London
EC2V 7NQ
Director Name | Phillip John Dyson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(28 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher James Stanley |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 3rd Floor 255 High Street Guildford GU1 3BS |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2013(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Leo Jackson Young |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2002) |
Role | Businessman |
Correspondence Address | 974 Kewen Drive San Marino California 91108 Foreign |
Director Name | Mr Robert Lewis Erickson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 1995) |
Role | Attorney At Law |
Correspondence Address | 7381 Almaden Carlsbad California 92009 Foreign |
Director Name | Mr Frank Ronald Kirchhoff |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Dir & Vice Pres Euro Op |
Correspondence Address | 32 Ewell Downs Road Ewell Epsom Surrey KT17 3BW |
Director Name | Mr Kenneth Keith Larsen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 September 1991) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quested House Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | Mr Stephen David Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1992) |
Role | North European Region Mgr |
Correspondence Address | 28 Latton Green Harlow Essex CM18 7EP |
Director Name | Mr David Ian King |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1996) |
Role | Sales Director |
Correspondence Address | 4 Radnor Road Weybridge Surrey KT13 8JU |
Director Name | Mr Jack Hockley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1995) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | 44 Marine Drive East Barton On Sea New Milton Hampshire BH25 7DX |
Director Name | Michael Arthur Cornelius |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2002) |
Role | Businessman/Attorney |
Correspondence Address | 30046 Avenida Elegante Rancho Palos Verdes California Usa 90275 |
Secretary Name | Michael Arthur Cornelius |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2002) |
Role | Businessman/Attorney |
Correspondence Address | 30046 Avenida Elegante Rancho Palos Verdes California Usa 90275 |
Director Name | Berndt A Robatzek |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 May 2003) |
Role | Gerenral Manager Europe |
Correspondence Address | Burgenstrasse 34 Gaertringen 71116 |
Director Name | Mr Kenneth Keith Larsen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 May 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quested House Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | Michael Edward Livesey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Calluna Drive Copthorne Crawley West Sussex RH10 3XE |
Director Name | Raymond Martin Bukaty |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2010) |
Role | Attorney Businessman |
Correspondence Address | One Corona Irvine California 92612 United States |
Secretary Name | Michael Charles Ray |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 October 2019) |
Role | Attorney Businessman |
Correspondence Address | 5601 Great Oaks Parkway San Jose California 95119 |
Director Name | Mr Hafeez Ahmed Khawaja |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2003(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2004) |
Role | Regional Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elizabethan Way Maidenbower West Sussex RH10 7GU |
Director Name | Klaas De Vos |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 2003(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2006) |
Role | Vice President Int Sales |
Correspondence Address | Rosa Spierstraat 193 Ts Hoofddorp 2135 The Netherlands |
Director Name | Alexander David Blackwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2009) |
Role | Engineer |
Correspondence Address | 56 Hilley Field Lane Fetcham Surrey KT22 9UU |
Director Name | Mr Brian Terence Bailey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(24 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2017) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Western Digital Corporation 3355 Michelson Dr., Su Irvine Ca 92612 |
Director Name | Michael Charles Ray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(26 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2011) |
Role | Attorney Businessman |
Country of Residence | United States |
Correspondence Address | Western Digital Corporation 3355 Michelson Dr., Su Irvine Ca 92612 |
Director Name | Ms Anna Rosa Cosi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2019(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2023) |
Role | Attorney |
Country of Residence | Italy |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 09 December 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | wdc.com |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Western Digital Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £298,069,701 |
Gross Profit | £10,689,585 |
Net Worth | £29,251,655 |
Cash | £13,836,283 |
Current Liabilities | £20,959,071 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 September 2000 | Delivered on: 9 October 2000 Satisfied on: 15 August 2007 Persons entitled: General Electric Capital Corporation Classification: Composite all assets guarantee and debenture between the company and general electric capital corporation (the security trustee) Secured details: All present and future obligations and laibilities of each of western digital corporation (the borrower) and each obligor (as defined) to any beneficiary (as defined) on any account whatsoever together with all expenses (as defined). Particulars: Fixed charges over all goodwill and uncalled capital intellectual property loan capital indebtedness or liabilities floating charge over all undertaking property rights and assets (excluding the foreign shares) present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 April 2000 | Delivered on: 14 April 2000 Satisfied on: 9 July 2010 Persons entitled: Lloyds Tsb 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 deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated. Fully Satisfied |
4 November 1998 | Delivered on: 21 November 1998 Satisfied on: 20 June 2000 Persons entitled: Bankboston N.A.(As Agent and Trustee for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement, the guarantee or any of the other loan documents (all as defined therein). Particulars: The l/h properties k/a second floor fairmont house bull hill surrey, pavilion three mount manor business park minerva way glasgow, velflikova 8 16041 prague 6 czech republic and lease office building F15 & F17 po box 17426 jebel all free zone dubai. 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 |
12 September 1985 | Delivered on: 16 September 1985 Satisfied on: 31 January 1998 Persons entitled: The Chase Manhattan Bank N.A. Classification: Assignment of cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sum of monies now or in the future held & or for the account of the bank in the name of the assingor at the main office of the bank in london. Fully Satisfied |
10 July 2020 | Full accounts made up to 28 June 2019 (25 pages) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 October 2019 | Appointment of Ms Anna Rosa Cosi as a director on 18 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Michael Charles Ray as a secretary on 18 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Michael Charles Ray as a director on 18 October 2019 (1 page) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 29 June 2018 (22 pages) |
3 July 2018 | Full accounts made up to 30 June 2017 (21 pages) |
29 June 2018 | Director's details changed for Phillip John Dyson on 1 July 2014 (2 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
14 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
14 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
13 July 2017 | Secretary's details changed for Michael Charles Ray on 2 February 2017 (1 page) |
13 July 2017 | Director's details changed for Phillip John Dyson on 2 February 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Michael Charles Ray on 2 February 2017 (1 page) |
13 July 2017 | Director's details changed for Mr Graham Leslie Holmes on 2 February 2017 (2 pages) |
13 July 2017 | Director's details changed for Michael Charles Ray on 2 February 2017 (2 pages) |
13 July 2017 | Director's details changed for Phillip John Dyson on 2 February 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Graham Leslie Holmes on 2 February 2017 (2 pages) |
13 July 2017 | Director's details changed for Michael Charles Ray on 2 February 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
7 April 2017 | Full accounts made up to 1 July 2016 (22 pages) |
7 April 2017 | Full accounts made up to 1 July 2016 (22 pages) |
31 March 2017 | Termination of appointment of Brian Terence Bailey as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Brian Terence Bailey as a director on 31 March 2017 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Annual return made up to 1 June 2005 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2004 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2003 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2006 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2007 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2004 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2008 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2001 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2007 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2002 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2003 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2009 with a full list of shareholders (8 pages) |
24 May 2016 | Annual return made up to 1 June 2001 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2005 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2008 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2009 with a full list of shareholders (8 pages) |
24 May 2016 | Annual return made up to 1 June 2002 with a full list of shareholders (11 pages) |
24 May 2016 | Annual return made up to 1 June 2006 with a full list of shareholders (11 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (22 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (22 pages) |
12 April 2016 | Full accounts made up to 3 July 2015 (17 pages) |
12 April 2016 | Full accounts made up to 3 July 2015 (17 pages) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 April 2015 | Full accounts made up to 27 June 2014 (17 pages) |
16 April 2015 | Full accounts made up to 27 June 2014 (17 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR United Kingdom on 31 January 2014 (1 page) |
19 December 2013 | Full accounts made up to 28 June 2013 (17 pages) |
19 December 2013 | Full accounts made up to 28 June 2013 (17 pages) |
16 December 2013 | Registered office address changed from 90 Union Street West Oldham Lancashire OL8 1DX on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 90 Union Street West Oldham Lancashire OL8 1DX on 16 December 2013 (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
2 December 2013 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 2 December 2013 (2 pages) |
27 June 2013 | Director's details changed for Michael Charles Ray on 1 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Phillip John Dyson on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Graham Leslie Holmes on 1 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Michael Charles Ray on 1 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Director's details changed for Michael Charles Ray on 1 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 1 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr Graham Leslie Holmes on 1 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Director's details changed for Phillip John Dyson on 1 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
27 June 2013 | Secretary's details changed for Michael Charles Ray on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Brian Terence Bailey on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Brian Terence Bailey on 1 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Michael Charles Ray on 1 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Michael Charles Ray on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Brian Terence Bailey on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Phillip John Dyson on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Graham Leslie Holmes on 1 June 2013 (2 pages) |
4 April 2013 | Full accounts made up to 29 June 2012 (17 pages) |
4 April 2013 | Full accounts made up to 29 June 2012 (17 pages) |
3 April 2013 | Appointment of Phillip John Dyson as a director (2 pages) |
3 April 2013 | Appointment of Phillip John Dyson as a director (2 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
4 April 2012 | Full accounts made up to 1 July 2011 (18 pages) |
4 April 2012 | Full accounts made up to 1 July 2011 (18 pages) |
4 April 2012 | Full accounts made up to 1 July 2011 (18 pages) |
10 June 2011 | Director's details changed for Mr Graham Leslie Holmes on 1 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Michael Charles Ray on 1 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
10 June 2011 | Director's details changed for Michael Charles Ray on 1 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Brian Terence Bailey on 1 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Michael Ray as a director (1 page) |
10 June 2011 | Director's details changed for Mr Brian Terence Bailey on 1 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
10 June 2011 | Secretary's details changed for Michael Charles Ray on 1 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
10 June 2011 | Director's details changed for Mr Graham Leslie Holmes on 1 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Michael Charles Ray on 1 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Brian Terence Bailey on 1 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Michael Ray as a director (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Secretary's details changed for Michael Charles Ray on 1 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Secretary's details changed for Michael Charles Ray on 1 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Graham Leslie Holmes on 1 June 2011 (2 pages) |
28 March 2011 | Full accounts made up to 2 July 2010 (22 pages) |
28 March 2011 | Full accounts made up to 2 July 2010 (22 pages) |
28 March 2011 | Full accounts made up to 2 July 2010 (22 pages) |
26 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Michael Charles Ray on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Michael Charles Ray on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Michael Charles Ray on 1 October 2010 (2 pages) |
6 October 2010 | Termination of appointment of Raymond Bukaty as a director (2 pages) |
6 October 2010 | Termination of appointment of Raymond Bukaty as a director (1 page) |
6 October 2010 | Termination of appointment of Raymond Bukaty as a director (1 page) |
6 October 2010 | Appointment of Michael Charles Ray as a director (3 pages) |
6 October 2010 | Appointment of Michael Charles Ray as a director (3 pages) |
6 October 2010 | Termination of appointment of Raymond Bukaty as a director (2 pages) |
6 October 2010 | Appointment of Michael Charles Ray as a director (3 pages) |
6 October 2010 | Appointment of Michael Charles Ray as a director (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
6 October 2009 | Full accounts made up to 3 July 2009 (17 pages) |
6 October 2009 | Full accounts made up to 3 July 2009 (17 pages) |
6 October 2009 | Full accounts made up to 3 July 2009 (17 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members; amend (8 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members; amend (8 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director alexander blackwell (1 page) |
17 April 2009 | Director appointed mr brian terence bailey (1 page) |
17 April 2009 | Director appointed mr graham lesley holmes (1 page) |
17 April 2009 | Appointment terminated director alexander blackwell (1 page) |
17 April 2009 | Director appointed mr brian terence bailey (1 page) |
17 April 2009 | Appointment terminated director michael livesey (1 page) |
17 April 2009 | Appointment terminated director michael livesey (1 page) |
17 April 2009 | Director appointed mr graham lesley holmes (1 page) |
7 October 2008 | Full accounts made up to 27 June 2008 (17 pages) |
7 October 2008 | Full accounts made up to 27 June 2008 (17 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars lawgram secretaries LIMITED logged form (1 page) |
15 April 2008 | Director's change of particulars lawgram secretaries LIMITED logged form (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
30 September 2007 | Full accounts made up to 29 June 2007 (17 pages) |
30 September 2007 | Full accounts made up to 29 June 2007 (17 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
20 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
20 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 1 July 2005 (15 pages) |
6 December 2005 | Full accounts made up to 1 July 2005 (15 pages) |
6 December 2005 | Full accounts made up to 1 July 2005 (15 pages) |
15 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 March 2005 | Full accounts made up to 2 July 2004 (14 pages) |
15 March 2005 | Full accounts made up to 2 July 2004 (14 pages) |
15 March 2005 | Full accounts made up to 2 July 2004 (14 pages) |
5 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 01/06/04; full list of members (7 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
22 April 2004 | Full accounts made up to 27 June 2003 (15 pages) |
22 April 2004 | Full accounts made up to 27 June 2003 (15 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
30 May 2003 | Full accounts made up to 28 June 2002 (15 pages) |
30 May 2003 | Full accounts made up to 28 June 2002 (15 pages) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | New secretary appointed (1 page) |
28 November 2002 | New secretary appointed (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
11 March 2002 | Full accounts made up to 29 June 2001 (14 pages) |
11 March 2002 | Full accounts made up to 29 June 2001 (14 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
9 October 2000 | Particulars of mortgage/charge (8 pages) |
9 October 2000 | Particulars of mortgage/charge (8 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Memorandum and Articles of Association (13 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Memorandum and Articles of Association (13 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Full accounts made up to 3 July 1999 (16 pages) |
31 March 2000 | Full accounts made up to 3 July 1999 (16 pages) |
31 March 2000 | Full accounts made up to 3 July 1999 (16 pages) |
20 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
20 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 27 June 1998 (17 pages) |
29 April 1999 | Full accounts made up to 27 June 1998 (17 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Memorandum and Articles of Association (6 pages) |
15 December 1998 | Memorandum and Articles of Association (6 pages) |
21 November 1998 | Particulars of mortgage/charge (39 pages) |
21 November 1998 | Particulars of mortgage/charge (39 pages) |
9 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
9 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
20 April 1998 | Full accounts made up to 28 June 1997 (16 pages) |
20 April 1998 | Full accounts made up to 28 June 1997 (16 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Memorandum and Articles of Association (6 pages) |
9 February 1998 | Memorandum and Articles of Association (6 pages) |
9 February 1998 | Resolutions
|
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
25 April 1997 | Full accounts made up to 29 June 1996 (17 pages) |
25 April 1997 | Full accounts made up to 29 June 1996 (17 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
5 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
7 March 1996 | Full accounts made up to 1 July 1995 (17 pages) |
7 March 1996 | Full accounts made up to 1 July 1995 (17 pages) |
7 March 1996 | Full accounts made up to 1 July 1995 (17 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
9 August 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (14 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (14 pages) |
16 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 December 1994 | Full accounts made up to 30 June 1994 (17 pages) |
19 December 1994 | Full accounts made up to 30 June 1994 (17 pages) |
14 June 1994 | Return made up to 01/06/94; full list of members (6 pages) |
14 June 1994 | Return made up to 01/06/94; full list of members (6 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (16 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (16 pages) |
1 November 1993 | New director appointed (2 pages) |
1 November 1993 | New director appointed (2 pages) |
24 September 1993 | Director resigned (2 pages) |
24 September 1993 | Director resigned (2 pages) |
6 June 1993 | Return made up to 01/06/93; full list of members (6 pages) |
6 June 1993 | Return made up to 01/06/93; full list of members (6 pages) |
27 April 1993 | New director appointed (2 pages) |
27 April 1993 | New director appointed (2 pages) |
26 January 1993 | Director resigned (2 pages) |
26 January 1993 | Director resigned (2 pages) |
11 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
11 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
8 June 1992 | Return made up to 01/06/92; full list of members (6 pages) |
8 June 1992 | Return made up to 01/06/92; full list of members (6 pages) |
26 April 1992 | Full accounts made up to 30 June 1991 (13 pages) |
26 April 1992 | Full accounts made up to 30 June 1991 (13 pages) |
2 October 1991 | Director resigned;new director appointed (2 pages) |
2 October 1991 | Director resigned;new director appointed (2 pages) |
13 June 1991 | Return made up to 01/06/91; full list of members (7 pages) |
13 June 1991 | Return made up to 01/06/91; full list of members (7 pages) |
25 April 1991 | Director resigned;new director appointed (1 page) |
25 April 1991 | Director resigned;new director appointed (1 page) |
19 March 1991 | Full accounts made up to 30 June 1990 (12 pages) |
19 March 1991 | Full accounts made up to 30 June 1990 (12 pages) |
10 October 1990 | Director resigned;new director appointed (2 pages) |
10 October 1990 | Director resigned;new director appointed (2 pages) |
11 July 1990 | Return made up to 01/06/90; full list of members (6 pages) |
11 July 1990 | Return made up to 01/06/90; full list of members (6 pages) |
22 June 1990 | New director appointed (1 page) |
22 June 1990 | New director appointed (1 page) |
18 April 1990 | Director's particulars changed (2 pages) |
18 April 1990 | Director's particulars changed (2 pages) |
25 September 1989 | Full accounts made up to 30 June 1989 (11 pages) |
25 September 1989 | Full accounts made up to 30 June 1989 (11 pages) |
13 April 1989 | Return made up to 06/03/89; full list of members (6 pages) |
13 April 1989 | Return made up to 06/03/89; full list of members (6 pages) |
7 April 1989 | New director appointed (2 pages) |
7 April 1989 | New director appointed (2 pages) |
28 February 1989 | Full accounts made up to 30 June 1988 (11 pages) |
28 February 1989 | Full accounts made up to 30 June 1988 (11 pages) |
2 December 1988 | New secretary appointed (2 pages) |
2 December 1988 | Return made up to 01/08/88; full list of members (4 pages) |
2 December 1988 | Return made up to 01/08/88; full list of members (4 pages) |
2 December 1988 | New secretary appointed (2 pages) |
9 August 1988 | Full accounts made up to 30 June 1987 (11 pages) |
9 August 1988 | Full accounts made up to 30 June 1987 (11 pages) |
29 February 1988 | Registered office changed on 29/02/88 from: b & w house 55 east street epsom surrey KT17 1BP (1 page) |
29 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
29 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
29 February 1988 | Registered office changed on 29/02/88 from: b & w house 55 east street epsom surrey KT17 1BP (1 page) |
24 March 1987 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
24 March 1987 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
16 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
16 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
27 February 1987 | Return made up to 10/11/86; full list of members (4 pages) |
27 February 1987 | Return made up to 10/11/86; full list of members (4 pages) |
27 February 1987 | Secretary resigned;new secretary appointed (4 pages) |
27 February 1987 | Secretary resigned;new secretary appointed (4 pages) |
17 November 1986 | Secretary resigned;director resigned (2 pages) |
17 November 1986 | Secretary resigned;director resigned (2 pages) |
26 July 1986 | Full accounts made up to 30 June 1985 (10 pages) |
26 July 1986 | Full accounts made up to 30 June 1985 (10 pages) |
21 May 1986 | Director resigned;new director appointed (2 pages) |
21 May 1986 | Director resigned;new director appointed (2 pages) |
26 June 1984 | Certificate of incorporation (1 page) |
26 June 1984 | Certificate of incorporation (1 page) |
26 June 1984 | Certificate of incorporation (1 page) |
26 June 1984 | Certificate of incorporation (1 page) |