London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2004(21 years after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2008(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Walter Francis Sewell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1995) |
Role | Manager |
Correspondence Address | 16 Upper Spit Road Mosman 2080 New South Wales Australia |
Director Name | Lord Parry Of Neyland Gordon Samuel David Parry |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 1997) |
Role | Peer Of The Realm |
Correspondence Address | Willowmead 52 Port Lion Llangwm Haverfordwest Pembrokeshire SA62 4JT Wales |
Director Name | Carl Henri Berkeley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1995) |
Role | Chief Executive |
Correspondence Address | Home Farm Wentworth Drive Wentworth Virginia Water Surrey GU25 4NY |
Director Name | Trevor John Brain |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1995) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | Percy Arthur Hooper |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 15 Richmond Park Road East Sheen London SW14 8JU |
Secretary Name | Trevor John Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | James Ernest Mathews |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 1996) |
Role | Manager |
Correspondence Address | 41 Avenue Road Royal Leamington Spa Warwickshire CV31 3PF |
Director Name | Lawrence Eliot Hyatt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Executive |
Correspondence Address | 21 Beouvior Court Rockville Maryland 20854 |
Director Name | Charles Dewayne O'Dell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Executive |
Correspondence Address | 10803 Cripplegate Road Potomac Maryland 20854 |
Director Name | Joseph James Guzzo |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Executive |
Correspondence Address | 9454 Newbridge Drive Potomac Maryland 20854 |
Director Name | Trevor John Brain |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1997) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Secretary Name | Simon Michael Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1997) |
Role | Solicitor |
Correspondence Address | 7 Millhedge Close Cobham Surrey KT11 3BE |
Director Name | Timothy Cookson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Caterer |
Correspondence Address | 9 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Secretary Name | Helen Deborah North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Corn Mill Main Street Staveley North Yorkshire HG5 9LE |
Director Name | Andrew David Leach |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Pookhayne Farm Blackacre Road Southleigh Colyton Devon EX24 6SE |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Vincent John Pearson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 6 Chaseley Court Oatlands Weybridge Surrey KT13 9JH |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania 18042 Usa Foreign |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Karl Jonathan Martin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roebuck House 8 Southfield Grange Appleton Roebuck York YO23 7EH |
Director Name | Mr Andrew David Leach |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexho Corporate Services (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2002) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200k at £1 | Sodexo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
21 September 1993 | Delivered on: 30 September 1993 Satisfied on: 9 September 2008 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Debts owing to the company on the account with lloyds bank PLC re taylorplan cleaning services limited designated business call account numbered 0681614. Fully Satisfied |
---|---|
25 August 1987 | Delivered on: 10 September 1987 Satisfied on: 9 September 2008 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: Inc heritable property and assets in scotland.. 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 |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
---|---|
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Andrew David Leach as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Andrew David Leach as a director on 14 July 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
4 August 2010 | Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
15 December 2009 | Termination of appointment of Karl Martin as a director (1 page) |
15 December 2009 | Termination of appointment of Karl Martin as a director (1 page) |
15 December 2009 | Appointment of Mr Andrew David Leach as a director (1 page) |
15 December 2009 | Appointment of Mr Andrew David Leach as a director (1 page) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
18 November 2008 | Director appointed karl martin (1 page) |
18 November 2008 | Director appointed karl martin (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 September 2008 | Appointment terminated director andrew leach (1 page) |
8 September 2008 | Appointment terminated director andrew leach (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Location of debenture register (1 page) |
18 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
18 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
23 January 2008 | Company name changed sodexho defence services LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed sodexho defence services LIMITED\certificate issued on 23/01/08 (2 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (19 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (19 pages) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
12 May 2005 | Full accounts made up to 31 August 2004 (18 pages) |
12 May 2005 | Full accounts made up to 31 August 2004 (18 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
10 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
22 September 2003 | Return made up to 01/08/03; no change of members (5 pages) |
22 September 2003 | Return made up to 01/08/03; no change of members (5 pages) |
16 September 2003 | Location of register of members (1 page) |
16 September 2003 | Location of register of members (1 page) |
16 September 2003 | Location of debenture register (1 page) |
16 September 2003 | Location of debenture register (1 page) |
24 June 2003 | Full accounts made up to 31 August 2002 (19 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (19 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
16 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
15 October 2002 | Return made up to 01/08/02; no change of members (6 pages) |
15 October 2002 | Return made up to 01/08/02; no change of members (6 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 church court morley leeds LS27 9TN (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 church court morley leeds LS27 9TN (1 page) |
22 May 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | New secretary appointed (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
13 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
13 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
18 December 2001 | Company name changed sodexho commercial services limi ted\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed sodexho commercial services limi ted\certificate issued on 18/12/01 (2 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (14 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (14 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Return made up to 01/08/00; full list of members (5 pages) |
13 September 2000 | Return made up to 01/08/00; full list of members (5 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
22 February 2000 | Company name changed gardner merchant commercial serv ices LIMITED\certificate issued on 22/02/00 (2 pages) |
22 February 2000 | Company name changed gardner merchant commercial serv ices LIMITED\certificate issued on 22/02/00 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
27 July 1999 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
27 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
27 July 1999 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
27 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
6 October 1998 | Full accounts made up to 31 October 1997 (14 pages) |
6 October 1998 | Full accounts made up to 31 October 1997 (14 pages) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Return made up to 15/08/98; full list of members (9 pages) |
28 August 1998 | Return made up to 15/08/98; full list of members (9 pages) |
26 August 1998 | Location of debenture register (1 page) |
26 August 1998 | Location of register of members (1 page) |
26 August 1998 | Location of register of members (1 page) |
26 August 1998 | Location of debenture register (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
6 February 1998 | Company name changed marriott commercial services lim ited\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed marriott commercial services lim ited\certificate issued on 09/02/98 (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 107 power road chiswick london W4 5PZ (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 107 power road chiswick london W4 5PZ (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 29 November 1996 (13 pages) |
2 October 1997 | Full accounts made up to 29 November 1996 (13 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
7 October 1996 | Return made up to 15/08/96; full list of members (8 pages) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | Return made up to 15/08/96; full list of members (8 pages) |
17 September 1996 | Company name changed taylorplan cleaning services lim ited\certificate issued on 18/09/96 (2 pages) |
17 September 1996 | Company name changed taylorplan cleaning services lim ited\certificate issued on 18/09/96 (2 pages) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
13 June 1996 | Full accounts made up to 24 November 1995 (14 pages) |
13 June 1996 | Full accounts made up to 24 November 1995 (14 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New secretary appointed;director resigned (3 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | New secretary appointed;director resigned (3 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | New director appointed (3 pages) |
16 August 1995 | Return made up to 15/08/95; full list of members (8 pages) |
16 August 1995 | Return made up to 15/08/95; full list of members (8 pages) |
27 April 1995 | Full accounts made up to 25 November 1994 (14 pages) |
27 April 1995 | Full accounts made up to 25 November 1994 (14 pages) |
14 July 1994 | Full accounts made up to 26 November 1993 (15 pages) |
14 July 1994 | Full accounts made up to 26 November 1993 (15 pages) |
30 September 1993 | Particulars of mortgage/charge (5 pages) |
30 September 1993 | Particulars of mortgage/charge (5 pages) |
2 April 1993 | Full accounts made up to 27 November 1992 (14 pages) |
2 April 1993 | Full accounts made up to 27 November 1992 (14 pages) |
25 March 1993 | Resolutions
|
25 March 1993 | Resolutions
|
5 June 1992 | Full accounts made up to 29 November 1991 (13 pages) |
5 June 1992 | Full accounts made up to 29 November 1991 (13 pages) |
2 September 1991 | Full accounts made up to 30 November 1990 (14 pages) |
2 September 1991 | Full accounts made up to 30 November 1990 (14 pages) |
17 August 1990 | Full accounts made up to 24 November 1989 (13 pages) |
17 August 1990 | Full accounts made up to 24 November 1989 (13 pages) |
1 August 1989 | Full accounts made up to 25 November 1988 (13 pages) |
1 August 1989 | Full accounts made up to 25 November 1988 (13 pages) |
2 August 1988 | Full accounts made up to 27 November 1987 (11 pages) |
2 August 1988 | Full accounts made up to 27 November 1987 (11 pages) |
29 January 1988 | Full accounts made up to 28 November 1986 (12 pages) |
29 January 1988 | Full accounts made up to 28 November 1986 (12 pages) |
10 September 1987 | Particulars of mortgage/charge (3 pages) |
10 September 1987 | Particulars of mortgage/charge (3 pages) |
13 February 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
13 February 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
24 July 1986 | Company name changed berkeley-taylorplan services lim ited\certificate issued on 24/07/86 (2 pages) |
24 July 1986 | Company name changed berkeley-taylorplan services lim ited\certificate issued on 24/07/86 (2 pages) |
21 March 1983 | Company name changed\certificate issued on 21/03/83 (6 pages) |
21 March 1983 | Company name changed\certificate issued on 21/03/83 (6 pages) |
20 January 1983 | Certificate of incorporation (1 page) |
20 January 1983 | Certificate of incorporation (1 page) |