Rainham
Essex
RM13 8RH
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Christopher Bone |
---|---|
Status | Current |
Appointed | 01 August 2023(38 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Andrew Raymond Walls |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Graham John Hubbold |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(38 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Mr Colin John Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mannering Gardens Westcliff On Sea Essex SS0 0BG |
Director Name | Mr James Henry Older |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 11 Meadow Road Burpham Guildford Surrey GU4 7LW |
Secretary Name | Mr Colin John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mannering Gardens Westcliff On Sea Essex SS0 0BG |
Director Name | Dr Simon Houghton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 17e Falcon Avenue Springfield Milton Keynes Buckinghamshire MK6 3HQ |
Director Name | Mr Paul Hadden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Magnolia Avenue Abbots Langley Hertfordshire WD5 0SW |
Director Name | Walter Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 117 Eastwood Road Rayleigh Essex SS6 7LA |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Secretary Name | Andrew Clarfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ossulton Way London N2 0DT |
Director Name | Adrian Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 6 Bristol Gardens Chichester West Sussex PO19 5EA |
Director Name | Alan David Peck |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plovers Rise Rugely Staffordshire WS15 2PL |
Director Name | Dr Ahmad Hamed |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hill Drive Hove East Sussex BN3 6QN |
Secretary Name | Samantha Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2012) |
Role | Administrator |
Correspondence Address | 82 Beatty Avenue Brighton BN1 9EP |
Director Name | Mr Paul-Louis Rene Marie Cordier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2017) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH |
Director Name | Mr Christopher James Pannett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH |
Director Name | Mr Robert Ernest Forbes Wiggins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(33 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 October 2018) |
Role | Director At Hertford Partners Limited |
Country of Residence | United Kingdom |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Resigned |
Appointed | 03 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Matthew James Allen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tersusgroup.co.uk/ |
---|---|
Telephone | 0121 2441828 |
Telephone region | Birmingham |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,459,958 |
Cash | £583,983 |
Current Liabilities | £752,369 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
8 November 2016 | Delivered on: 10 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Protec house crompton road ilkeston derbyshire. Outstanding |
---|---|
12 July 2016 | Delivered on: 20 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold, and any other interest or estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto including trade and tenant's fixtures (the 'land') that is at the date of this charge vested in the company and not registered at H.M. land registry.. By way of fixed charge:. (A) all freehold and leasehold land in england and wales which is at the date of this charge vested in the company and registered at H.M. land registry; and;. (B) all other land which at the date of this charge, or in the future becomes the company's property.. By way of fixed charge:. (A) all the company's patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and in each case, any extensions and renewals of, and any applications for, these rights (the 'intellectual property');. (B) the benefit of all agreements and licences now or in the future entered into or enjoyed by the company relating to the use or exploitation of any intellectual property in any part of the world; and. (C) all trade secrets, confidential information and knowhow owned or enjoyed by the company relating to the use or exploitation of any intellectual property in any part of the world.. For more details please refer to the charging instrument. Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 January 2008 | Delivered on: 24 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 August 2007 | Delivered on: 24 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
5 November 2004 | Delivered on: 17 November 2004 Satisfied on: 6 November 2013 Persons entitled: Singer & Friedlander Limited Classification: Security accession deed Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever. Particulars: The property its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property any investment its existing and future goodwill and uncalled capital all existing and future goodwill and uncalled capital all existing and future cash at bank any intellectual property rights the debts any hedging agreement any money now or at any time after the date of the security accession deed standing to the credit of any designated account. See the mortgage charge document for full details. Fully Satisfied |
20 September 2002 | Delivered on: 27 September 2002 Satisfied on: 16 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
3 December 1998 | Delivered on: 10 December 1998 Satisfied on: 21 October 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 October 1986 | Delivered on: 29 October 1986 Satisfied on: 11 September 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
---|---|
11 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages) |
11 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
26 November 2020 | Registration of charge 019121150011, created on 19 November 2020 (22 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
14 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages) |
14 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
14 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
28 February 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
28 February 2019 | Elect to keep the directors' register information on the public register (1 page) |
28 February 2019 | Elect to keep the secretaries register information on the public register (1 page) |
8 February 2019 | Termination of appointment of Christopher James Pannett as a director on 3 December 2018 (1 page) |
27 November 2018 | Registration of charge 019121150010, created on 20 November 2018 (62 pages) |
12 November 2018 | Appointment of Mr Matthew James Allen as a director on 31 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Derek O'neill as a director on 1 November 2018 (1 page) |
17 October 2018 | Resolutions
|
9 October 2018 | Cessation of Pavel Streber as a person with significant control on 3 October 2018 (1 page) |
9 October 2018 | Satisfaction of charge 019121150007 in full (1 page) |
9 October 2018 | Appointment of Mr Mark Adams as a director on 3 October 2018 (2 pages) |
9 October 2018 | Cessation of Stephane Streber as a person with significant control on 3 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Matthew James Allen as a secretary on 3 October 2018 (2 pages) |
9 October 2018 | Satisfaction of charge 019121150008 in full (1 page) |
9 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
9 October 2018 | Satisfaction of charge 019121150009 in full (1 page) |
9 October 2018 | Termination of appointment of Robert Ernest Forbes Wiggins as a director on 3 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Alexander Peter Dacre as a director on 3 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Derek O'neill as a director on 3 October 2018 (2 pages) |
9 October 2018 | Registered office address changed from 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 9 October 2018 (1 page) |
9 October 2018 | Notification of Marlowe 2016 Limited as a person with significant control on 3 October 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (30 pages) |
21 September 2018 | Appointment of Mr Robert Ernest Forbes Wiggins as a director on 20 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
3 January 2017 | Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017 (1 page) |
10 November 2016 | Registration of charge 019121150009, created on 8 November 2016 (12 pages) |
10 November 2016 | Registration of charge 019121150009, created on 8 November 2016 (12 pages) |
7 October 2016 | Director's details changed for Bryan Scott Dodgson on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Bryan Scott Dodgson on 7 October 2016 (2 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 July 2016 | Registration of charge 019121150008, created on 12 July 2016 (28 pages) |
20 July 2016 | Registration of charge 019121150008, created on 12 July 2016 (28 pages) |
6 July 2016 | Termination of appointment of Alan David Peck as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Alan David Peck as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Ahmad Hamed as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Ahmad Hamed as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Christopher James Pannett as a director on 27 April 2016 (3 pages) |
4 July 2016 | Appointment of Bryan Scott Dodgson as a director on 27 April 2016 (3 pages) |
4 July 2016 | Appointment of Christopher James Pannett as a director on 27 April 2016 (3 pages) |
4 July 2016 | Appointment of Bryan Scott Dodgson as a director on 27 April 2016 (3 pages) |
1 July 2016 | Registration of charge 019121150007, created on 30 June 2016 (16 pages) |
1 July 2016 | Registration of charge 019121150007, created on 30 June 2016 (16 pages) |
29 June 2016 | Satisfaction of charge 6 in full (4 pages) |
29 June 2016 | Satisfaction of charge 6 in full (4 pages) |
29 June 2016 | Satisfaction of charge 5 in full (4 pages) |
29 June 2016 | Satisfaction of charge 5 in full (4 pages) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
24 December 2015 | Appointment of Paul-Louis Cordier as a director on 6 October 2015 (3 pages) |
24 December 2015 | Appointment of Paul-Louis Cordier as a director on 6 October 2015 (3 pages) |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Auditor's resignation (1 page) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
24 October 2012 | Termination of appointment of Samantha Hutchings as a secretary (1 page) |
24 October 2012 | Termination of appointment of Samantha Hutchings as a secretary (1 page) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
18 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Dr Ahmad Hamed on 18 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Dr Ahmad Hamed on 18 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alan David Peck on 18 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alan David Peck on 18 July 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 August 2009 | Director's change of particulars / alan peck / 18/07/2009 (1 page) |
20 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 August 2009 | Director's change of particulars / alan peck / 18/07/2009 (1 page) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 April 2008 | Company name changed tersus uk LIMITED\certificate issued on 19/04/08 (2 pages) |
17 April 2008 | Company name changed tersus uk LIMITED\certificate issued on 19/04/08 (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road goodmayes ilford essex IG3 9UU (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road goodmayes ilford essex IG3 9UU (1 page) |
1 February 2008 | Return made up to 18/07/07; no change of members (6 pages) |
1 February 2008 | Return made up to 18/07/07; no change of members (6 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 September 2007 | Resolutions
|
31 August 2007 | Company name changed fibrecount U.K. LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Company name changed fibrecount U.K. LIMITED\certificate issued on 31/08/07 (2 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
1 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (1 page) |
15 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | New secretary appointed (1 page) |
19 November 2004 | New secretary appointed (1 page) |
19 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members
|
26 July 2002 | Return made up to 18/07/02; full list of members
|
2 June 2002 | Amended accounts made up to 31 December 2001 (7 pages) |
2 June 2002 | Amended accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 August 2001 | Return made up to 18/07/01; full list of members
|
1 August 2001 | Return made up to 18/07/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
29 July 1997 | Return made up to 18/07/97; full list of members (5 pages) |
29 July 1997 | Return made up to 18/07/97; full list of members (5 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: c/o messrs arthur goddard & co 2 st johns place st johns square london EC1M 4DE (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: c/o messrs arthur goddard & co 2 st johns place st johns square london EC1M 4DE (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 50000/250000 19/12/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 50000/250000 19/12/96 (1 page) |
19 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
19 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 September 1995 | Return made up to 18/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 18/07/95; no change of members (4 pages) |
26 July 1994 | Return made up to 18/07/94; no change of members (4 pages) |
28 April 1994 | Full accounts made up to 31 December 1993 (12 pages) |
7 September 1993 | Return made up to 18/07/93; full list of members (6 pages) |
5 January 1992 | Return made up to 08/07/91; no change of members (4 pages) |
4 January 1992 | Full accounts made up to 31 December 1990 (11 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
6 August 1990 | Return made up to 18/07/90; full list of members (4 pages) |
6 August 1990 | Return made up to 18/07/90; full list of members (4 pages) |
6 August 1990 | Return made up to 18/07/90; full list of members (4 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
27 October 1989 | Full accounts made up to 31 December 1988 (12 pages) |
27 October 1989 | Full accounts made up to 31 December 1988 (11 pages) |
27 October 1989 | Return made up to 27/10/89; full list of members (7 pages) |
27 October 1989 | Return made up to 27/10/89; full list of members (7 pages) |
27 October 1989 | Full accounts made up to 31 December 1988 (11 pages) |
27 October 1989 | Return made up to 27/10/89; full list of members (7 pages) |
6 September 1988 | Return made up to 08/08/88; full list of members (7 pages) |
6 September 1988 | Return made up to 08/08/88; full list of members (7 pages) |
6 September 1988 | Return made up to 08/08/88; full list of members (7 pages) |
10 August 1988 | Particulars of contract relating to shares (3 pages) |
10 August 1988 | Wd 24/06/88 ad 10/06/88--------- £ si 24000@1=24000 £ ic 12000/36000 (2 pages) |
10 August 1988 | Particulars of contract relating to shares (3 pages) |
10 August 1988 | Wd 24/06/88 ad 10/06/88--------- £ si 24000@1=24000 £ ic 12000/36000 (2 pages) |
21 March 1988 | Return made up to 14/10/87; full list of members (7 pages) |
21 March 1988 | Return made up to 14/10/87; full list of members (7 pages) |
23 June 1987 | Return made up to 30/10/86; full list of members (4 pages) |
23 June 1987 | Return made up to 30/10/86; full list of members (4 pages) |
23 June 1987 | Return made up to 30/10/86; full list of members (4 pages) |
11 September 1986 | Company name changed ursacode LIMITED\certificate issued on 11/09/86 (2 pages) |
11 September 1986 | Company name changed ursacode LIMITED\certificate issued on 11/09/86 (2 pages) |
9 May 1985 | Incorporation (15 pages) |
9 May 1985 | Incorporation (15 pages) |