Richmond
TW9 1EN
Director Name | Mr Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Status | Current |
Appointed | 04 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Marco Pezzana |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 October 2011(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Divisional Ceo |
Country of Residence | Italy |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Christopher William Carr |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Neil Keith Martin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Andrea Emilio Rigamonti |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 12 January 2023(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr James Edward Scott |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(38 years after company formation) |
Appointment Duration | 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Sean Blair Justin Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Martin Brian Sandham Henry |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warwickshire CV13 6LZ |
Director Name | Mrs Margaret Crystella Henry |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warks CV13 6LZ |
Secretary Name | Mrs Margaret Crystella Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 09 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warks CV13 6LZ |
Director Name | Mr James Robert Simpson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1994) |
Role | Administration Director |
Correspondence Address | 47 Kings Road Melton Mowbray Leicestershire LE13 1QG |
Director Name | Simon Coke |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 4 (1f) Great Stuart Street Edinburgh Midlothian EH3 6AW Scotland |
Director Name | John Anthony Bancroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1994(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 19 The Limes Ravenstone Coalville Leicestershire LE67 2NW |
Director Name | Mr Nigel William O'Brien |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1996(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roundhill Close Syston Leicester Leicestershire LE7 1PP |
Director Name | Clive Hudson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 9 High Street Potterspury Northamptonshire NN12 7PG |
Director Name | Mr Michael Leslie Davis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Springs Kilworth Road Swinford Leicestershire LE17 6HP |
Secretary Name | Mrs Claire Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | The Banky Shadows Lane Congerstone Nuneaton Warks CV13 6NF |
Director Name | Mr Richard Ian Haynes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2011) |
Role | Head Of Product And Pricing |
Country of Residence | United Kingdom |
Correspondence Address | 17 Battery End Newbury Berkshire RG14 6NX |
Director Name | Mr Francesco Bernardi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | One Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mark Langley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Nigel John Fielden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mrs Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Website | lastolite.com |
---|---|
Telephone | 01530 411515 |
Telephone region | Coalville |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
31k at £1 | Henry Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,535,000 |
Gross Profit | £3,866,000 |
Net Worth | £5,410,000 |
Cash | £2,682,000 |
Current Liabilities | £4,521,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
18 April 2011 | Delivered on: 27 April 2011 Satisfied on: 19 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £80,000 and all amounts in the future credited to account number 26610795 with the bank. Fully Satisfied |
---|---|
27 December 2006 | Delivered on: 29 December 2006 Satisfied on: 10 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 1992 | Delivered on: 18 December 1992 Satisfied on: 1 June 2011 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 |
5 December 1988 | Delivered on: 13 December 1988 Satisfied on: 5 May 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Change of details for Vitec Investments Limited as a person with significant control on 24 May 2022 (2 pages) |
12 January 2023 | Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
9 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
24 May 2022 | Company name changed vitec imaging solutions uk LIMITED\certificate issued on 24/05/22
|
9 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
25 June 2018 | Resolutions
|
30 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 February 2018 | Resolutions
|
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
12 September 2017 | Change of details for Henry (Holdings) Limited as a person with significant control on 1 November 2016 (2 pages) |
12 September 2017 | Change of details for Henry (Holdings) Limited as a person with significant control on 1 November 2016 (2 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
2 April 2014 | Director's details changed for Neil Keith Martin on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Neil Keith Martin on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Neil Keith Martin on 2 April 2014 (2 pages) |
7 January 2014 | Company name changed manfrotto lighting LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Termination of appointment of Nigel Fielden as a director (1 page) |
7 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Termination of appointment of Nigel Fielden as a director (1 page) |
7 January 2014 | Company name changed manfrotto lighting LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Change of name notice (2 pages) |
11 September 2013 | Termination of appointment of Nigel O'brien as a director (1 page) |
11 September 2013 | Termination of appointment of Nigel O'brien as a director (1 page) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Appointment of Nigel Fielden as a director (3 pages) |
7 August 2013 | Appointment of Christopher William Carr as a director (3 pages) |
7 August 2013 | Appointment of Neil Keith Martin as a director (3 pages) |
7 August 2013 | Appointment of Neil Keith Martin as a director (3 pages) |
7 August 2013 | Appointment of Nigel Fielden as a director (3 pages) |
7 August 2013 | Appointment of Christopher William Carr as a director (3 pages) |
2 August 2013 | Termination of appointment of Sean Henry as a director (1 page) |
2 August 2013 | Termination of appointment of Mark Langley as a director (1 page) |
2 August 2013 | Termination of appointment of Sean Henry as a director (1 page) |
2 August 2013 | Termination of appointment of Mark Langley as a director (1 page) |
28 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Change of share class name or designation (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Change of share class name or designation (2 pages) |
28 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Sean Blair Justin Henry on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Sean Blair Justin Henry on 23 May 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
3 January 2012 | Company name changed lastolite LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed lastolite LIMITED\certificate issued on 03/01/12
|
14 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU England on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU England on 14 December 2011 (1 page) |
13 October 2011 | Appointment of Marco Pezzana as a director (2 pages) |
13 October 2011 | Termination of appointment of Francesco Bernardi as a director (1 page) |
13 October 2011 | Appointment of Marco Pezzana as a director (2 pages) |
13 October 2011 | Termination of appointment of Francesco Bernardi as a director (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2011 | Appointment of Mark Langley as a director (2 pages) |
18 August 2011 | Appointment of Nigel William O'brien as a director (2 pages) |
18 August 2011 | Appointment of Nigel William O'brien as a director (2 pages) |
18 August 2011 | Appointment of Mark Langley as a director (2 pages) |
22 June 2011 | Termination of appointment of Mark Langley as a director (1 page) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Termination of appointment of Mark Langley as a director (1 page) |
22 June 2011 | Termination of appointment of Nigel O'brien as a director (1 page) |
22 June 2011 | Termination of appointment of Nigel O'brien as a director (1 page) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2011 | Purchase of own shares. (3 pages) |
27 April 2011 | Purchase of own shares. (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2011 | Cancellation of shares. Statement of capital on 27 April 2011
|
27 April 2011 | Purchase of own shares. (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Purchase of own shares. (3 pages) |
27 April 2011 | Cancellation of shares. Statement of capital on 27 April 2011
|
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
20 April 2011 | Auditor's resignation (1 page) |
20 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 April 2011 | Appointment of Mr Loris Frizzo as a director (2 pages) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a secretary (1 page) |
7 April 2011 | Termination of appointment of Michael Davis as a director (1 page) |
7 April 2011 | Registered office address changed from Unit 18 Atlas Road Hermitage Ind Estate Coalville Leicestershire LE67 3FQ on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Richard Haynes as a director (1 page) |
7 April 2011 | Appointment of Mr Francesco Bernardi as a director (2 pages) |
7 April 2011 | Registered office address changed from Unit 18 Atlas Road Hermitage Ind Estate Coalville Leicestershire LE67 3FQ on 7 April 2011 (1 page) |
7 April 2011 | Appointment of Mr Marting Green as a director (2 pages) |
7 April 2011 | Appointment of Mr Loris Frizzo as a director (2 pages) |
7 April 2011 | Termination of appointment of Claire Henry as a secretary (1 page) |
7 April 2011 | Registered office address changed from Unit 18 Atlas Road Hermitage Ind Estate Coalville Leicestershire LE67 3FQ on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Richard Haynes as a director (1 page) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a secretary (1 page) |
7 April 2011 | Appointment of Mr Francesco Bernardi as a director (2 pages) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
7 April 2011 | Termination of appointment of Claire Henry as a secretary (1 page) |
7 April 2011 | Appointment of Mr Marting Green as a director (2 pages) |
7 April 2011 | Termination of appointment of Michael Davis as a director (1 page) |
7 April 2011 | Appointment of Mr Jonathan Mark Bolton as a director (2 pages) |
11 March 2011 | Memorandum and Articles of Association (17 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Memorandum and Articles of Association (17 pages) |
6 July 2010 | Secretary's details changed for Claire Henry on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard Ian Haynes on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mark Langley on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard Ian Haynes on 21 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Nigel William O'brien on 21 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Nigel William O'brien on 21 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Claire Henry on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Sean Blair Justin Henry on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mark Langley on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Sean Blair Justin Henry on 21 June 2010 (2 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
16 May 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
24 June 2008 | Director appointed richard ian haynes (2 pages) |
24 June 2008 | Director appointed richard ian haynes (2 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 January 2008 | Auditor's resignation (1 page) |
22 January 2008 | Auditor's resignation (1 page) |
17 August 2007 | Nc inc already adjusted 01/08/07 (1 page) |
17 August 2007 | Memorandum and Articles of Association (6 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Memorandum and Articles of Association (6 pages) |
17 August 2007 | Ad 01/08/07--------- £ si 1033@1=1033 £ ic 31500/32533 (2 pages) |
17 August 2007 | Ad 01/08/07--------- £ si 1033@1=1033 £ ic 31500/32533 (2 pages) |
17 August 2007 | Nc inc already adjusted 01/08/07 (1 page) |
17 August 2007 | Resolutions
|
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
10 August 2005 | Nc inc already adjusted 20/05/05 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Nc inc already adjusted 20/05/05 (1 page) |
10 August 2005 | Resolutions
|
30 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (4 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (9 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (9 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
11 January 2004 | Director's particulars changed (1 page) |
11 January 2004 | Director's particulars changed (1 page) |
9 October 2003 | Auditor's resignation (1 page) |
9 October 2003 | Auditor's resignation (1 page) |
3 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
5 June 2002 | Nc inc already adjusted 19/03/02 (1 page) |
5 June 2002 | Nc inc already adjusted 19/03/02 (1 page) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Ad 19/03/02--------- £ si 500@1=500 £ ic 31000/31500 (2 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
9 May 2002 | Ad 19/03/02--------- £ si 500@1=500 £ ic 31000/31500 (2 pages) |
9 May 2002 | Resolutions
|
26 April 2002 | Director's particulars changed (2 pages) |
26 April 2002 | Director's particulars changed (2 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
10 July 2001 | Ad 22/06/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages) |
10 July 2001 | Nc inc already adjusted 22/06/01 (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Nc inc already adjusted 22/06/01 (1 page) |
10 July 2001 | Ad 22/06/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages) |
10 July 2001 | Resolutions
|
2 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members
|
18 July 2000 | Return made up to 13/07/00; full list of members
|
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 August 1999 | Return made up to 13/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 13/07/99; no change of members (6 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 8 vulcan court hermitage ind. Est. Coalville leics LE67 3FW (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 8 vulcan court hermitage ind. Est. Coalville leics LE67 3FW (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
22 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
22 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Return made up to 13/07/97; full list of members (8 pages) |
23 July 1997 | Return made up to 13/07/97; full list of members (8 pages) |
23 July 1997 | New director appointed (2 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1996 | Return made up to 13/07/96; no change of members
|
3 July 1996 | Return made up to 13/07/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 July 1995 | Return made up to 13/07/95; full list of members
|
26 July 1995 | Return made up to 13/07/95; full list of members
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
12 July 1993 | New director appointed (3 pages) |
12 July 1993 | New director appointed (3 pages) |
28 August 1992 | New director appointed (4 pages) |
28 August 1992 | New director appointed (4 pages) |
20 November 1987 | New director appointed (3 pages) |
20 November 1987 | New director appointed (3 pages) |
17 February 1986 | Memorandum and Articles of Association (16 pages) |
17 February 1986 | Memorandum and Articles of Association (16 pages) |
30 December 1985 | Company name changed\certificate issued on 30/12/85 (7 pages) |
30 December 1985 | Company name changed\certificate issued on 30/12/85 (7 pages) |
15 November 1985 | Certificate of incorporation (1 page) |
15 November 1985 | Certificate of incorporation (1 page) |