Hatfield
AL10 9UL
Secretary Name | Ms Caroline Rebecca Louise Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Mr Balwant Singh Heer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Global Head - Product Safety & Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Mylan, Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Mr Suren Kunanandam |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(42 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Head Of Regulatory Affairs - Europe |
Country of Residence | England |
Correspondence Address | Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Julian Neil Tabatznik |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 66 Millwood Toronto M4s 1j7 |
Director Name | Mr Anthony Selwyn Tabatznik |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Mr Lawrence Stolzenberg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 4 Steynings Way Finchley London N12 7LN |
Director Name | Mr Bernard Samuels |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Tilmenden Stone Tenterden Kent TN30 7JT |
Director Name | Mr William Robert Miller |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Conifers Maiden Street Weston Hitchin Hertfordshire SG4 7AA |
Director Name | Mr Henry Brian Davis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 36 Lincoln Gardens Ilford Essex IG1 3NF |
Director Name | Mr George Calvin Davies |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | C/O Genpharn Inc Pharmaceuticals 37 Advance Road Etobicoke Ontario M87 256 Foreign |
Secretary Name | Mr Lawrence Stolzenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 4 Steynings Way Finchley London N12 7LN |
Director Name | Edward Ernold Hart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 August 2005) |
Role | General Manager |
Correspondence Address | 48 Church Road Little Berkhamsted Hertford Hertfordshire SG13 8LY |
Director Name | Mr Francis Michael John Urwin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(14 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hillside London SW19 4NH |
Secretary Name | Mr Francis Michael John Urwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hillside London SW19 4NH |
Director Name | Mr Cecil Saul Taitz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(16 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holders Hill Crescent Hendon London NW4 1NE |
Director Name | Michael John Frederick Sparrow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 5 Peal Road Saffron Walden Essex CB11 3ET |
Director Name | Mr Derek George Wheeler |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Croft Haultwick Hertfordshire SG11 1JQ |
Secretary Name | Mr Derek George Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Haultwick Hertfordshire SG11 1JQ |
Director Name | Richard Roberts |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Great North Road Welwyn Hertfordshire AL6 0PS |
Director Name | Richard Saynor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2005) |
Role | Managing Director |
Correspondence Address | 5 Palmerston Drive Wheathampstead Hertfordshire AL4 8FE |
Secretary Name | Mr Cecil Saul Taitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holders Hill Crescent Hendon London NW4 1NE |
Director Name | Mr Thomas Broeer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2005(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Lock Road Ham Richmond Surrey TW10 7LH |
Director Name | Mr John Paul Llewellyn Munson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Steen Vangsgaard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 October 2014(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 117 Allee Des Parcs Saint-Priest Cedex 69792 Lyon France |
Director Name | Mr Jamie Sparrow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Jean-Yves Brault |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 2015(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2019) |
Role | Area Head Northern Europe |
Country of Residence | England |
Correspondence Address | Mylan Unit 4 Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Director Name | Anthonius Matthijs Van'T Hullenaar |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 2017(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Mr Jose Javier Cotarelo |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2018(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2021) |
Role | Commercial Head Of Northern & Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Mylan, Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Mr Luis Rodolfo Birbuet |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2023) |
Role | Head Of Northern And Western Europe |
Country of Residence | Spain |
Correspondence Address | Station Close Potters Bar Hertfordshire EN6 1TL |
Website | mylan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 853000 |
Telephone region | Welwyn Garden City |
Registered Address | Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
52.7k at £1 | Mylan Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,271,000 |
Gross Profit | £22,168,000 |
Net Worth | £30,615,000 |
Cash | £31,131,000 |
Current Liabilities | £27,645,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
26 November 2002 | Delivered on: 29 November 2002 Satisfied on: 15 June 2011 Persons entitled: Brian Oakley 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: The sum of £52,875 placed by the chargor in a rent deposit account. Fully Satisfied |
---|---|
17 July 1991 | Delivered on: 5 August 1991 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated generics (UK) limited held at luton international branch. Fully Satisfied |
5 March 1991 | Delivered on: 15 March 1991 Satisfied on: 15 June 2011 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 |
19 February 1988 | Delivered on: 26 February 1988 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
23 February 1987 | Delivered on: 2 March 1987 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
19 April 1985 | Delivered on: 25 April 1985 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/29 station close potters bar, herts tn: mx 346120. Fully Satisfied |
19 April 1985 | Delivered on: 25 April 1985 Satisfied on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 11 manor road, potters bar, herts. Tn: mx 77609. Fully Satisfied |
6 October 2004 | Delivered on: 14 October 2004 Satisfied on: 15 June 2011 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 |
19 July 1982 | Delivered on: 22 July 1982 Persons entitled: Lloyds Bank International Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of an account with lloyds bank international LTD. And all interest of the company. (See doc. M12 for details). Fully Satisfied |
16 December 1996 | Delivered on: 18 December 1996 Persons entitled: Riohurst Investments Limited Classification: Rental deposit deed Secured details: £168,750 due or to become due from the company to the chargee under the terms of the deed. Particulars: £168,750 together with all further sums which may arise as a result of the deed. See the mortgage charge document for full details. Outstanding |
22 February 2024 | Appointment of Mr Suren Kunanandam as a director on 20 February 2024 (2 pages) |
---|---|
8 February 2024 | Full accounts made up to 31 December 2022 (29 pages) |
28 August 2023 | Termination of appointment of Luis Rodolfo Birbuet as a director on 24 August 2023 (1 page) |
3 August 2023 | Full accounts made up to 31 December 2021 (32 pages) |
27 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
28 April 2022 | Full accounts made up to 31 December 2020 (28 pages) |
28 August 2021 | Full accounts made up to 31 December 2019 (26 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Mr Luis Rodolfo Birbuet as a director on 28 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Jose Javier Cotarelo as a director on 28 January 2021 (1 page) |
2 October 2020 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 12 August 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 September 2019 | Termination of appointment of Jean-Yves Brault as a director on 30 August 2019 (1 page) |
5 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mr Jose Javier Cotarelo as a director on 23 November 2018 (2 pages) |
25 February 2019 | Appointment of Mr Balwant Singh Heer as a director on 23 November 2018 (2 pages) |
22 February 2019 | Termination of appointment of Anthonius Matthijs Van't Hullenaar as a director on 23 November 2018 (1 page) |
6 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 September 2018 | Director's details changed for Mr Jean-Yves Brault on 1 September 2018 (2 pages) |
24 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 June 2017 | Director's details changed for Mr Jean-Yves Brault on 15 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Jean-Yves Brault on 15 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Appointment of Mr Anthonius Matthijs Van't Hullenaar as a director on 5 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Anthonius Matthijs Van't Hullenaar as a director on 5 June 2017 (2 pages) |
29 November 2016 | Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 December 2015 | Appointment of Mr Jean-Yves Brault as a director on 15 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Jean-Yves Brault as a director on 15 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Steen Vangsgaard as a director on 15 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Steen Vangsgaard as a director on 15 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page) |
16 June 2015 | Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
21 October 2014 | Termination of appointment of John Paul Llewellyn Munson as a director on 20 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Jamie Sparrow as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Steen Vangsgaard as a director on 20 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of John Paul Llewellyn Munson as a director on 20 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Steen Vangsgaard as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Jamie Sparrow as a director on 20 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
4 July 2013 | Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (1 page) |
4 July 2013 | Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (1 page) |
4 July 2013 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
4 July 2013 | Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 February 2011 | Appointment of Mr John Paul Llewellyn Munson as a director (2 pages) |
23 February 2011 | Appointment of Mr John Paul Llewellyn Munson as a director (2 pages) |
22 February 2011 | Termination of appointment of Thomas Broeer as a director (1 page) |
22 February 2011 | Termination of appointment of Thomas Broeer as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom (1 page) |
24 June 2010 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Thomas Broeer on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Thomas Broeer on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Thomas Broeer on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 9 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
13 January 2009 | Appointment terminated secretary cecil taitz (1 page) |
13 January 2009 | Appointment terminated director cecil taitz (1 page) |
13 January 2009 | Secretary appointed ms caroline rebecca louise dixon (1 page) |
13 January 2009 | Appointment terminated director cecil taitz (1 page) |
13 January 2009 | Appointment terminated secretary cecil taitz (1 page) |
13 January 2009 | Secretary appointed ms caroline rebecca louise dixon (1 page) |
4 December 2008 | Section 521 (1 page) |
4 December 2008 | Section 519 (1 page) |
4 December 2008 | Section 519 (1 page) |
4 December 2008 | Section 521 (1 page) |
18 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
24 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
14 October 2004 | Particulars of mortgage/charge (9 pages) |
14 October 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
4 August 2004 | Location of register of members (1 page) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Location of register of members (1 page) |
4 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | New director appointed (1 page) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 June 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
22 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
22 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: albany gate darkes lane potters bar hertfordshire EN6 1AG (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: albany gate darkes lane potters bar hertfordshire EN6 1AG (1 page) |
28 June 2000 | Return made up to 09/06/00; full list of members
|
28 June 2000 | Return made up to 09/06/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (35 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (35 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members
|
8 July 1999 | Return made up to 09/06/99; full list of members
|
9 November 1998 | Registered office changed on 09/11/98 from: 12 station close potters bar herts EN6 1TL (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 12 station close potters bar herts EN6 1TL (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (9 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (9 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 09/06/97; full list of members (10 pages) |
2 July 1997 | Return made up to 09/06/97; full list of members (10 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
28 June 1996 | Return made up to 09/06/96; full list of members
|
28 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (23 pages) |
28 June 1996 | Return made up to 09/06/96; full list of members
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 August 1995 | Return made up to 09/06/95; full list of members (8 pages) |
18 August 1995 | Return made up to 09/06/95; full list of members (8 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
18 February 1994 | Full accounts made up to 30 April 1993 (13 pages) |
18 February 1994 | Full accounts made up to 30 April 1993 (13 pages) |
17 February 1993 | Full accounts made up to 30 April 1992 (15 pages) |
17 February 1993 | Full accounts made up to 30 April 1992 (15 pages) |
21 September 1992 | Resolutions
|
21 September 1992 | Resolutions
|
16 January 1992 | Full accounts made up to 30 April 1991 (13 pages) |
16 January 1992 | Full accounts made up to 30 April 1991 (13 pages) |
5 August 1991 | Particulars of mortgage/charge (3 pages) |
5 August 1991 | Particulars of mortgage/charge (3 pages) |
15 March 1991 | Particulars of mortgage/charge (3 pages) |
15 March 1991 | Particulars of mortgage/charge (3 pages) |
22 October 1990 | Full accounts made up to 30 April 1990 (13 pages) |
22 October 1990 | Full accounts made up to 30 April 1990 (13 pages) |
19 February 1990 | Full accounts made up to 30 April 1989 (13 pages) |
19 February 1990 | Full accounts made up to 30 April 1989 (13 pages) |
10 March 1989 | Full accounts made up to 30 April 1988 (13 pages) |
10 March 1989 | Full accounts made up to 30 April 1988 (13 pages) |
9 March 1988 | Full accounts made up to 30 April 1987 (12 pages) |
9 March 1988 | Full accounts made up to 30 April 1987 (12 pages) |
26 February 1988 | Particulars of mortgage/charge (3 pages) |
26 February 1988 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Accounts made up to 30 June 1986 (11 pages) |
8 October 1987 | Accounts made up to 30 June 1986 (11 pages) |
2 March 1987 | Particulars of mortgage/charge (3 pages) |
2 March 1987 | Particulars of mortgage/charge (3 pages) |
20 June 1986 | Accounts for a medium company made up to 30 June 1985 (12 pages) |
20 June 1986 | Return made up to 24/04/86; full list of members (8 pages) |
20 June 1986 | Accounts for a medium company made up to 30 June 1985 (12 pages) |
1 May 1985 | Articles of association (13 pages) |
1 May 1985 | Articles of association (13 pages) |
4 February 1982 | Company name changed\certificate issued on 04/02/82 (2 pages) |
4 February 1982 | Company name changed\certificate issued on 04/02/82 (2 pages) |
29 April 1981 | Certificate of incorporation (1 page) |
29 April 1981 | Certificate of incorporation (1 page) |
29 April 1981 | Incorporation (17 pages) |
29 April 1981 | Incorporation (17 pages) |