Wimbledon
London
SW19 4DR
Director Name | Mr Thierry Guillot |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2023(42 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Christophe Sarri |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2023(42 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2024(43 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ |
Director Name | Brendan O'Neill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Engineer |
Correspondence Address | 3 Meadow Road West Kirby Wirral Merseyside L48 9XL |
Director Name | Mr Jean-Claude Berthin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 June 2003) |
Role | Technical Manager |
Correspondence Address | 17 Rue Leconte De Lisle Mennecy 91540 France |
Director Name | Mr William Lindsay Hudson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 07 January 2016) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 89 Avenue Jean Baptiste Clement Clarmart 92140 France |
Director Name | Anthony John Evans |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 1991) |
Role | Engineer |
Correspondence Address | Katagito Barclay Park Boyne Aberdeenshire AB34 5JF Scotland |
Director Name | Mr Dominique Michel |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 42 Rue Dartois Paris 75008 Foreign |
Secretary Name | Mr Andrew Beresford Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 103 Narbonne Avenue Clapham London SW4 9LQ |
Director Name | Mr John Stewart Whewell Hogarth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 162 Barnston Road Barnston Wirral Merseyside CH61 1BZ Wales |
Director Name | Peter Raymond Godfrey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 July 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Mr John William Holmes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Langleys 25 Bayview Road Northam Bideford Devon EX39 1BH |
Director Name | Patrice Huet |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2001(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2003) |
Role | Senior Manager |
Correspondence Address | 141 Rue Raymond Losserand Paris 75014 Foreign |
Director Name | Yves Inbona |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2001(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 October 2008) |
Role | Senior Manager |
Country of Residence | Italy |
Correspondence Address | Via Domenichino 47 Milano Milan 20149 Foreign |
Director Name | Paul Martin Dixon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 November 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10-12 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Massimo Giovanni Ferraris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 September 2003(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | Via Mazzini 2 Barzano Lecco 23891 Italy |
Director Name | Jean Francois Marie Pepin Lehalleur |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2003(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2007) |
Role | Chief Executive Doris Engineer |
Correspondence Address | 164 Rue De Courcelles Paris 75017 Foreign |
Director Name | Benoit Jean Raymond Chauvin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2004(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 October 2009) |
Role | Manager |
Correspondence Address | 146 Rue De Courcelles Paris 75017 Foreign |
Director Name | Bruno Adrien Alexandre Caudrillier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2006(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 2012) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | 4 Impasse De La Gaite Paris 75014 Foreign |
Director Name | Mr Jean Luc Dubois |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2008(28 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkside Richmond Surry Tw19 |
Secretary Name | Ms Irene Marie Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(28 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Littlepark Avenue Havant Hampshire PO9 3QY |
Director Name | Mr Vincent George McCarthy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(29 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Beck River Park Beckenham Kent BR3 1HT |
Secretary Name | Mr Andrew Goodman |
---|---|
Status | Resigned |
Appointed | 30 October 2009(29 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 10-12 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Mr Robert Michael Taylor |
---|---|
Status | Resigned |
Appointed | 18 March 2010(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 January 2024) |
Role | Company Director |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Loic Des Deserts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2012(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 January 2016) |
Role | Chairman And Managing Director |
Country of Residence | France |
Correspondence Address | 58a Rue Du Dessous Des Berges 75013 Paris France |
Director Name | Mr Nicolas Francois Andre Parsloe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2019) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 58a Rue Du Dessous Des Barges Paris 75013 |
Director Name | Mr Andrew Mark Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Jeffrey Barnes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Paul Anthony Fox |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Paul Martin Dixon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Gerald Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr Christopher Bryon Edens |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr David Alfred John Owen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(40 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Website | ode-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84811190 |
Telephone region | London |
Registered Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Doris Engineering Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,402,303 |
Gross Profit | £8,178,854 |
Net Worth | £5,690,228 |
Cash | £3,957,707 |
Current Liabilities | £8,224,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
17 May 2005 | Delivered on: 20 May 2005 Satisfied on: 26 July 2012 Persons entitled: Lloyds Tsb 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 |
---|---|
8 October 2009 | Delivered on: 16 October 2009 Satisfied on: 22 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling £750,000.00 designated ltsb re ode –retention account and numbered 02542435 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
27 November 2003 | Delivered on: 4 December 2003 Persons entitled: Princeton Mews Limited Classification: Deed of rent deposit Secured details: £8,002.79 due or to become due from the company to the chargee. Particulars: Cash deposit of £8,002.79. Outstanding |
27 November 2003 | Delivered on: 4 December 2003 Persons entitled: Princeton Mews Limited Classification: Deed of rent deposit Secured details: £7,719.74 due or to become due from the company to the chargee. Particulars: Cash deposit of £7,719.74. Outstanding |
27 November 2003 | Delivered on: 4 December 2003 Persons entitled: Princeton Mews Limited Classification: Deed of rent deposit Secured details: £8,002.79 due or to become due from the company to the chargee. Particulars: Cash deposit of £8,002.79. Outstanding |
17 March 2003 | Delivered on: 28 March 2003 Persons entitled: Tickpride Limited Classification: Rent deposit deed 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: £11,695.95. Outstanding |
8 June 2001 | Delivered on: 21 June 2001 Persons entitled: Tickpride Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: £12,494.36 placed on deposit with anglo irish bank corporation. Outstanding |
12 January 2001 | Delivered on: 18 January 2001 Persons entitled: Tickpride Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: £22,604.06. Outstanding |
30 April 1993 | Delivered on: 21 May 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to repayment of the deposit in the name of the bank no.LD20308202.............see form 395. Outstanding |
1 February 2012 | Delivered on: 14 February 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2010 | Delivered on: 11 August 2010 Persons entitled: Mars Pension Trustees Limited Classification: Rent deposit deed Secured details: £6,862.00 due or to become due from the company to the chargee. Particulars: £6,862.00 see image for full details. Outstanding |
30 July 2010 | Delivered on: 11 August 2010 Persons entitled: Mars Pension Trustees Limited Classification: Rent deposit agreement Secured details: £19,093.75 due or to become due from the company to the chargee. Particulars: £19,093.75 see image for full details. Outstanding |
4 December 2006 | Delivered on: 12 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re offshore design engineering limited and numbered 11555359 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
8 July 1992 | Delivered on: 13 July 1992 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from thecompany and/or genesis engineering consultants limited to the chargee on any account whatsoever. Particulars: The account with the bank at its butler place branch in the name of lloyds bank PLC re genesis see form 395 ref M552C. Outstanding |
17 January 2024 | Termination of appointment of Robert Michael Taylor as a secretary on 3 January 2024 (1 page) |
---|---|
17 January 2024 | Appointment of Birketts Secretaries Limited as a secretary on 3 January 2024 (2 pages) |
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
7 July 2023 | Full accounts made up to 31 December 2022 (37 pages) |
5 July 2023 | Appointment of Mr Christophe Sarri as a director on 28 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of Andrew Mark Baker as a director on 30 June 2023 (1 page) |
5 July 2023 | Appointment of Mr Thierry Guillot as a director on 28 June 2023 (2 pages) |
29 July 2022 | Termination of appointment of David Graham Robertson as a director on 29 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Mr Francis Philip Drennan as a director on 13 July 2022 (2 pages) |
21 April 2022 | Full accounts made up to 31 December 2021 (37 pages) |
7 February 2022 | Termination of appointment of David Alfred John Owen as a director on 31 January 2022 (1 page) |
3 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
12 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Peter Raymond Godfrey as a director on 30 July 2021 (1 page) |
9 March 2021 | Appointment of Mr David Alfred John Owen as a director on 4 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Jeffrey Barnes as a director on 4 March 2021 (1 page) |
4 March 2021 | Appointment of Mr David Graham Robertson as a director on 4 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Paul Anthony Fox as a director on 4 March 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (39 pages) |
30 November 2020 | Termination of appointment of Paul Martin Dixon as a director on 30 November 2020 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
19 May 2020 | Termination of appointment of Gerald Miller as a director on 19 May 2020 (1 page) |
10 January 2020 | Termination of appointment of Christopher Bryon Edens as a director on 10 January 2020 (1 page) |
9 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
29 April 2019 | Appointment of Mr Paul Anthony Fox as a director on 16 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Paul Martin Dixon as a director on 16 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Christopher Bryon Edens as a director on 16 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Jeffrey Barnes as a director on 16 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Gerald Miller as a director on 16 April 2019 (2 pages) |
2 April 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
4 January 2019 | Termination of appointment of Francois Thiebaud as a director on 2 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Nicolas Francois Andre Parsloe as a director on 2 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Cyrille Hubert Sailly as a director on 2 January 2019 (1 page) |
3 January 2019 | Appointment of Mr Andrew Mark Baker as a director on 2 January 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 March 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
24 March 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
24 March 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages) |
22 March 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
22 March 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
3 February 2016 | Termination of appointment of Loic Des Deserts as a director on 7 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Loic Des Deserts as a director on 7 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Cyrille Hubert Sailly as a director on 7 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Cyrille Hubert Sailly as a director on 7 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of William Lindsay Hudson as a director on 7 January 2016 (1 page) |
3 February 2016 | Termination of appointment of William Lindsay Hudson as a director on 7 January 2016 (1 page) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 March 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
17 March 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
22 December 2014 | Registered office address changed from 10-12 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to St George's House 5 St. George's Road Wimbledon London SW19 4DR on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 10-12 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to St George's House 5 St. George's Road Wimbledon London SW19 4DR on 22 December 2014 (1 page) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of company's objects (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
18 March 2014 | Termination of appointment of Stefano Porcari as a director (1 page) |
18 March 2014 | Appointment of Mr Nicolas Francois Andre Parsloe as a director (2 pages) |
18 March 2014 | Termination of appointment of Vincent Mccarthy as a director (1 page) |
18 March 2014 | Termination of appointment of Davide Ruvolo as a director (1 page) |
18 March 2014 | Termination of appointment of Davide Ruvolo as a director (1 page) |
18 March 2014 | Termination of appointment of Vincent Mccarthy as a director (1 page) |
18 March 2014 | Termination of appointment of Stefano Porcari as a director (1 page) |
18 March 2014 | Appointment of Mr Nicolas Francois Andre Parsloe as a director (2 pages) |
17 March 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
17 March 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 May 2013 | Director's details changed for Peter Raymond Godfrey on 1 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Peter Raymond Godfrey on 1 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Peter Raymond Godfrey on 1 January 2013 (2 pages) |
3 April 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 April 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
21 January 2013 | Director's details changed for Mr Stafano Porcari on 11 December 2012 (3 pages) |
21 January 2013 | Director's details changed for Mr Stafano Porcari on 11 December 2012 (3 pages) |
19 January 2013 | Appointment of Mr Loic Des Deserts as a director (2 pages) |
19 January 2013 | Termination of appointment of Bruno Caudrillier as a director (1 page) |
19 January 2013 | Director's details changed for Mr Vincent George Mccarthy on 11 December 2012 (2 pages) |
19 January 2013 | Termination of appointment of Bruno Caudrillier as a director (1 page) |
19 January 2013 | Director's details changed for Mr Vincent George Mccarthy on 11 December 2012 (2 pages) |
19 January 2013 | Appointment of Mr Loic Des Deserts as a director (2 pages) |
28 December 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
28 December 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 November 2011 | Termination of appointment of Paul Dixon as a director (1 page) |
25 November 2011 | Termination of appointment of Paul Dixon as a director (1 page) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
1 November 2010 | Appointment of Mr Davide Ivanoe Ruvolo as a director (2 pages) |
1 November 2010 | Termination of appointment of Jean Dubois as a director (1 page) |
1 November 2010 | Appointment of Mr Davide Ivanoe Ruvolo as a director (2 pages) |
1 November 2010 | Termination of appointment of Jean Dubois as a director (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 August 2010 | Director's details changed for Paul Martin Dixon on 31 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr William Lindsay Hudson on 31 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Peter Raymond Godfrey on 31 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Peter Raymond Godfrey on 31 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Francois Thiebaud on 31 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Francois Thiebaud on 31 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr William Lindsay Hudson on 31 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Director's details changed for Paul Martin Dixon on 31 October 2009 (2 pages) |
16 June 2010 | Auditor's resignation (2 pages) |
16 June 2010 | Auditor's resignation (2 pages) |
24 March 2010 | Termination of appointment of Andrew Goodman as a secretary (1 page) |
24 March 2010 | Termination of appointment of Andrew Goodman as a secretary (1 page) |
24 March 2010 | Appointment of Mr Andrew Goodman as a secretary (1 page) |
24 March 2010 | Appointment of Mr Andrew Goodman as a secretary (1 page) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
19 March 2010 | Appointment of Mr Robert Michael Taylor as a secretary (1 page) |
19 March 2010 | Appointment of Mr Stafano Porcari as a director (2 pages) |
19 March 2010 | Termination of appointment of Massimo Ferraris as a director (1 page) |
19 March 2010 | Termination of appointment of Massimo Ferraris as a director (1 page) |
19 March 2010 | Appointment of Mr Stafano Porcari as a director (2 pages) |
19 March 2010 | Appointment of Mr Robert Michael Taylor as a secretary (1 page) |
22 December 2009 | Appointment of Mr Vincent George Mccarthy as a director (2 pages) |
22 December 2009 | Appointment of Mr Vincent George Mccarthy as a director (2 pages) |
15 December 2009 | Termination of appointment of Benoit Chauvin as a director (1 page) |
15 December 2009 | Termination of appointment of Benoit Chauvin as a director (1 page) |
14 December 2009 | Termination of appointment of Benoit Chauvin as a director (1 page) |
14 December 2009 | Termination of appointment of Benoit Chauvin as a director (1 page) |
11 November 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
11 November 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
11 November 2009 | Termination of appointment of Irene Garnett as a secretary (1 page) |
11 November 2009 | Termination of appointment of Irene Garnett as a secretary (1 page) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 August 2009 | Return made up to 01/08/09; no change of members (7 pages) |
4 August 2009 | Appointment terminated secretary andrew goodman (1 page) |
4 August 2009 | Secretary appointed irene garnett (2 pages) |
4 August 2009 | Secretary appointed irene garnett (2 pages) |
4 August 2009 | Appointment terminated secretary andrew goodman (1 page) |
4 August 2009 | Return made up to 01/08/09; no change of members (7 pages) |
5 November 2008 | Director appointed jean-luc dubois (2 pages) |
5 November 2008 | Director appointed jean-luc dubois (2 pages) |
27 October 2008 | Appointment terminated director yves inbona (1 page) |
27 October 2008 | Appointment terminated director yves inbona (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Director resigned (1 page) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members
|
21 July 2005 | Return made up to 05/07/05; full list of members
|
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (10 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (10 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 7TH floor friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 7TH floor friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
18 January 2001 | Particulars of mortgage/charge (4 pages) |
18 January 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members
|
13 July 2000 | Return made up to 05/07/00; full list of members
|
22 September 1999 | Amended full accounts made up to 31 December 1998 (14 pages) |
22 September 1999 | Amended full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Return made up to 05/07/98; full list of members
|
30 July 1998 | Return made up to 05/07/98; full list of members
|
28 October 1997 | Registered office changed on 28/10/97 from: 6 spring gardens citadel place,tinworth street london SE11 5EH (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 6 spring gardens citadel place,tinworth street london SE11 5EH (1 page) |
25 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (4 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (4 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
26 July 1996 | Return made up to 05/07/96; full list of members (8 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 July 1996 | Return made up to 05/07/96; full list of members (8 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 April 1996 | Memorandum and Articles of Association (25 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (25 pages) |
22 April 1996 | Resolutions
|
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New director appointed (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 July 1995 | Return made up to 05/07/95; no change of members
|
17 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 July 1995 | Return made up to 05/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
14 July 1994 | Return made up to 05/07/94; full list of members (7 pages) |
14 July 1994 | Return made up to 05/07/94; full list of members (7 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
21 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
5 July 1993 | Return made up to 05/07/93; no change of members
|
5 July 1993 | Return made up to 05/07/93; no change of members (6 pages) |
5 July 1993 | Location of register of members address changed (6 pages) |
5 July 1993 | Registered office changed on 05/07/93 (6 pages) |
5 July 1993 | Location of register of members address changed (6 pages) |
5 July 1993 | Registered office changed on 05/07/93 (6 pages) |
21 May 1993 | Particulars of mortgage/charge (4 pages) |
21 May 1993 | Particulars of mortgage/charge (4 pages) |
12 February 1993 | Registered office changed on 12/02/93 from: po box 207 128 queen victoria street london EC4P 4JX (1 page) |
12 February 1993 | Registered office changed on 12/02/93 from: po box 207 128 queen victoria street london EC4P 4JX (1 page) |
25 September 1992 | Director resigned (2 pages) |
25 September 1992 | Director resigned (2 pages) |
21 July 1992 | Return made up to 05/07/92; no change of members
|
21 July 1992 | Secretary's particulars changed (6 pages) |
21 July 1992 | Return made up to 05/07/92; no change of members (6 pages) |
21 July 1992 | Secretary's particulars changed (6 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
13 July 1992 | Particulars of mortgage/charge (4 pages) |
13 July 1992 | Particulars of mortgage/charge (4 pages) |
17 February 1992 | New director appointed (5 pages) |
17 February 1992 | New director appointed (5 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
16 July 1991 | Return made up to 05/07/91; full list of members (8 pages) |
16 July 1991 | Return made up to 05/07/91; full list of members (8 pages) |
1 June 1991 | Director resigned;new director appointed (2 pages) |
1 June 1991 | Director resigned;new director appointed (2 pages) |
8 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
8 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
13 July 1990 | Return made up to 05/07/90; full list of members (6 pages) |
13 July 1990 | Return made up to 05/07/90; full list of members (6 pages) |
6 March 1990 | New director appointed (4 pages) |
6 March 1990 | New director appointed (4 pages) |
21 February 1990 | Director resigned (2 pages) |
21 February 1990 | Ad 20/12/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
21 February 1990 | Resolutions
|
21 February 1990 | Director resigned (2 pages) |
21 February 1990 | Resolutions
|
21 February 1990 | Ad 20/12/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
21 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
21 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
8 August 1989 | Return made up to 25/06/89; full list of members (5 pages) |
8 August 1989 | Return made up to 25/06/89; full list of members (5 pages) |
4 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
4 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
24 June 1988 | New director appointed (2 pages) |
24 June 1988 | Return made up to 20/06/88; full list of members (4 pages) |
24 June 1988 | New director appointed (2 pages) |
24 June 1988 | Return made up to 20/06/88; full list of members (4 pages) |
3 February 1988 | Full accounts made up to 31 December 1986 (14 pages) |
3 February 1988 | Full accounts made up to 31 December 1986 (14 pages) |
30 July 1987 | Memorandum and Articles of Association (5 pages) |
30 July 1987 | Memorandum and Articles of Association (5 pages) |
21 July 1987 | Director resigned;new director appointed (2 pages) |
21 July 1987 | Director resigned;new director appointed (2 pages) |
20 July 1987 | Return made up to 24/06/87; full list of members (4 pages) |
20 July 1987 | Return made up to 24/06/87; full list of members (4 pages) |
2 April 1987 | Secretary resigned;new secretary appointed (4 pages) |
2 April 1987 | Secretary resigned;new secretary appointed (4 pages) |
9 June 1986 | Return made up to 10/03/86; full list of members (4 pages) |
9 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
9 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
9 June 1986 | Return made up to 10/03/86; full list of members (4 pages) |
28 June 1982 | Company name changed\certificate issued on 28/06/82 (2 pages) |
28 June 1982 | Company name changed\certificate issued on 28/06/82 (2 pages) |
3 February 1981 | Company name changed\certificate issued on 03/02/81 (2 pages) |
3 February 1981 | Company name changed\certificate issued on 03/02/81 (2 pages) |
20 November 1980 | Company name changed\certificate issued on 20/11/80 (2 pages) |
20 November 1980 | Company name changed\certificate issued on 20/11/80 (2 pages) |
16 October 1980 | Incorporation (12 pages) |
16 October 1980 | Incorporation (12 pages) |