Company NameOnyx Land Technologies Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number01655718
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(36 years after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Paul Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressPark Gate House
Edstaston Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Director NameGeraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address5 Ffordd Dolgoed
Mold
Clwyd
CH7 1PE
Wales
Director NameMr John David Saville
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressBarrels Park Ullenhall
Henley-In-Arden
Warwickshire
B95 5NQ
Director NamePatrick Joseph Smyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Director NameMr Andrew Peter Duffy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address327 Holyhead Road
Wellington
Telford
Salop
TF1 2EZ
Director NameNigel Robert Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address5 Leegomery Road
Wellington
Telford
Salop
TF1 3BP
Director NameMr Malcolm Wood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressHolly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Director NameNiall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressThe Paddock
Arleston Lane Wellington
Telford
Shropshire
TF1 2LY
Director NameMr Colin Cornes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blymhill Weston Under Lizard
Shifnal
ST11 8LL
Director NameMr Derrick John Armstrong
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleGroup Secretary And Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Secretary NamePatrick Joseph Smyth
NationalityIrish
StatusResigned
Appointed17 February 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Director NameMr Robert Peter Leonard Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newcastle Circus
The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NameWilliam Foy Hamilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address6 Middlewich Road
Nantwich
Cheshire
CW5 6HL
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1997)
RoleChief Exec Officer
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed31 July 1995(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(15 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2008(26 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(29 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed22 September 2014(32 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

19 October 1989Delivered 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 1988Delivered 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 1987Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1984Delivered 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 1992Delivered 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

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,130
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,130
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 October 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages)
22 October 2014Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page)
22 October 2014Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page)
22 October 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7,130
(4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7,130
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 7,130
(4 pages)
26 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 7,130
(4 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 February 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Appointment of Mr Robert Charles Hunt as a director (2 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Full accounts made up to 31 December 2008 (13 pages)
13 March 2009Return made up to 17/02/09; full list of members (3 pages)
13 March 2009Return made up to 17/02/09; full list of members (3 pages)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
19 January 2009Director appointed axel de saint quentin (4 pages)
19 January 2009Director appointed axel de saint quentin (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 17/02/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 17/02/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
18 November 2002Full accounts made up to 31 December 2001 (18 pages)
18 November 2002Full accounts made up to 31 December 2001 (18 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
21 March 2002Return made up to 17/02/02; full list of members (6 pages)
21 March 2002Return made up to 17/02/02; full list of members (6 pages)
11 January 2002Full accounts made up to 31 December 2000 (17 pages)
11 January 2002Full accounts made up to 31 December 2000 (17 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
24 March 2000Return made up to 17/02/00; full list of members (7 pages)
24 March 2000Return made up to 17/02/00; full list of members (7 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
24 August 1999Full group accounts made up to 31 December 1998 (18 pages)
24 August 1999Full group accounts made up to 31 December 1998 (18 pages)
31 March 1999Return made up to 17/02/99; no change of members (4 pages)
31 March 1999Return made up to 17/02/99; no change of members (4 pages)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
19 October 1998Full group accounts made up to 31 December 1997 (20 pages)
19 October 1998Full group accounts made up to 31 December 1997 (20 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Company name changed clay colliery company LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed clay colliery company LIMITED\certificate issued on 17/04/98 (2 pages)
19 March 1998Return made up to 17/02/98; no change of members (4 pages)
19 March 1998Return made up to 17/02/98; no change of members (4 pages)
24 February 1998Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
24 February 1998Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full group accounts made up to 31 March 1997 (19 pages)
10 December 1997Full group accounts made up to 31 March 1997 (19 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
5 March 1997Return made up to 17/02/97; full list of members (6 pages)
5 March 1997Return made up to 17/02/97; full list of members (6 pages)
22 November 1996Full group accounts made up to 31 March 1996 (19 pages)
22 November 1996Full group accounts made up to 31 March 1996 (19 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
18 October 1995Full group accounts made up to 31 March 1995 (19 pages)
18 October 1995Full group accounts made up to 31 March 1995 (19 pages)
11 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
6 March 1995Return made up to 17/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1995Return made up to 17/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
11 November 1994Declaration of satisfaction of mortgage/charge (1 page)
11 November 1994Declaration of satisfaction of mortgage/charge (4 pages)
11 November 1994Declaration of satisfaction of mortgage/charge (1 page)
11 November 1994Declaration of satisfaction of mortgage/charge (4 pages)
3 November 1994Particulars of mortgage/charge (33 pages)
3 November 1994Particulars of mortgage/charge (33 pages)
31 October 1994Declaration of assistance for shares acquisition (7 pages)
31 October 1994Declaration of assistance for shares acquisition (7 pages)
27 October 1994Particulars of mortgage/charge (3 pages)
27 October 1994Particulars of mortgage/charge (3 pages)
23 December 1993Full group accounts made up to 31 March 1993 (14 pages)
19 February 1993Particulars of mortgage/charge (4 pages)
19 February 1993Particulars of mortgage/charge (4 pages)
19 January 1993Full accounts made up to 31 March 1992 (21 pages)
16 January 1992Particulars of mortgage/charge (4 pages)
16 January 1992Particulars of mortgage/charge (4 pages)
13 November 1991Full group accounts made up to 31 March 1991 (18 pages)
11 March 1991Full group accounts made up to 31 March 1990 (43 pages)
19 December 1989Ad 14/12/89--------- £ si 423@1=423 £ ic 4707/5130 (2 pages)
2 November 1989Full group accounts made up to 31 March 1989 (20 pages)
2 November 1989Full group accounts made up to 31 March 1989 (20 pages)
15 March 1989Full accounts made up to 31 March 1988 (19 pages)
15 March 1989Full accounts made up to 31 March 1988 (19 pages)
1 September 1988Full accounts made up to 31 March 1987 (15 pages)
1 September 1988Full accounts made up to 31 March 1987 (15 pages)
10 June 1988Particulars of mortgage/charge (3 pages)
10 June 1988Particulars of mortgage/charge (3 pages)
24 March 1988Particulars of mortgage/charge (3 pages)
24 March 1988Particulars of mortgage/charge (3 pages)
2 March 1988Particulars of mortgage/charge (3 pages)
2 March 1988Particulars of mortgage/charge (3 pages)
1 April 1987Accounts for a small company made up to 31 March 1986 (6 pages)
1 April 1987Accounts for a small company made up to 31 March 1986 (6 pages)