18279 Stocksund
Sweden
Director Name | Mr Staffan Salen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 March 2003(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Slottsvagen 5d 18268 Djursholm Sweden |
Director Name | Mr Darren Robert Jordan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Secretary Name | Mrs Deborah Jane Lipman-Collins |
---|---|
Status | Current |
Appointed | 17 May 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Director Name | Mrs Anna Katarzyna Kapka |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Polish,British |
Status | Current |
Appointed | 10 June 2021(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Director Name | Mr Henric Ankarcrona |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Kommendorsgatan 2 114 48 Stockholm Foreign |
Director Name | Mr Henrik Baltscheffsky |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Kommendorsgatan 2 114 48 Stockholm Foreign |
Director Name | Mr Stuart John Ryle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Conifers Leafy Grove Keston Nr Bromley Kent BR2 6AH |
Secretary Name | Mr Stuart John Ryle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Conifers Leafy Grove Keston Nr Bromley Kent BR2 6AH |
Director Name | Sven Hampus Salen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 March 1997(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2001) |
Role | Managing Director |
Correspondence Address | Karlavagen 91 115 22 Stockholm Foreign |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Minchenden Crescent London N14 7EP |
Director Name | Mr Stephen Anthony Bathe Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(24 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 08 January 2020) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 80 Saint Jamess Drive London SW17 7RR |
Secretary Name | Mr Andreas Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Minchenden Crescent London N14 7EP |
Secretary Name | Mrs Deborah Jane Griffiths |
---|---|
Status | Resigned |
Appointed | 17 May 2019(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Website | landauergroup.co.uk |
---|
Registered Address | 25 Beaufort Court Admirals Way London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7m at £1 | Largus Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,232,000 |
Gross Profit | £6,730,000 |
Net Worth | £6,861,000 |
Cash | £114,000 |
Current Liabilities | £26,242,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
22 June 1995 | Delivered on: 26 June 1995 Satisfied on: 28 August 1997 Persons entitled: Nedcor Bank Limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 June 1995 | Delivered on: 26 June 1995 Satisfied on: 17 February 2005 Persons entitled: Henry Ansbacher & Co Limited 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. See the mortgage charge document for full details. Fully Satisfied |
1 December 1993 | Delivered on: 10 December 1993 Satisfied on: 8 June 1994 Persons entitled: American Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares securities metal gold & silver etc. see the mortgage charge document for full details. Fully Satisfied |
1 July 1993 | Delivered on: 8 July 1993 Satisfied on: 3 March 2010 Persons entitled: Brown Shipley & Co. Limited 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. See the mortgage charge document for full details. Fully Satisfied |
18 March 1992 | Delivered on: 4 April 1992 Satisfied on: 2 November 1995 Persons entitled: Fennoscandia Bank Limited Classification: Amendment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture dated 22/12/89. 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 |
18 March 1992 | Delivered on: 23 March 1992 Satisfied on: 3 March 2010 Persons entitled: Brown, Shipley & Co. Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27/01/92 and this debenture. Particulars: (For full details see form 395 tc ref: M7). 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 |
26 April 2010 | Delivered on: 4 May 2010 Satisfied on: 12 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 April 2010 | Delivered on: 4 May 2010 Satisfied on: 14 November 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 August 2005 | Delivered on: 6 September 2005 Satisfied on: 14 November 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 August 2005 | Delivered on: 6 September 2005 Satisfied on: 3 March 2010 Persons entitled: Allied Irish Banks, P.L.C. 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. See the mortgage charge document for full details. Fully Satisfied |
16 February 2005 | Delivered on: 17 February 2005 Satisfied on: 14 November 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 1989 | Delivered on: 9 January 1990 Satisfied on: 2 November 1995 Persons entitled: Fennoscandia Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Pledge over all goods documents policies & proceeds of sale belonging to the company tog with full power of sale over such goods documents & policies. Fully Satisfied |
16 February 2005 | Delivered on: 17 February 2005 Satisfied on: 24 April 2010 Persons entitled: Kbc Bank N.V. London Branch 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. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 2 September 2003 Satisfied on: 3 March 2010 Persons entitled: Fortis Bank S.A./N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 28 May 2003 Satisfied on: 24 April 2010 Persons entitled: Kbc Bank N.V.,London Branch Classification: Collection account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right,title and interest in the deposit. See the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 28 May 2003 Satisfied on: 24 April 2010 Persons entitled: Kbc Bank N.V.,London Branch Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right,title,benefit and interest of the assignor in to or under each of the assigned contracts.all or any moneys owing under or arising out of the assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 28 May 2003 Satisfied on: 24 April 2010 Persons entitled: Kbc Bank N.V.,London Branch Classification: Designated account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right,title and interest in the deposit. See the mortgage charge document for full details. Fully Satisfied |
4 September 1996 | Delivered on: 24 September 1996 Satisfied on: 22 July 1999 Persons entitled: Banque Internationale a Luxembourg S.A. 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. See the mortgage charge document for full details. Fully Satisfied |
22 June 1995 | Delivered on: 29 June 1995 Satisfied on: 2 November 1995 Persons entitled: Fennoscandia Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the debenture dated 22ND december 1989 (as amended by an agreement dated 18TH march 1992) (the "principal debenture"). Particulars: By way of fixed charge all book and other debts which as at the date of the charge or at any time thereafter are due and owing to the company (but excluding any credit balance on any account) (the "debts). See the mortgage charge document for full details. Fully Satisfied |
22 June 1995 | Delivered on: 29 June 1995 Satisfied on: 3 March 2010 Persons entitled: Brown Shipley & Co Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the debentures dated 18TH march 1992 and 1ST july 1993 (the "principal debentures"). Particulars: By way of fixed charge all book and other debts which as at the date of the charge or at any time thereafter are due and owing to the company (but excluding any credit balance on any account) (the "debts"). See the mortgage charge document for full details. Fully Satisfied |
22 June 1995 | Delivered on: 26 June 1995 Satisfied on: 10 March 2005 Persons entitled: Union Bank of Finland 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. See the mortgage charge document for full details. Fully Satisfied |
22 December 1989 | Delivered on: 27 December 1989 Satisfied on: 2 November 1995 Persons entitled: Fennoscandia Bank Limited 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 |
1 July 1993 | Delivered on: 8 July 1993 Persons entitled: United Mizrahi Bank Limited 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. See the mortgage charge document for full details. Outstanding |
20 October 2014 | Delivered on: 29 October 2014 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (as the Bank) Classification: A registered charge Outstanding |
20 October 2014 | Delivered on: 29 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 April 2010 | Delivered on: 4 May 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 April 2010 | Delivered on: 4 May 2010 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 June 1995 | Delivered on: 29 June 1995 Persons entitled: United Mizrahi Bank Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the debenture dated 1ST july 1993 (the "principal debenture"). Particulars: By way of fixed charge all book and other debts which as at the date of the charge or at any time thereafter are due and owing to the company (but excluding any credit balance on any account) (the "debts"). See the mortgage charge document for full details. Outstanding |
6 December 2022 | Termination of appointment of Deborah Jane Griffiths as a secretary on 18 November 2022 (1 page) |
---|---|
3 October 2022 | Satisfaction of charge 24 in full (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
9 September 2022 | Secretary's details changed for Mrs Deborah Jane Lipman-Collins on 1 September 2022 (1 page) |
9 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
24 September 2021 | Appointment of Mrs Anna Katarzyna Kapka as a director on 10 June 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
21 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Stephen Anthony Bathe Brown as a director on 8 January 2020 (1 page) |
23 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 July 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
17 May 2019 | Termination of appointment of Andreas Georgiou as a director on 17 May 2019 (1 page) |
17 May 2019 | Appointment of Mrs Deborah Jane Lipman-Collins as a secretary on 17 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Darren Robert Jordan as a director on 17 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Andreas Georgiou as a secretary on 17 May 2019 (1 page) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
24 August 2017 | Notification of Erik Salen as a person with significant control on 30 June 2016 (2 pages) |
24 August 2017 | Cessation of Andreas Georgiou as a person with significant control on 8 August 2016 (1 page) |
24 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Erik Salen as a person with significant control on 30 June 2016 (2 pages) |
24 August 2017 | Notification of Staffan Salen as a person with significant control on 30 June 2016 (2 pages) |
24 August 2017 | Cessation of Andreas Georgiou as a person with significant control on 8 August 2016 (1 page) |
24 August 2017 | Notification of Staffan Salen as a person with significant control on 30 June 2016 (2 pages) |
15 May 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
15 May 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 November 2014 | Satisfaction of charge 25 in full (4 pages) |
14 November 2014 | Satisfaction of charge 20 in full (4 pages) |
14 November 2014 | Satisfaction of charge 22 in full (4 pages) |
14 November 2014 | Satisfaction of charge 20 in full (4 pages) |
14 November 2014 | Satisfaction of charge 25 in full (4 pages) |
14 November 2014 | Satisfaction of charge 22 in full (4 pages) |
29 October 2014 | Registration of charge 017148460027, created on 20 October 2014 (27 pages) |
29 October 2014 | Registration of charge 017148460028, created on 20 October 2014 (27 pages) |
29 October 2014 | Registration of charge 017148460028, created on 20 October 2014 (27 pages) |
29 October 2014 | Registration of charge 017148460027, created on 20 October 2014 (27 pages) |
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
12 July 2014 | Satisfaction of charge 26 in full (3 pages) |
12 July 2014 | Satisfaction of charge 26 in full (3 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Termination of appointment of Stuart Ryle as a director (1 page) |
12 June 2012 | Termination of appointment of Stuart Ryle as a director (1 page) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for Nils Erik Salen on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Nils Erik Salen on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Staffan Salen on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Staffan Salen on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Nils Erik Salen on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Staffan Salen on 1 August 2010 (2 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
12 March 2008 | Appointment terminated secretary stuart ryle (1 page) |
12 March 2008 | Secretary appointed andreas georgiou (1 page) |
12 March 2008 | Appointment terminated secretary stuart ryle (1 page) |
12 March 2008 | Secretary appointed andreas georgiou (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
24 August 2007 | Return made up to 08/08/07; full list of members (7 pages) |
24 August 2007 | Return made up to 08/08/07; full list of members (7 pages) |
25 April 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
25 April 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members
|
16 August 2006 | Return made up to 08/08/06; full list of members
|
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Return made up to 08/08/05; full list of members
|
31 October 2005 | Return made up to 08/08/05; full list of members
|
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
16 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
16 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
2 September 2003 | Particulars of mortgage/charge (6 pages) |
2 September 2003 | Particulars of mortgage/charge (6 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
13 May 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
10 October 2002 | Return made up to 08/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 08/08/02; full list of members (7 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
13 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
9 May 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
9 May 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
11 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
28 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
23 May 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Memorandum and Articles of Association (16 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Memorandum and Articles of Association (16 pages) |
7 April 1999 | Conso 25/03/99 (1 page) |
7 April 1999 | Conso 25/03/99 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Ad 25/03/99--------- £ si 1000000@1=1000000 £ ic 660000/1660000 (2 pages) |
7 April 1999 | £ nc 660000/2000000 25/03/99 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Ad 25/03/99--------- £ si 1000000@1=1000000 £ ic 660000/1660000 (2 pages) |
7 April 1999 | £ nc 660000/2000000 25/03/99 (1 page) |
15 March 1999 | Auditor's resignation (1 page) |
15 March 1999 | Auditor's resignation (1 page) |
25 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
25 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
2 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
27 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
12 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
2 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
2 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Memorandum and Articles of Association (32 pages) |
10 April 1995 | Memorandum and Articles of Association (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (203 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
8 July 1993 | Particulars of mortgage/charge (6 pages) |
8 July 1993 | Particulars of mortgage/charge (6 pages) |
23 March 1992 | Particulars of mortgage/charge (6 pages) |
23 March 1992 | Particulars of mortgage/charge (6 pages) |
9 November 1983 | Company name changed\certificate issued on 09/11/83 (2 pages) |
9 November 1983 | Company name changed\certificate issued on 09/11/83 (2 pages) |
14 April 1983 | Incorporation (26 pages) |
14 April 1983 | Certificate of incorporation (1 page) |
14 April 1983 | Incorporation (26 pages) |
14 April 1983 | Certificate of incorporation (1 page) |