new director appointed (3 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
19 November 1996 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
23 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
22 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 January 1995 | Return made up to 31/12/94; full list of members (11 pages) |
10 January 1995 | Return made up to 31/12/94; full list of members (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
9 November 1994 | Full accounts made up to 30 June 1994 (13 pages) |
9 November 1994 | Full accounts made up to 30 June 1994 (13 pages) |
21 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
21 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
14 January 1993 | Return made up to 31/12/92; full list of members
|
14 January 1993 | Return made up to 31/12/92; full list of members
|
12 October 1992 | Full accounts made up to 30 June 1992 (17 pages) |
12 October 1992 | Full accounts made up to 30 June 1992 (17 pages) |
2 October 1991 | Full accounts made up to 30 June 1991 (16 pages) |
2 October 1991 | Full accounts made up to 30 June 1991 (16 pages) |
7 April 1991 | Full accounts made up to 30 June 1990 (14 pages) |
7 April 1991 | Full accounts made up to 30 June 1990 (14 pages) |
4 February 1991 | Full accounts made up to 30 June 1989 (14 pages) |
4 February 1991 | Full accounts made up to 30 June 1989 (14 pages) |
6 September 1990 | Return made up to 31/12/89; full list of members (8 pages) |
6 September 1990 | Return made up to 31/12/89; full list of members (8 pages) |
20 July 1989 | Resolutions
|
20 July 1989 | Resolutions
|
19 July 1989 | £ nc 145000/150000 (1 page) |
19 July 1989 | £ nc 145000/150000 (1 page) |
19 July 1989 | Wd 17/07/89 ad 26/04/89--------- £ si 1@1=1 £ ic 145000/145001 (2 pages) |
19 July 1989 | Wd 17/07/89 ad 26/04/89--------- £ si 1@1=1 £ ic 145000/145001 (2 pages) |
11 July 1989 | Declaration of assistance for shares acquisition (4 pages) |
11 July 1989 | Declaration of assistance for shares acquisition (4 pages) |
11 July 1989 | Declaration of assistance for shares acquisition (4 pages) |
11 July 1989 | Declaration of assistance for shares acquisition (4 pages) |
26 June 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 June 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 June 1989 | Memorandum and Articles of Association (13 pages) |
16 June 1989 | Re-registration of Memorandum and Articles (11 pages) |
16 June 1989 | Memorandum and Articles of Association (13 pages) |
16 June 1989 | Application for reregistration from PLC to private (1 page) |
16 June 1989 | Re-registration of Memorandum and Articles (11 pages) |
16 June 1989 | Application for reregistration from PLC to private (1 page) |
31 May 1989 | Full accounts made up to 30 June 1988 (14 pages) |
31 May 1989 | Full accounts made up to 30 June 1988 (14 pages) |
11 May 1989 | Statement of affairs (4 pages) |
11 May 1989 | Statement of affairs (4 pages) |
5 April 1989 | Return made up to 28/11/88; full list of members (10 pages) |
5 April 1989 | Return made up to 28/11/88; full list of members (10 pages) |
23 March 1989 | Nc inc already adjusted (1 page) |
23 March 1989 | Wd 06/03/89 ad 01/07/88--------- £ si 90000@1=90000 £ ic 55000/145000 (2 pages) |
23 March 1989 | Resolutions
|
23 March 1989 | Wd 06/03/89 ad 01/07/88--------- £ si 90000@1=90000 £ ic 55000/145000 (2 pages) |
23 March 1989 | Resolutions
|
23 March 1989 | Nc inc already adjusted (1 page) |
25 July 1988 | Accounts made up to 30 June 1987 (15 pages) |
25 July 1988 | Accounts made up to 30 June 1987 (15 pages) |
20 July 1988 | Company name changed tele-link archives PLC\certificate issued on 21/07/88 (2 pages) |
20 July 1988 | Company name changed tele-link archives PLC\certificate issued on 21/07/88 (2 pages) |
2 December 1987 | Return made up to 03/11/87; full list of members (10 pages) |
2 December 1987 | Return made up to 03/11/87; full list of members (10 pages) |
29 December 1986 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
29 December 1986 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
15 August 1986 | Return made up to 05/05/86; full list of members (4 pages) |
15 August 1986 | Return made up to 05/05/86; full list of members (4 pages) |
15 October 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 October 1985 | Accounts made up to 30 June 1985 (8 pages) |
4 October 1985 | Accounts made up to 30 June 1985 (8 pages) |
15 August 1985 | Annual return made up to 16/04/85 (3 pages) |
15 August 1985 | Annual return made up to 16/04/85 (3 pages) |
2 January 1985 | Company name changed\certificate issued on 02/01/85 (2 pages) |
2 January 1985 | Company name changed\certificate issued on 02/01/85 (2 pages) |
8 September 1984 | Annual return made up to 24/07/84 (3 pages) |
8 September 1984 | Annual return made up to 24/07/84 (3 pages) |
10 August 1983 | Annual return made up to 17/03/83 (4 pages) |
10 August 1983 | Accounts made up to 12 August 1982 (4 pages) |
10 August 1983 | Accounts made up to 12 August 1982 (4 pages) |
10 August 1983 | Annual return made up to 17/03/83 (4 pages) |
8 October 1982 | Annual return made up to 31/12/81 (4 pages) |
8 October 1982 | Annual return made up to 31/12/81 (4 pages) |
11 February 1980 | Incorporation (26 pages) |
11 February 1980 | Certificate of incorporation (1 page) |
11 February 1980 | Certificate of incorporation (1 page) |
11 February 1980 | Incorporation (26 pages) |