Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director Name | Mrs Alison Mary Whittenbury |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Mrs Alison Mary Whittenbury |
---|---|
Status | Current |
Appointed | 01 July 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Jeremy Brade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Timothy Sturm |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 16 December 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr John Austen Anstruther-Gough-Calthorpe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shroner Wood Martyr Worthy Winchester Hampshire SO21 1AG |
Director Name | Mr Miles Anthony Peckham |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbrow West Ashling Road Hambrook Chichester West Sussex PO18 8UF |
Director Name | John Clive William Avon Caulcutt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Towers Yarmouth Isle Of Wight PO41 0PN |
Secretary Name | Peter Howard Michell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providence Cottage Bracken Lane Storrington West Sussex RH20 3HS |
Secretary Name | Mrs Carolyn Michele Pearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Group Financial Controller |
Correspondence Address | Chase End Frogham Hill Fordingbridge Hampshire SP6 2HH |
Director Name | Mrs Carolyn Michele Pearman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 1996) |
Role | Finance Director |
Correspondence Address | Chase End Frogham Hill Fordingbridge Hampshire SP6 2HH |
Director Name | George Edward Hugh Brooksbank |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2006) |
Role | Financial Advisor |
Correspondence Address | 58 Cumberland Street London SW1V 4LZ |
Director Name | David James Hugh Christie |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1995) |
Role | Commercial Director |
Correspondence Address | 33 Cloudesdale Road London SW17 8ES |
Director Name | Geoffrey Wallace Rose |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 23 Pembroke Square London W8 6PB |
Director Name | Crispin Francis Quail |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Thorn House Station Road Soberton Hampshire SO32 3QU |
Secretary Name | Crispin Francis Quail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Thorn House Station Road Soberton Hampshire SO32 3QU |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church Terrace Richmond Surrey TW10 6SE |
Director Name | Mr Kevin John Peat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 107 Watkin Road Hedge End Southampton Hampshire SO30 2TB |
Director Name | Paul Richard Evans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderne House Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Mr Maurice Samuel Ostro |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elsworthy Terrace London NW3 3DR |
Director Name | Daniel Lipman Bernstein |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 18 May 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartridge Close Arkley Hertfordshire EN5 3LX |
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waldeck Road Ealing London W13 8LY |
Director Name | Ross George Dunlop |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Elm Grove Road London SW13 0BT |
Director Name | Mr Graham John Bird |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 December 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cowlands House Collops Road Stebbing Essex CM6 3SZ |
Director Name | Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | The Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Secretary Name | Peter David Campbell Fitzwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | The Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Secretary Name | Mr Stephen Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Director Name | Gijs De Reliver |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2008(23 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2009) |
Role | Investment Manager |
Correspondence Address | 26 Tournay Road London SW6 7UF |
Director Name | Mr Dimitri John Goulandris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 January 2009(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 22 Hewer Street London W10 6DU |
Director Name | Carl Duncan Fry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Encompass Centre, International Avenue Heston Middlesex TW5 9NJ |
Director Name | Joseph Golio |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2009(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 December 2016) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Secretary Name | Carl Duncan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Encompass Centre International Avenue Heston Middlesex TW5 9NJ |
Director Name | Mr Max Tamati Lesser |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander And Br |
Status | Resigned |
Appointed | 16 May 2012(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-3 International Avenue Heston Middlesex TW5 9NJ |
Website | watermarkgroup.co.uk |
---|
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,064,000 |
Gross Profit | £10,226,000 |
Net Worth | £8,182,000 |
Cash | £5,379,000 |
Current Liabilities | £4,547,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
1 March 2007 | Delivered on: 3 March 2007 Satisfied on: 9 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
24 June 2005 | Delivered on: 9 July 2005 Satisfied on: 9 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 January 2004 | Delivered on: 28 January 2004 Satisfied on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching to the same. See the mortgage charge document for full details. Fully Satisfied |
21 January 2004 | Delivered on: 28 January 2004 Satisfied on: 22 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2002 | Delivered on: 31 July 2002 Satisfied on: 2 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 1996 | Delivered on: 8 January 1997 Satisfied on: 23 June 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 April 1991 | Delivered on: 7 May 1991 Satisfied on: 24 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a unit 5 claylands rd, claylands road ind.est bishops waltham, southampton, hants. Fully Satisfied |
26 May 1989 | Delivered on: 1 June 1989 Satisfied on: 14 February 1997 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 |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 13 July 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 October 2010 | Delivered on: 5 November 2010 Satisfied on: 4 June 2011 Persons entitled: Taurouge Ii Sarl Classification: A security agreement Secured details: All monies due or to become due from each obligor (of which the chargor is one)to any secured party on any account whatsoever. Particulars: Right title and interest in and to all of the personal property all accounts all chattel paper all money and all deposit accounts all general intangibles all goods all letter-of-credit all investment property all records all proceeds and accessions with respect to any of the foregoing collateral see image for full details. Fully Satisfied |
3 September 2010 | Delivered on: 21 September 2010 Satisfied on: 4 June 2011 Persons entitled: Taurouge Ii Sarl (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever. Particulars: 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 see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 9 November 2010 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral, being- the pledged shares, and all dividends, cash instruments and other property see image for full details. Fully Satisfied |
18 September 2007 | Delivered on: 26 September 2007 Satisfied on: 9 November 2010 Persons entitled: Barclays Bank PLC Classification: A memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,000 shares in encompass supply chain management (canada) inc with a nominal value of cad $10,000. see the mortgage charge document for full details. Fully Satisfied |
4 June 2007 | Delivered on: 22 June 2007 Satisfied on: 22 October 2008 Persons entitled: Capita Trust Company Limited (The Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and the bondholders 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. See the mortgage charge document for full details. Fully Satisfied |
24 November 1986 | Delivered on: 12 December 1986 Satisfied on: 12 July 1990 Persons entitled: Lalani (Foods) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 8(ii) of an agreement d/d 24/11/86. Particulars: Sterling pounds 39,000 and any other sum or sums from time to time deposited by the company with barclays bank PLC. Fully Satisfied |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Keybank, N.A. Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: Keybank, N.A. Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: Keybank, N.A. Classification: A registered charge Outstanding |
24 January 2014 | Delivered on: 29 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2017 | Second filing of the annual return made up to 31 March 2015 (22 pages) |
---|---|
21 December 2017 | Registration of charge 019446670019, created on 14 December 2017 (28 pages) |
21 December 2017 | Second filing of the annual return made up to 31 March 2016 (22 pages) |
19 December 2017 | Termination of appointment of Stephen Yapp as a director on 15 December 2017 (2 pages) |
19 December 2017 | Registration of charge 019446670018, created on 14 December 2017 (25 pages) |
19 December 2017 | Registration of charge 019446670017, created on 14 December 2017 (24 pages) |
12 December 2017 | Satisfaction of charge 019446670016 in full (1 page) |
17 October 2017 | Sale or transfer of treasury shares. Treasury capital:
|
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
22 September 2017 | Notification of Jaguar Holdings Limited as a person with significant control on 16 November 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
14 March 2017 | Registered office address changed from , Building One, the Square, Southall Lane, Southall, Middlesex, UB2 5NH to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page) |
6 February 2017 | Re-registration from a public company to a private limited company
|
6 February 2017 | Resolutions
|
12 January 2017 | Termination of appointment of Joseph Golio as a director on 16 December 2016 (2 pages) |
12 January 2017 | Appointment of Jeremy Brade as a director on 16 December 2016 (3 pages) |
12 January 2017 | Termination of appointment of Graham John Bird as a director on 16 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Dimitri John Goulandris as a director on 16 December 2016 (2 pages) |
12 January 2017 | Appointment of Timothy Sturm as a director on 16 December 2016 (3 pages) |
28 April 2016 | Group of companies' accounts made up to 31 December 2015 (72 pages) |
19 April 2016 | Annual return made up to 31 March 2016 no member list Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 no member list Statement of capital on 2016-04-19
|
29 May 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
15 May 2015 | Auditor's resignation (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-04-01
|
6 January 2015 | Termination of appointment of Max Tamati Lesser as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Max Tamati Lesser as a director on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Christopher Harwood Bernard Mills as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Harwood Bernard Mills as a director on 5 January 2015 (2 pages) |
7 July 2014 | Appointment of Mrs Alison Mary Whittenbury as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Carl Fry as a secretary (1 page) |
7 July 2014 | Appointment of Mrs Alison Mary Whittenbury as a director (2 pages) |
7 July 2014 | Termination of appointment of Carl Fry as a director (1 page) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (75 pages) |
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page) |
9 May 2014 | Termination of appointment of David Young as a director (1 page) |
9 May 2014 | Registered office address changed from , the Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ on 9 May 2014 (1 page) |
13 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
4 March 2014 | Annual return made up to 28 February 2014 no member list (10 pages) |
4 February 2014 | Appointment of Mr Dimitri John Goulandris as a director (2 pages) |
29 January 2014 | Registration of charge 019446670016 (5 pages) |
2 July 2013 | Consolidation of shares on 30 May 2013 (5 pages) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
25 March 2013 | Interim accounts made up to 31 December 2012 (12 pages) |
19 February 2013 | Director's details changed for Mr Max Tamati Lesser on 14 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 1 February 2013 no member list (9 pages) |
12 February 2013 | Annual return made up to 1 February 2013 no member list (9 pages) |
11 February 2013 | Register inspection address has been changed (1 page) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
30 November 2012 | Termination of appointment of Dimitri Goulandris as a director (2 pages) |
25 July 2012 | Statement of capital on 25 July 2012
|
25 July 2012 | Having by special resolution cancelled its share having by special resolution cancelled its share premium account and its capital redemption reserve as confirmed by an order of court dated the 25TH july 2012 (1 page) |
25 July 2012 | Cancel share prem acc & cap red (7 pages) |
9 July 2012 | Resolutions
|
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
6 June 2012 | Appointment of Mr Max Tamati Lesser as a director (3 pages) |
8 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (30 pages) |
8 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (30 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 May 2011 | Termination of appointment of Daniel Bernstein as a director (2 pages) |
31 May 2011 | Termination of appointment of Thomas Jennings as a director (2 pages) |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 (87 pages) |
8 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (70 pages) |
8 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (70 pages) |
24 March 2011 | Resolutions
|
31 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (95 pages) |
26 April 2010 | Annual return made up to 1 February 2010 with bulk list of shareholders (21 pages) |
26 April 2010 | Annual return made up to 1 February 2010 with bulk list of shareholders (21 pages) |
22 January 2010 | Appointment of Joseph Golio as a director (4 pages) |
6 January 2010 | Appointment of Carl Duncan Fry as a secretary (3 pages) |
6 January 2010 | Termination of appointment of Stephen Yapp as a secretary (2 pages) |
6 January 2010 | Appointment of Carl Duncan Fry as a director (3 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (91 pages) |
14 April 2009 | Return made up to 01/02/09; bulk list available separately (7 pages) |
25 February 2009 | Director appointed david young (2 pages) |
10 February 2009 | Appointment terminated director nicholas scott (1 page) |
2 February 2009 | Director appointed gijs de reliver (2 pages) |
2 February 2009 | Director appointed dimitri goulandris logged form (2 pages) |
2 February 2009 | Appointment terminated director gijs de reliver (1 page) |
23 January 2009 | Director appointed dimitri goulandris (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 October 2008 | Return made up to 01/02/08; full list of members (9 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
4 August 2008 | Resolutions
|
1 August 2008 | Memorandum and Articles of Association (34 pages) |
30 July 2008 | Company name changed watermark group PLC\certificate issued on 30/07/08 (2 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (102 pages) |
11 July 2008 | Secretary appointed stephen yapp (2 pages) |
21 February 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Resolutions
|
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (103 pages) |
29 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | Particulars of mortgage/charge (14 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Nc inc already adjusted 04/06/07 (2 pages) |
14 June 2007 | Statement of affairs (135 pages) |
14 June 2007 | Ad 08/05/07--------- £ si [email protected]=5328 £ ic 461991/467319 (2 pages) |
14 June 2007 | Ad 08/05/07--------- £ si [email protected]=16253 £ ic 445738/461991 (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 01/02/07; full list of members
|
3 March 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Director resigned (1 page) |
13 July 2006 | Ad 20/04/06--------- £ si [email protected]=7670 £ ic 438066/445736 (2 pages) |
13 July 2006 | Statement of affairs (55 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Ad 20/04/06--------- £ si [email protected]=1692 £ ic 436374/438066 (2 pages) |
7 July 2006 | Ad 20/04/06--------- £ si [email protected]=5162 £ ic 431212/436374 (2 pages) |
7 July 2006 | Statement of affairs (138 pages) |
7 July 2006 | Resolutions
|
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (102 pages) |
30 March 2006 | New director appointed (2 pages) |
23 February 2006 | Return made up to 01/02/06; bulk list available separately (10 pages) |
13 February 2006 | Ad 26/01/06--------- £ si [email protected]=233 £ ic 470597/470830 (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page) |
30 January 2006 | Ad 11/01/06--------- £ si [email protected]=300 £ ic 470297/470597 (2 pages) |
30 January 2006 | Ad 11/01/06--------- £ si [email protected]=300 £ ic 469997/470297 (2 pages) |
12 January 2006 | Ad 04/01/06--------- £ si [email protected]=200 £ ic 469797/469997 (2 pages) |
30 November 2005 | Ad 18/11/05--------- £ si [email protected]=200 £ ic 469597/469797 (2 pages) |
22 November 2005 | Ad 18/10/05--------- £ si [email protected]=20 £ ic 469577/469597 (2 pages) |
9 November 2005 | Ad 26/10/05--------- £ si [email protected]=20 £ ic 469557/469577 (2 pages) |
28 October 2005 | Ad 18/10/05--------- £ si [email protected]=20 £ ic 469537/469557 (2 pages) |
26 September 2005 | Ad 19/09/05--------- £ si [email protected]=50 £ ic 469487/469537 (2 pages) |
26 September 2005 | Ad 19/09/05--------- £ si [email protected]=30 £ ic 469457/469487 (2 pages) |
15 September 2005 | Ad 07/09/05--------- £ si [email protected]=100 £ ic 469357/469457 (2 pages) |
1 August 2005 | Resolutions
|
9 July 2005 | Particulars of mortgage/charge (9 pages) |
28 June 2005 | Ad 17/05/05--------- £ si [email protected]=6854 £ ic 462503/469357 (3 pages) |
28 June 2005 | Ad 17/05/05--------- £ si [email protected]=11326 £ ic 451177/462503 (2 pages) |
28 June 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
28 June 2005 | Ad 17/05/05--------- £ si [email protected]=6510 £ ic 444667/451177 (2 pages) |
18 May 2005 | Ad 05/05/05--------- £ si [email protected]=150 £ ic 444517/444667 (2 pages) |
27 April 2005 | Ad 19/04/05--------- £ si [email protected]=80 £ ic 444219/444299 (2 pages) |
27 April 2005 | Ad 18/04/05--------- £ si [email protected]=218 £ ic 444299/444517 (2 pages) |
12 April 2005 | Ad 05/04/05--------- £ si 40000@1=40000 £ ic 404219/444219 (2 pages) |
29 March 2005 | Return made up to 31/12/04; bulk list available separately (10 pages) |
7 January 2005 | Director resigned (1 page) |
2 November 2004 | Ad 19/10/04--------- £ si [email protected]=100 £ ic 405177/405277 (2 pages) |
29 October 2004 | Ad 19/10/04--------- £ si [email protected]=100 £ ic 405077/405177 (2 pages) |
13 October 2004 | Ad 05/10/04--------- £ si [email protected]=37 £ ic 405040/405077 (2 pages) |
19 August 2004 | Ad 10/08/04--------- £ si [email protected]=13 £ ic 405027/405040 (2 pages) |
17 August 2004 | Ad 10/08/04--------- £ si [email protected]=13 £ ic 405014/405027 (2 pages) |
12 August 2004 | Ad 28/07/04--------- £ si [email protected]=50 £ ic 404964/405014 (2 pages) |
6 August 2004 | Ad 28/07/04--------- £ si [email protected]=50 £ ic 404914/404964 (2 pages) |
23 July 2004 | Resolutions
|
21 July 2004 | Statement of affairs (71 pages) |
21 July 2004 | Ad 14/07/04--------- £ si [email protected]=3089 £ ic 401825/404914 (2 pages) |
21 July 2004 | Statement of affairs (128 pages) |
21 July 2004 | Ad 14/07/04--------- £ si [email protected]=6510 £ ic 395315/401825 (2 pages) |
20 July 2004 | Ad 14/07/04--------- £ si [email protected]=4850 £ ic 390465/395315 (3 pages) |
6 July 2004 | Director resigned (1 page) |
23 June 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
3 June 2004 | New director appointed (3 pages) |
11 May 2004 | Ad 28/04/04--------- £ si [email protected]=4500 £ ic 383389/387889 (2 pages) |
11 May 2004 | Ad 28/04/04--------- £ si [email protected]=676 £ ic 389789/390465 (2 pages) |
11 May 2004 | Ad 28/04/04--------- £ si [email protected]=1900 £ ic 387889/389789 (2 pages) |
16 April 2004 | Ad 08/04/04--------- £ si [email protected]=100 £ ic 383289/383389 (2 pages) |
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=2125 £ ic 381164/383289 (2 pages) |
15 April 2004 | Ad 06/04/04--------- £ si [email protected]=220 £ ic 380683/380903 (2 pages) |
15 April 2004 | Ad 06/04/04--------- £ si [email protected]=261 £ ic 380903/381164 (2 pages) |
8 April 2004 | Ad 01/04/04--------- £ si [email protected]=500 £ ic 380183/380683 (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Ad 23/02/04--------- £ si [email protected]=129377 £ ic 250806/380183 (3 pages) |
24 March 2004 | Statement of affairs (135 pages) |
24 March 2004 | Ad 27/02/04--------- £ si [email protected]=905 £ ic 249901/250806 (2 pages) |
10 March 2004 | Ad 03/03/04--------- £ si [email protected]=150 £ ic 249751/249901 (2 pages) |
8 March 2004 | Return made up to 01/02/04; bulk list available separately
|
28 February 2004 | Ad 27/11/03--------- £ si [email protected]=1713 £ ic 248038/249751 (2 pages) |
28 February 2004 | Statement of affairs (70 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Ad 12/02/04--------- £ si [email protected]=50 £ ic 247988/248038 (2 pages) |
2 February 2004 | Listing of particulars (136 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Ad 11/06/03--------- £ si [email protected]=1458 £ ic 246530/247988 (2 pages) |
9 October 2003 | Ad 15/09/03--------- £ si [email protected]=250 £ ic 245630/245880 (2 pages) |
9 October 2003 | Ad 15/09/03--------- £ si [email protected]=250 £ ic 245880/246130 (2 pages) |
9 October 2003 | Ad 15/09/03--------- £ si [email protected]=250 £ ic 246280/246530 (2 pages) |
9 October 2003 | Ad 15/09/03--------- £ si [email protected]=150 £ ic 246130/246280 (2 pages) |
24 September 2003 | Ad 15/09/03--------- £ si [email protected]=250 £ ic 245230/245480 (2 pages) |
24 September 2003 | Ad 15/09/03--------- £ si [email protected]=150 £ ic 245480/245630 (2 pages) |
24 September 2003 | Ad 15/09/03--------- £ si [email protected]=250 £ ic 244730/244980 (2 pages) |
24 September 2003 | Ad 15/09/03--------- £ si [email protected]=250 £ ic 244980/245230 (2 pages) |
1 September 2003 | Ad 12/08/03--------- £ si [email protected]=50 £ ic 244680/244730 (2 pages) |
27 August 2003 | Ad 06/08/03--------- £ si [email protected]=350 £ ic 244330/244680 (2 pages) |
19 August 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
18 August 2003 | New director appointed (2 pages) |
21 July 2003 | Resolutions
|
16 July 2003 | Ad 09/07/03--------- £ si [email protected]=481 £ ic 243849/244330 (2 pages) |
16 July 2003 | Director resigned (1 page) |
14 July 2003 | Ad 04/07/03--------- £ si [email protected]=400 £ ic 242849/243249 (2 pages) |
14 July 2003 | Ad 04/07/03--------- £ si [email protected]=500 £ ic 243249/243749 (2 pages) |
14 July 2003 | Ad 07/07/03--------- £ si [email protected]=100 £ ic 243749/243849 (2 pages) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Ad 10/06/03--------- £ si [email protected]=200 £ ic 242649/242849 (2 pages) |
13 June 2003 | Ad 21/05/03--------- £ si [email protected]=250 £ ic 242399/242649 (2 pages) |
31 March 2003 | Ad 25/03/03--------- £ si [email protected]=60 £ ic 242339/242399 (2 pages) |
10 March 2003 | Return made up to 01/02/03; bulk list available separately (11 pages) |
25 October 2002 | Ad 18/10/02--------- £ si [email protected]=250 £ ic 242088/242338 (2 pages) |
11 October 2002 | Ad 08/10/02--------- £ si [email protected]=300 £ ic 241788/242088 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 04/10/02--------- £ si [email protected]=100 £ ic 241688/241788 (2 pages) |
25 September 2002 | Director's particulars changed (1 page) |
15 August 2002 | Ad 09/08/02--------- £ si [email protected]=100 £ ic 241588/241688 (2 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | £ nc 308800/357900 26/06/02 (1 page) |
2 August 2002 | Memorandum and Articles of Association (37 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
1 June 2002 | Ad 27/05/02--------- £ si [email protected]=200 £ ic 241388/241588 (2 pages) |
29 May 2002 | Ad 22/05/02--------- £ si [email protected]=100 £ ic 241288/241388 (2 pages) |
16 April 2002 | Ad 09/04/02--------- £ si [email protected]=1413 £ ic 239875/241288 (2 pages) |
16 April 2002 | Ad 09/04/02--------- £ si [email protected]=1992 £ ic 237883/239875 (2 pages) |
4 March 2002 | Return made up to 01/02/02; bulk list available separately
|
16 January 2002 | Ad 14/01/02--------- £ si [email protected]=5495 £ ic 262299/267794 (2 pages) |
19 September 2001 | Ad 10/09/01--------- £ si [email protected]=363 £ ic 261936/262299 (2 pages) |
21 August 2001 | Auditor's resignation (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Ad 14/05/01--------- £ si [email protected]=6300 £ ic 255636/261936 (2 pages) |
25 May 2001 | Memorandum and Articles of Association (37 pages) |
25 May 2001 | Nc inc already adjusted 14/05/01 (1 page) |
25 May 2001 | Memorandum and Articles of Association (41 pages) |
14 May 2001 | Ad 08/05/01--------- £ si [email protected]=200 £ ic 255436/255636 (2 pages) |
27 April 2001 | Ad 23/04/01--------- £ si [email protected]=1100 £ ic 254336/255436 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 01/02/01; bulk list available separately
|
13 February 2001 | New director appointed (2 pages) |
24 November 2000 | Ad 20/11/00--------- £ si [email protected]=7500 £ ic 246836/254336 (2 pages) |
15 November 2000 | Ad 10/11/00--------- £ si [email protected]=1500 £ ic 245336/246836 (2 pages) |
8 November 2000 | Director's particulars changed (1 page) |
4 October 2000 | Ad 29/09/00--------- £ si [email protected]=100 £ ic 245236/245336 (2 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
23 June 2000 | Ad 17/05/00--------- £ si [email protected]=1500 £ ic 243736/245236 (3 pages) |
20 April 2000 | Ad 10/04/00--------- premium £ si [email protected]=2000 £ ic 241736/243736 (2 pages) |
6 March 2000 | Return made up to 01/02/00; bulk list available separately
|
8 February 2000 | Ad 24/01/00--------- £ si [email protected]=1100 £ ic 240636/241736 (2 pages) |
6 August 1999 | Ad 29/07/99--------- £ si [email protected]=1000 £ ic 239636/240636 (2 pages) |
5 August 1999 | Ad 28/07/99--------- £ si [email protected]=2000 £ ic 237636/239636 (2 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
14 July 1999 | Ad 07/07/99--------- £ si [email protected]=2900 £ ic 234736/237636 (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
4 March 1999 | Return made up to 01/02/99; bulk list available separately (12 pages) |
24 November 1998 | New director appointed (2 pages) |
29 September 1998 | Ad 24/09/98--------- £ si [email protected]=260 £ ic 234476/234736 (2 pages) |
18 September 1998 | New director appointed (2 pages) |
8 September 1998 | Ad 03/09/98--------- £ si [email protected]=500 £ ic 233976/234476 (2 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
6 August 1998 | Ad 31/07/98--------- £ si [email protected]=500 £ ic 233476/233976 (2 pages) |
3 August 1998 | Ad 27/07/98--------- £ si [email protected]=40200 £ ic 193276/233476 (2 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
8 June 1998 | Ad 03/06/98--------- £ si [email protected]=500 £ ic 192776/193276 (2 pages) |
19 May 1998 | Ad 12/05/98--------- £ si [email protected]=1000 £ ic 191776/192776 (2 pages) |
6 May 1998 | Ad 27/04/98--------- £ si [email protected]=500 £ ic 191276/191776 (2 pages) |
24 April 1998 | Auditor's resignation (1 page) |
4 March 1998 | Return made up to 01/02/98; bulk list available separately (12 pages) |
18 November 1997 | Ad 14/11/97--------- £ si [email protected]=100 £ ic 191176/191276 (2 pages) |
15 August 1997 | Ad 11/08/97--------- £ si [email protected]=1000 £ ic 190176/191176 (2 pages) |
21 July 1997 | Ad 07/07/97--------- £ si [email protected]=1000 £ ic 189176/190176 (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
4 July 1997 | Ad 30/06/97--------- £ si [email protected]=400 £ ic 188776/189176 (2 pages) |
13 May 1997 | Ad 08/05/97--------- £ si [email protected]=240 £ ic 188536/188776 (2 pages) |
3 March 1997 | Return made up to 01/02/97; bulk list available separately
|
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Particulars of mortgage/charge (6 pages) |
14 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
7 August 1996 | Ad 05/07/96--------- £ si [email protected]=500 £ ic 188036/188536 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
28 June 1996 | Director resigned (1 page) |
26 June 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
21 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Return made up to 01/02/96; bulk list available separately; amend (6 pages) |
29 February 1996 | Return made up to 01/02/96; bulk list available separately
|
17 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
22 December 1995 | Reduction of iss capital and minute (oc) (6 pages) |
22 December 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
21 March 1995 | Return made up to 01/02/95; bulk list available separately (8 pages) |
20 November 1992 | Memorandum and Articles of Association (35 pages) |
8 June 1992 | Resolutions
|
14 August 1990 | Compulsory strike-off action has been discontinued (1 page) |
1 June 1989 | Particulars of mortgage/charge (5 pages) |
27 January 1989 | Company name changed telecard holdings PLC\certificate issued on 30/01/89 (2 pages) |
20 May 1987 | Full group accounts made up to 31 December 1986 (13 pages) |
12 December 1986 | Particulars of mortgage/charge (3 pages) |
20 September 1985 | Company name changed\certificate issued on 20/09/85 (6 pages) |
4 September 1985 | Incorporation (11 pages) |