London
SE1 2AU
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | John Fabian Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Director Name | Neil Simon McGuigan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Linksway Northwood Middlesex HA6 2XB |
Director Name | Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 14 Spaniards Close London NW11 6TH |
Secretary Name | John Fabian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Secretary Name | Mr Ronald Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Roderick Boris Clifford Edge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Water Tower Knoll Road Godalming Surrey GU7 2EJ |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(23 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(27 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2014) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2012) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(31 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 14 January 2014(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Website | ironmountain.com |
---|---|
Telephone | 029 59091001 |
Telephone region | Cardiff |
Registered Address | Ground Floor 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Iron Mountain Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,201,826 |
Current Liabilities | £29,983 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 13 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 September 1986 | Delivered on: 12 September 1986 Satisfied on: 27 October 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 28-30 trinity street, london. Fully Satisfied |
4 September 1986 | Delivered on: 11 September 1986 Satisfied on: 21 March 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book and other debts uncalled capital. Fully Satisfied |
10 January 1984 | Delivered on: 17 January 1984 Satisfied on: 21 March 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kestrel data services limited 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 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
21 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
21 January 2021 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
18 February 2020 | Auditor's resignation (1 page) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 July 2019 | Register inspection address has been changed from 65 Egerton Road Erdington Birmingham B24 0RR to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
19 July 2019 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
12 February 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 August 2018 | Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page) |
28 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
12 January 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
2 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
29 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
29 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
22 October 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (168 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (168 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
18 December 2012 | Termination of appointment of Peter Eglinton as a director (1 page) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
18 December 2012 | Termination of appointment of Peter Eglinton as a director (1 page) |
22 August 2012 | Full accounts made up to 31 December 2011 (345 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (345 pages) |
7 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages) |
7 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
18 April 2011 | Full accounts made up to 31 December 2010 (179 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (179 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (140 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (140 pages) |
13 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
13 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register(s) moved to registered office address (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Register(s) moved to registered office address (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
30 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
30 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
30 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
30 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
30 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
30 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members
|
15 February 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road, london, SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road, london, SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 September 1999 | Company name changed kestrel data storage and managem ent LIMITED\certificate issued on 22/09/99 (2 pages) |
22 September 1999 | Company name changed kestrel data storage and managem ent LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
2 March 1998 | Resolutions
|
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 114-118 southwark bridge road, london, SE1 0EF (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 114-118 southwark bridge road, london, SE1 0EF (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
2 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
15 January 1993 | Return made up to 31/12/92; full list of members (9 pages) |
15 January 1993 | Return made up to 31/12/92; full list of members (9 pages) |
6 September 1990 | Return made up to 31/12/89; full list of members (7 pages) |
6 September 1990 | Return made up to 31/12/89; full list of members (7 pages) |
22 March 1989 | Return made up to 28/11/88; full list of members (5 pages) |
22 March 1989 | Return made up to 28/11/88; full list of members (5 pages) |
2 November 1987 | Return made up to 16/10/87; full list of members (7 pages) |
2 November 1987 | Return made up to 16/10/87; full list of members (7 pages) |
27 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1986 | Return made up to 10/04/86; full list of members (8 pages) |
10 June 1986 | Return made up to 10/04/86; full list of members (8 pages) |
4 July 1984 | Annual return made up to 31/12/82 (6 pages) |
4 July 1984 | Annual return made up to 31/12/82 (6 pages) |
8 June 1984 | Accounts made up to 30 September 1982 (12 pages) |
8 June 1984 | Accounts made up to 30 September 1982 (12 pages) |
18 March 1982 | Company name changed\certificate issued on 18/03/82 (2 pages) |
18 March 1982 | Company name changed\certificate issued on 18/03/82 (2 pages) |
15 March 1982 | Memorandum and Articles of Association (35 pages) |
15 March 1982 | Memorandum and Articles of Association (35 pages) |
21 July 1981 | Incorporation (12 pages) |
21 July 1981 | Incorporation (12 pages) |