London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Paul Brown |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Park Gate House Edstaston Wem Shrewsbury Shropshire SY4 5RF Wales |
Director Name | Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 5 Ffordd Dolgoed Mold Clwyd CH7 1PE Wales |
Director Name | Mr John David Saville |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Barrels Park Ullenhall Henley-In-Arden Warwickshire B95 5NQ |
Director Name | Patrick Joseph Smyth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Keepers Cottage Keepers Lane, Codsall Wolverhampton WV8 1QJ |
Director Name | Mr Andrew Peter Duffy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 327 Holyhead Road Wellington Telford Salop TF1 2EZ |
Director Name | Nigel Robert Williams |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 5 Leegomery Road Wellington Telford Salop TF1 3BP |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Director Name | Niall Crawford Crabb |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | The Paddock Arleston Lane Wellington Telford Shropshire TF1 2LY |
Director Name | Mr Colin Cornes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Blymhill Weston Under Lizard Shifnal ST11 8LL |
Director Name | Mr Derrick John Armstrong |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Group Secretary And Director |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Secretary Name | Patrick Joseph Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Keepers Cottage Keepers Lane, Codsall Wolverhampton WV8 1QJ |
Director Name | Mr Robert Peter Leonard Armstrong |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Newcastle Circus The Park Nottingham Nottinghamshire NG7 1BJ |
Director Name | William Foy Hamilton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 6 Middlewich Road Nantwich Cheshire CW5 6HL |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 1997) |
Role | Chief Exec Officer |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 1997(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 77 Wheel House Burrells Wharf Westferry Road London E14 3TB |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(20 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(26 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 22 September 2014(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
19 October 1989 | Delivered on: 1 November 1989 Satisfied on: 1 April 1992 Persons entitled: Ibstock International Limited Classification: Legal charge Secured details: £100,000.00 due from the company to ibstak international limited. Particulars: Part of lawley house farm lawley shropshire t/n SL16197. Fully Satisfied |
---|---|
3 June 1988 | Delivered on: 10 June 1988 Satisfied on: 24 January 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indeminity & charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 standing in or to be credited to a designated account with the bank and all interest now due and henceforth to become due in respect thereof. Fully Satisfied |
23 November 1987 | Delivered on: 27 November 1987 Satisfied on: 24 January 1989 Persons entitled: Lloyds Bank PLC Classification: Counter - indemnity and charge deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £75,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shaw be a fixed charge. Fully Satisfied |
29 February 1988 | Delivered on: 2 March 1988 Satisfied on: 24 January 1989 Persons entitled: Lloyds Bank PLC Classification: Counter - indeminity and charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £75,000 standing in or to be credited to a designated account with lloyds bank PLC. Fully Satisfied |
17 March 1988 | Delivered on: 24 March 1988 Satisfied on: 24 January 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indeminity and charge. Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee. Particulars: The sum of £50,000 standing in or to be credited to a designated account with lloyds bank PLC. (Please see form 395 for full details). Fully Satisfied |
27 March 1987 | Delivered on: 14 April 1987 Satisfied on: 1 May 1991 Persons entitled: Ibstock International Limited Classification: Legal charge Secured details: £150,000. Particulars: F/H land k/a lawley farm, lawley, shropshire. Fully Satisfied |
23 May 1986 | Delivered on: 30 May 1986 Satisfied on: 24 January 1989 Persons entitled: Lloyds Bank PLC Classification: Counter indeminity and charge an deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £75,000. Particulars: The sum of £75,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge tehreby created shaw be a fixed charge. Fully Satisfied |
26 November 1985 | Delivered on: 28 November 1985 Satisfied on: 11 November 1994 Persons entitled: Lloyds 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 October 1994 | Delivered on: 3 November 1994 Satisfied on: 13 August 1998 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for Itself,the Banks (As Defined)the Arranger and the Facility Agent Classification: A supplemental deed Secured details: All moneys,obligations and liabilities to be paid or discharged under or pursuant to clause 2 of the supplemental deed (as defined) or under or pursuant to the debenture dated 28 march 1994. Particulars: The new subsidiary charges all its rights,title,benefits and interests whatsoever in and to the public/product liability insurance other than in respect of any third party liability and all claims in respect thereof and all moneys from time to time payable to it under or pursuant to the public/product liability insurance other than in respect of any third party liability. See the mortgage charge document for full details. Fully Satisfied |
25 October 1994 | Delivered on: 27 October 1994 Satisfied on: 16 September 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 February 1993 | Delivered on: 19 February 1993 Satisfied on: 11 November 1994 Persons entitled: Lloyds 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 (see form 395 for full details). Fully Satisfied |
17 July 1984 | Delivered on: 23 July 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
10 January 1992 | Delivered on: 16 January 1992 Persons entitled: Guy Peter Shropshire Classification: Legal charge Secured details: £196,550 due from the company to the chargee under the terms of a transfer DATED10/1/92. Particulars: All that land at honnington grange, honnington,shropshire. Outstanding |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
2 December 2021 | Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 October 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page) |
22 October 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
2 February 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
7 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
6 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
6 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
6 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
6 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
19 February 2009 | Secretary appointed mr richard berry (1 page) |
19 February 2009 | Appointment terminated secretary robert hunt (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
19 January 2009 | Director appointed axel de saint quentin (4 pages) |
19 January 2009 | Director appointed axel de saint quentin (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
19 May 2006 | Return made up to 17/02/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
19 May 2006 | Return made up to 17/02/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members
|
2 March 2005 | Return made up to 17/02/05; full list of members
|
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members
|
25 February 2003 | Return made up to 17/02/03; full list of members
|
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
21 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members
|
21 March 2001 | Return made up to 17/02/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
31 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
31 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
14 December 1998 | Auditor's resignation (1 page) |
14 December 1998 | Auditor's resignation (1 page) |
19 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Company name changed clay colliery company LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed clay colliery company LIMITED\certificate issued on 17/04/98 (2 pages) |
19 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
10 December 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
22 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
22 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
18 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
11 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
6 March 1995 | Return made up to 17/02/95; no change of members
|
6 March 1995 | Return made up to 17/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
11 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 November 1994 | Particulars of mortgage/charge (33 pages) |
3 November 1994 | Particulars of mortgage/charge (33 pages) |
31 October 1994 | Declaration of assistance for shares acquisition (7 pages) |
31 October 1994 | Declaration of assistance for shares acquisition (7 pages) |
27 October 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1994 | Particulars of mortgage/charge (3 pages) |
23 December 1993 | Full group accounts made up to 31 March 1993 (14 pages) |
19 February 1993 | Particulars of mortgage/charge (4 pages) |
19 February 1993 | Particulars of mortgage/charge (4 pages) |
19 January 1993 | Full accounts made up to 31 March 1992 (21 pages) |
16 January 1992 | Particulars of mortgage/charge (4 pages) |
16 January 1992 | Particulars of mortgage/charge (4 pages) |
13 November 1991 | Full group accounts made up to 31 March 1991 (18 pages) |
11 March 1991 | Full group accounts made up to 31 March 1990 (43 pages) |
19 December 1989 | Ad 14/12/89--------- £ si 423@1=423 £ ic 4707/5130 (2 pages) |
2 November 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
2 November 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
15 March 1989 | Full accounts made up to 31 March 1988 (19 pages) |
15 March 1989 | Full accounts made up to 31 March 1988 (19 pages) |
1 September 1988 | Full accounts made up to 31 March 1987 (15 pages) |
1 September 1988 | Full accounts made up to 31 March 1987 (15 pages) |
10 June 1988 | Particulars of mortgage/charge (3 pages) |
10 June 1988 | Particulars of mortgage/charge (3 pages) |
24 March 1988 | Particulars of mortgage/charge (3 pages) |
24 March 1988 | Particulars of mortgage/charge (3 pages) |
2 March 1988 | Particulars of mortgage/charge (3 pages) |
2 March 1988 | Particulars of mortgage/charge (3 pages) |
1 April 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
1 April 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |