Chiswick
London
W4 5PY
Director Name | Mr Andrew Scott Gravatt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(37 years after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mrs Ariette Van Strien |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2020(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Ms Emily Sanford Johnson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 August 2022(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mark Leonard Adams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 1999) |
Role | Consultant |
Correspondence Address | Birchlea Denham Green Lane Denham Uxbridge Middlesex UB9 5LG |
Director Name | Kenneth John Powell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 March 2006) |
Role | Commercial Director |
Country of Residence | Canada |
Correspondence Address | 2064 Dickson Road Mississauga Ontario L5b 1y6 Canada |
Secretary Name | Kenneth John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2064 Dickson Road Mississauga Ontario L5b 1y6 Canada |
Director Name | Mr Melvin Robert Porter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1999) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Manor Wood Gate Lower Shiplake Henley On Thames RG9 3BY |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Christopher Pearce |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(18 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | 26 Millais Horsham West Sussex RH13 6BS |
Director Name | Mr Bruce Timothy Craig |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX |
Director Name | Clare Suzanne Myers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2001) |
Role | Accountant |
Correspondence Address | 32 Chestnut Road Twickenham Middlesex TW2 5QZ |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Grange Wimbledon London SW19 4PS |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Gregories Road Beaconsfield Buckinghamshire HP9 1HQ |
Director Name | Mr Simon Mueller |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(21 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX |
Director Name | Mr John Bernard Coghlan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2003(22 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2006) |
Role | Group Finance Dir & Deputy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langley Grove New Malden Surrey KT3 3AL |
Director Name | Mr Douglas George Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(22 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 102 Beaconsfield Road Surbiton Surrey KT5 9AP |
Secretary Name | Mr Simon Mueller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(26 years after company formation) |
Appointment Duration | 5 years (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX |
Director Name | Finian Noel O'Driscoll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2006(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX |
Director Name | Mr James David Bailey |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Tarquin McDonald |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(31 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX |
Director Name | Mrs Marion Jacqueline Michelle Abascal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2011(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 September 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Christopher John O'Connell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2012(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr James David Bailey |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(33 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 10 September 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Alan Graham Hugh Gullan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(33 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Brian Corrway |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2013(33 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Steve John Menzies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 December 2016(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Daniel Joseph Silvernale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(37 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Joseph Mozzali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2021) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Jeffrey David Firestone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(41 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2006) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | marken.com |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | De Facto 1341 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,176,000 |
Net Worth | £33,416,000 |
Cash | £4,957,000 |
Current Liabilities | £43,964,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 January 2010 | Delivered on: 28 January 2010 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in, to and under the following, all accounts, all chattel paper, all documents, all general intangibles, see image for full details. Outstanding |
---|---|
20 January 2010 | Delivered on: 28 January 2010 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2016 | Delivered on: 10 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 July 2015 | Delivered on: 10 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 July 2015 | Delivered on: 10 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2012 | Delivered on: 11 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing share in the charged company,all shares,all ancillary rights and claims in respect to the shares see image for full details. Outstanding |
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over it's undertaking and all its assets both present and future, including goodwill, book debts, uncalled capital, plant & machinery. Insurances and all related proceeds. See image for full details. Outstanding |
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Amended and restated security agreement Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in, to and under (a) all pledged collateral, including that portion of pledged collateral constituting general intangibles and that portion of pledged collateral constituting investment property. (B) all books and records pertaining to the pledged collateral; see image for full details. Outstanding |
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Amended and restated security agreement Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in, to and under (a) all accounts; (b) all chattel paper; (c) all documents; (d) all general intangibles, including all intellectual property and that portion of the pledged collateral constituting general intangibles; see image for full details. Outstanding |
16 May 2012 | Delivered on: 29 May 2012 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing share being one share in the nominal amount of dem 50,000 (serial number 1) at the date of the security document see image for full details. Outstanding |
30 November 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties Classification: Pledge agreement Secured details: All monies due or to become due from any company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All liabilities the pledgor pledged assigned transferred and granted to the security agent for its benefit and for the benefit of the secured parties all of its right tile and interest see image for full details. Outstanding |
23 February 2010 | Delivered on: 5 March 2010 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 July 2007 | Delivered on: 10 August 2007 Satisfied on: 25 January 2010 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts and all goods, all chattel paper instruments documents and general intangibles, all inventory and all goods. See the mortgage charge document for full details. Fully Satisfied |
31 July 2007 | Delivered on: 10 August 2007 Satisfied on: 25 January 2010 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties) (in Such Capacity the Securityagent) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (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 |
29 March 2007 | Delivered on: 19 April 2007 Satisfied on: 25 January 2010 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any memeber of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts and all goods and all chattel paper instruments documents and general intangibles. See the mortgage charge document for full details. Fully Satisfied |
29 March 2007 | Delivered on: 7 April 2007 Satisfied on: 25 January 2010 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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 uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
20 March 2006 | Delivered on: 6 April 2006 Satisfied on: 11 May 2007 Persons entitled: Lloyd's Tsb Bank PLC as Security Agent for Itself and Each of the Secured Parties Lloyd's Tsb Bank PLC as Security Agent for Itself and Each of the Secured Parties Classification: Security assignment Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts and all goods, all chattel paper, all inventory, all investment property all deposit accounts all letter of credit rights all commercial tort claims,. See the mortgage charge document for full details. Fully Satisfied |
20 March 2006 | Delivered on: 4 April 2006 Satisfied on: 11 May 2007 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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 August 1993 | Delivered on: 10 August 1993 Satisfied on: 25 February 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Appointment of Ms Lindsey Paige Simpson as a director on 11 September 2023 (2 pages) |
25 September 2023 | Appointment of Mr James Mark Court as a director on 11 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Andrew Scott Gravatt as a director on 18 August 2023 (1 page) |
21 July 2023 | Full accounts made up to 31 December 2022 (39 pages) |
30 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
7 October 2022 | Appointment of Ms Emily Sanford Johnson as a director on 12 August 2022 (2 pages) |
5 October 2022 | Termination of appointment of Jeffrey David Firestone as a director on 12 August 2022 (1 page) |
28 July 2022 | Full accounts made up to 31 December 2021 (41 pages) |
14 March 2022 | Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
2 December 2021 | Resolutions
|
25 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
25 November 2021 | Statement of capital following an allotment of shares on 9 November 2021
|
10 November 2021 | Full accounts made up to 31 December 2020 (40 pages) |
5 October 2021 | Appointment of Mr Jeffrey David Firestone as a director on 1 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of Joseph Mozzali as a director on 1 September 2021 (1 page) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2021 | Full accounts made up to 31 December 2019 (39 pages) |
24 November 2020 | Satisfaction of charge 014851380018 in full (1 page) |
24 November 2020 | Satisfaction of charge 014851380017 in full (1 page) |
24 November 2020 | Satisfaction of charge 014851380019 in full (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages) |
27 February 2020 | Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page) |
25 February 2020 | Full accounts made up to 31 December 2018 (38 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 31 December 2017 (32 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
30 October 2018 | Appointment of Mr Joseph Mozzali as a director on 30 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Daniel Joseph Silvernale as a director on 30 September 2018 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page) |
29 March 2017 | Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
4 January 2017 | Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages) |
22 December 2016 | Satisfaction of charge 13 in full (1 page) |
22 December 2016 | Satisfaction of charge 11 in full (1 page) |
22 December 2016 | Satisfaction of charge 12 in full (1 page) |
22 December 2016 | Satisfaction of charge 13 in full (1 page) |
22 December 2016 | Satisfaction of charge 15 in full (1 page) |
22 December 2016 | Satisfaction of charge 8 in full (1 page) |
22 December 2016 | Satisfaction of charge 9 in full (1 page) |
22 December 2016 | Satisfaction of charge 10 in full (1 page) |
22 December 2016 | Satisfaction of charge 8 in full (1 page) |
22 December 2016 | Satisfaction of charge 11 in full (1 page) |
22 December 2016 | Satisfaction of charge 10 in full (1 page) |
22 December 2016 | Satisfaction of charge 9 in full (1 page) |
22 December 2016 | Satisfaction of charge 16 in full (1 page) |
22 December 2016 | Satisfaction of charge 16 in full (1 page) |
22 December 2016 | Satisfaction of charge 14 in full (2 pages) |
22 December 2016 | Satisfaction of charge 15 in full (1 page) |
22 December 2016 | Satisfaction of charge 12 in full (1 page) |
22 December 2016 | Satisfaction of charge 14 in full (2 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (56 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (56 pages) |
10 May 2016 | Registration of charge 014851380019, created on 9 May 2016 (6 pages) |
10 May 2016 | Registration of charge 014851380019, created on 9 May 2016 (6 pages) |
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 July 2015 | Registration of charge 014851380018, created on 6 July 2015 (6 pages) |
10 July 2015 | Registration of charge 014851380017, created on 6 July 2015 (6 pages) |
10 July 2015 | Registration of charge 014851380017, created on 6 July 2015 (6 pages) |
10 July 2015 | Registration of charge 014851380018, created on 6 July 2015 (6 pages) |
10 July 2015 | Registration of charge 014851380017, created on 6 July 2015 (6 pages) |
10 July 2015 | Registration of charge 014851380018, created on 6 July 2015 (6 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 December 2014 | Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page) |
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 November 2014 | Auditors resignation (2 pages) |
12 November 2014 | Auditors resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 July 2014 | Appointment of Mr. Steve John Menzies as a director on 11 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Steve John Menzies as a director on 11 July 2014 (2 pages) |
19 May 2014 | Termination of appointment of Brian Corrway as a director (1 page) |
19 May 2014 | Termination of appointment of Brian Corrway as a director (1 page) |
30 April 2014 | Termination of appointment of Alan Gullan as a director (1 page) |
30 April 2014 | Termination of appointment of Alan Gullan as a director (1 page) |
21 February 2014 | Termination of appointment of Robert Ellis as a director (1 page) |
21 February 2014 | Termination of appointment of Robert Ellis as a director (1 page) |
13 January 2014 | Appointment of Mr Brian Corrway as a director (2 pages) |
13 January 2014 | Appointment of Mr Brian Corrway as a director (2 pages) |
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Resolutions
|
30 December 2013 | Statement by directors (5 pages) |
30 December 2013 | Statement by directors (5 pages) |
30 December 2013 | Solvency statement dated 16/12/13 (3 pages) |
30 December 2013 | Solvency statement dated 16/12/13 (3 pages) |
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Resolutions
|
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (6 pages) |
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (6 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 September 2013 | Termination of appointment of James Bailey as a director (1 page) |
26 September 2013 | Termination of appointment of James Bailey as a director (1 page) |
12 August 2013 | Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages) |
12 August 2013 | Termination of appointment of Christopher O'connell as a director (1 page) |
12 August 2013 | Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages) |
12 August 2013 | Termination of appointment of Christopher O'connell as a director (1 page) |
16 April 2013 | Appointment of Mr James Bailey as a director (2 pages) |
16 April 2013 | Appointment of Mr James Bailey as a director (2 pages) |
12 April 2013 | Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages) |
12 April 2013 | Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages) |
15 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
15 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 15 (20 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 15 (20 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Memorandum and Articles of Association (10 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
8 January 2013 | Memorandum and Articles of Association (10 pages) |
5 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Appointment of Mrs Doaa Abdel Fathallah as a director (2 pages) |
12 September 2012 | Termination of appointment of Marion Abascal as a director (1 page) |
12 September 2012 | Appointment of Mrs Doaa Abdel Fathallah as a director (2 pages) |
12 September 2012 | Termination of appointment of Marion Abascal as a director (1 page) |
12 September 2012 | Termination of appointment of James Bailey as a director (1 page) |
12 September 2012 | Termination of appointment of James Bailey as a director (1 page) |
29 August 2012 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
29 August 2012 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
24 May 2012 | Appointment of Mr Christopher John O'connell as a director (2 pages) |
24 May 2012 | Appointment of Mr Christopher John O'connell as a director (2 pages) |
5 January 2012 | Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Termination of appointment of Tarquin Mcdonald as a director (1 page) |
5 January 2012 | Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages) |
5 January 2012 | Termination of appointment of Tarquin Mcdonald as a director (1 page) |
5 January 2012 | Appointment of Mrs Marion Jacqueline Michelle Abascal as a director (2 pages) |
5 January 2012 | Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX United Kingdom on 5 January 2012 (1 page) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Mr James David Bailey on 2 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr James David Bailey on 2 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Tarquin Mcdonald on 2 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr James David Bailey on 2 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Tarquin Mcdonald on 2 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Tarquin Mcdonald on 2 July 2011 (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
13 October 2011 | Appointment of Mr Wesley Potter Wheeler as a director (2 pages) |
13 October 2011 | Appointment of Mr Wesley Potter Wheeler as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Termination of appointment of Simon Mueller as a director (2 pages) |
28 July 2011 | Appointment of Tarquin Mcdonald as a director (3 pages) |
28 July 2011 | Appointment of Mr James David Bailey as a director (3 pages) |
28 July 2011 | Termination of appointment of Finian O'driscoll as a director (2 pages) |
28 July 2011 | Termination of appointment of Simon Mueller as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Finian O'driscoll as a director (2 pages) |
28 July 2011 | Termination of appointment of Simon Mueller as a director (2 pages) |
28 July 2011 | Appointment of Mr James David Bailey as a director (3 pages) |
28 July 2011 | Appointment of Tarquin Mcdonald as a director (3 pages) |
28 July 2011 | Termination of appointment of Simon Mueller as a secretary (2 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Termination of appointment of Bruce Craig as a director (2 pages) |
14 July 2010 | Termination of appointment of Bruce Craig as a director (2 pages) |
3 June 2010 | Director's details changed for Mr Simon Mueller on 10 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Simon Mueller on 10 April 2010 (2 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
19 November 2009 | Director's details changed for Mr Simon Mueller on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 November 2009 | Director's details changed for Finian Noel O'driscoll on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Simon Mueller on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Bruce Timothy Craig on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Simon Mueller on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Simon Mueller on 19 November 2009 (1 page) |
19 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 November 2009 | Director's details changed for Finian Noel O'driscoll on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Bruce Timothy Craig on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from waterway house 3 brentwaters business park the ham brentford middlesex TW8 8HQ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from waterway house 3 brentwaters business park the ham brentford middlesex TW8 8HQ (1 page) |
6 May 2009 | Director and secretary's change of particulars / simon mueller / 06/03/2009 (1 page) |
6 May 2009 | Director and secretary's change of particulars / simon mueller / 06/03/2009 (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / bruce craig / 17/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / bruce craig / 17/11/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / simon mueller / 17/11/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / simon mueller / 17/11/2008 (1 page) |
16 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
16 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
20 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (17 pages) |
10 August 2007 | Particulars of mortgage/charge (17 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (45 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Particulars of mortgage/charge (6 pages) |
7 April 2007 | Particulars of mortgage/charge (14 pages) |
7 April 2007 | Particulars of mortgage/charge (14 pages) |
21 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (22 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (24 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (24 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (23 pages) |
6 July 2006 | Declaration of assistance for shares acquisition (22 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (20 pages) |
4 April 2006 | Particulars of mortgage/charge (20 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
28 March 2006 | Declaration of assistance for shares acquisition (22 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (22 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (22 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (22 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 17/11/05; full list of members
|
2 December 2005 | Return made up to 17/11/05; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Return made up to 17/11/03; full list of members
|
7 January 2004 | Return made up to 17/11/03; full list of members
|
12 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
11 December 2002 | Return made up to 17/11/02; full list of members (8 pages) |
11 December 2002 | Return made up to 17/11/02; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
6 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 January 2001 | Return made up to 17/11/00; full list of members (7 pages) |
15 January 2001 | Return made up to 17/11/00; full list of members (7 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 September 2000 | Auditor's resignation (1 page) |
6 September 2000 | Auditor's resignation (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
23 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
27 November 1998 | Return made up to 17/11/98; no change of members (6 pages) |
27 November 1998 | Return made up to 17/11/98; no change of members (6 pages) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Auditor's resignation (1 page) |
9 January 1998 | Auditor's resignation (1 page) |
23 December 1997 | Auditor's resignation (1 page) |
23 December 1997 | Auditor's resignation (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: unit 2 metro centre st johns road isleworth middlesex TW7 6NJ (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: unit 2 metro centre st johns road isleworth middlesex TW7 6NJ (1 page) |
19 December 1997 | Return made up to 17/11/97; full list of members (5 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Return made up to 17/11/97; full list of members (5 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
16 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 August 1993 | Particulars of mortgage/charge (3 pages) |
10 August 1993 | Particulars of mortgage/charge (3 pages) |
25 January 1990 | Director resigned (2 pages) |
25 January 1990 | Director resigned (2 pages) |
9 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
9 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 July 1980 | Company name changed\certificate issued on 11/07/80 (2 pages) |
11 July 1980 | Company name changed\certificate issued on 11/07/80 (2 pages) |
12 June 1980 | Memorandum of association (6 pages) |
12 June 1980 | Memorandum of association (6 pages) |
29 May 1980 | Memorandum of association (8 pages) |
29 May 1980 | Memorandum of association (8 pages) |
13 March 1980 | Certificate of incorporation (1 page) |
13 March 1980 | Incorporation (15 pages) |
13 March 1980 | Certificate of incorporation (1 page) |
13 March 1980 | Incorporation (15 pages) |