Hextable
Swanley
Kent
BR8 7RL
Director Name | John Martin Hayes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ellesmere Rowhill Road Hextable Kent BR8 7RL |
Director Name | Timothy Hayes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 1 Fairoak Drive Eltham SE9 2QG |
Director Name | Mr Yusuf Ibrahim |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 68 St. Johns Park Blackheath London SE3 7JP |
Director Name | Mr Rickardo Paul Santana |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Tramway Avenue London E15 4PN |
Director Name | Anthony Christopher Petty |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Stationer |
Correspondence Address | Timberland Lambardes Close Pratts Bottom Orpington Kent BR6 7QB |
Director Name | Anthony Christopher Petty |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Stationer |
Correspondence Address | Timberland Lambardes Close Pratts Bottom Orpington Kent BR6 7QB |
Secretary Name | Deborah Ann Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 100 Joydens Wood Road Bexley Kent DA5 2JA |
Director Name | Alan Mark Ward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 July 1994) |
Role | General Manager |
Correspondence Address | 45 Wyatt Road Crayford Dartford Kent DA1 4SN |
Secretary Name | Alan Mark Ward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 July 1994) |
Role | General Manager |
Correspondence Address | 45 Wyatt Road Crayford Dartford Kent DA1 4SN |
Director Name | John Martin Hayes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellesmere Rowhill Road Hextable Kent BR8 7RL |
Director Name | Michael Anthony Hayes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 1995) |
Role | Student |
Correspondence Address | 6 Nithdale Road London SE18 3PA |
Director Name | Alan Mark Ward |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1995) |
Role | General Manager |
Correspondence Address | 45 Wyatt Road Crayford Dartford Kent DA1 4SN |
Secretary Name | Alan Mark Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1995) |
Role | General Manager |
Correspondence Address | 45 Wyatt Road Crayford Dartford Kent DA1 4SN |
Director Name | Carol Ann Becket |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 June 1998) |
Role | Sales Director |
Correspondence Address | 15 Greenacres Crawley West Sussex RH10 6RY |
Director Name | Paul Geoffrey William Tymms |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 1 Waterlea Furnace Green Crawley West Sussex RH10 6SW |
Secretary Name | Paul Geoffrey William Tymms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 1 Waterlea Furnace Green Crawley West Sussex RH10 6SW |
Director Name | Deborah Ann Petty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 April 1999) |
Role | Admin Manager |
Correspondence Address | Timberland Lambardes Close Pratts Bottom Orpington Kent BR6 7QB |
Secretary Name | John Martin Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ellesmere Rowhill Road Hextable Kent BR8 7RL |
Director Name | Stephen Paul Lang |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Joydens Wood Road Bexley Kent DA5 2HU |
Secretary Name | Stephen Paul Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Joydens Wood Road Bexley Kent DA5 2HU |
Director Name | Anthony Christopher Petty |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 8 Bakers Lane Lingfield Surrey RH7 6HD |
Director Name | Deborah Ann Petty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 8 Bakers Lane Lingfield Surrey RH7 6HD |
Website | www.axiseurope.com |
---|---|
Email address | [email protected] |
Telephone | 020 75642100 |
Telephone region | London |
Registered Address | 3 Tramway Avenue London E15 4PN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Axis Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £134,424,967 |
Gross Profit | £34,634,141 |
Net Worth | £26,255,639 |
Cash | £8,180,020 |
Current Liabilities | £26,880,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
29 January 2001 | Delivered on: 31 January 2001 Satisfied on: 30 May 2007 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Axis house (formerly verdict house) thames road crayford bexley london t/n SGL620407 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 June 1999 | Delivered on: 3 July 1999 Satisfied on: 11 September 2007 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
21 June 1999 | Delivered on: 3 July 1999 Satisfied on: 11 September 2007 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being unit 7 higgs industrial estate herne hill road london together with car parking spaces t/no TGL52770 with the goodwill of the business and the benefit of all licences. Fully Satisfied |
21 June 1999 | Delivered on: 3 July 1999 Satisfied on: 11 September 2007 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a andrew james house bridge road ashford kent t/no K720290 with the goodwill of the business and the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
21 June 1999 | Delivered on: 3 July 1999 Satisfied on: 30 May 2007 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a unit 4 higgs industrial estate herne hill london together with car parking spaces t/no TGL83506 with the goodwill of the business the full benefit of all licences. Fully Satisfied |
6 November 1998 | Delivered on: 19 November 1998 Satisfied on: 30 May 2007 Persons entitled: Credit Lyonnais Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the agreement dated 4TH april 1996 or any amendment or addition thereto or replacement thereof. 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 |
4 April 1996 | Delivered on: 10 April 1996 Satisfied on: 30 May 2007 Persons entitled: Credit Lyonnais Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement of even date. Particulars: All the book and other debts of the company. Fully Satisfied |
24 June 1993 | Delivered on: 29 June 1993 Satisfied on: 19 December 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
25 June 2001 | Delivered on: 28 June 2001 Satisfied on: 11 September 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property t/n LN241014 being 285/287 kennington lane and 145,147 and 149 vauxhall street lambeth london SE11 and the proceeds of sale. 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 |
24 April 1990 | Delivered on: 1 May 1990 Satisfied on: 7 May 1994 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 |
2 September 2013 | Delivered on: 5 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 tramway avenue stratford london being the part of title registered under t/no EGL264003. Notification of addition to or amendment of charge. Outstanding |
18 January 2011 | Delivered on: 19 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: axis europe PLC and numbered 01340585 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: International house, 5 brighton road, south croydon t/no SY266935 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 March 2008 | Delivered on: 14 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 to 3, eaves court, bonham drive, sittingbourne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 35.9 and 35.10 white hart avenue london t/no TGL171618. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 285 & 287 kennington lane & 145 147 & 149 vauxhall street london t/n LN241014,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2007 | Delivered on: 10 May 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Satisfaction of charge 11 in full (1 page) |
4 January 2021 | Satisfaction of charge 15 in full (2 pages) |
18 December 2020 | Satisfaction of charge 019916370017 in full (1 page) |
30 October 2020 | Satisfaction of charge 14 in full (2 pages) |
30 October 2020 | Satisfaction of charge 13 in full (2 pages) |
30 October 2020 | Satisfaction of charge 12 in full (2 pages) |
20 October 2020 | Full accounts made up to 31 March 2020 (30 pages) |
6 October 2020 | Termination of appointment of Stephen Paul Lang as a director on 2 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Rickardo Paul Santana as a director on 2 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Stephen Paul Lang as a secretary on 2 October 2020 (1 page) |
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 March 2019 (26 pages) |
18 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from 145-149 Vauxhall Street London SE11 5RH to 3 Tramway Avenue London E15 4PN on 28 February 2019 (1 page) |
30 November 2018 | Satisfaction of charge 16 in full (2 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
7 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
7 March 2016 | Auditor's resignation (1 page) |
7 March 2016 | Auditor's resignation (1 page) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Yusuf Ibrahim on 1 March 2015 (2 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Yusuf Ibrahim on 1 March 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Register(s) moved to registered office address (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (9 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (9 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (9 pages) |
5 September 2013 | Registration of charge 019916370017 (10 pages) |
5 September 2013 | Registration of charge 019916370017 (10 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
28 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
28 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
28 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Sally Anne Hayes on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Sally Anne Hayes on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Timothy Hayes on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Sally Anne Hayes on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Timothy Hayes on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Yusuf Ibrahim on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Yusuf Ibrahim on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Yusuf Ibrahim on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Timothy Hayes on 1 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
11 February 2009 | Return made up to 08/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 08/12/08; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
28 January 2008 | Return made up to 08/12/07; full list of members (8 pages) |
28 January 2008 | Return made up to 08/12/07; full list of members (8 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (8 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (8 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (26 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (26 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Resolutions
|
9 January 2004 | Return made up to 08/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 08/12/03; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 March 2003 (26 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (26 pages) |
8 January 2003 | Return made up to 08/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 08/12/02; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (24 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (24 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 146-149 vauxhall street kennington london SE11 5RH (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 146-149 vauxhall street kennington london SE11 5RH (1 page) |
10 May 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 September 2001 | Auditor's resignation (1 page) |
14 September 2001 | Auditor's resignation (1 page) |
28 June 2001 | Particulars of mortgage/charge (5 pages) |
28 June 2001 | Particulars of mortgage/charge (5 pages) |
31 January 2001 | Particulars of mortgage/charge (9 pages) |
31 January 2001 | Particulars of mortgage/charge (9 pages) |
22 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
16 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
16 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
14 December 1998 | Return made up to 08/12/98; no change of members
|
14 December 1998 | Return made up to 08/12/98; no change of members
|
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | New director appointed (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New director appointed (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
1 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
28 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 200-204 rotherhithe new road london SE16 2AP (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 200-204 rotherhithe new road london SE16 2AP (1 page) |
10 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Return made up to 08/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 08/12/95; full list of members (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: chancery house 53-66 chancery lane london WC2A 1QU (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: chancery house 53-66 chancery lane london WC2A 1QU (1 page) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
7 June 1995 | Return made up to 08/12/94; full list of members (6 pages) |
7 June 1995 | Return made up to 08/12/94; full list of members (6 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 March 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
6 March 1995 | Declaration on reregistration from private to PLC (1 page) |
6 March 1995 | Application for reregistration from private to PLC (1 page) |
6 March 1995 | Application for reregistration from private to PLC (1 page) |
6 March 1995 | Balance Sheet (2 pages) |
6 March 1995 | Auditor's statement (2 pages) |
6 March 1995 | Auditor's statement (2 pages) |
6 March 1995 | Declaration on reregistration from private to PLC (1 page) |
6 March 1995 | Balance Sheet (2 pages) |
6 March 1995 | Auditor's report (2 pages) |
6 March 1995 | Re-registration of Memorandum and Articles (20 pages) |
6 March 1995 | Auditor's report (2 pages) |
6 March 1995 | Re-registration of Memorandum and Articles (20 pages) |
20 February 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
20 February 1995 | Full group accounts made up to 31 October 1994 (21 pages) |
20 October 1994 | Director resigned;new director appointed (2 pages) |
20 October 1994 | Director resigned;new director appointed (2 pages) |
20 October 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 October 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 October 1994 | Company name changed sos communications LIMITED\certificate issued on 19/10/94 (2 pages) |
18 October 1994 | Company name changed sos communications LIMITED\certificate issued on 19/10/94 (2 pages) |
19 July 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 July 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1994 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
12 March 1994 | Return made up to 08/12/93; change of members (7 pages) |
12 March 1994 | Return made up to 08/12/93; change of members (7 pages) |
12 March 1994 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
21 January 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 January 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 November 1993 | Full accounts made up to 30 April 1993 (15 pages) |
17 November 1993 | Full accounts made up to 30 April 1993 (15 pages) |
29 June 1993 | Particulars of mortgage/charge (4 pages) |
29 June 1993 | Particulars of mortgage/charge (4 pages) |
5 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
5 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
23 December 1992 | Return made up to 08/12/92; no change of members (7 pages) |
23 December 1992 | Return made up to 08/12/92; no change of members (7 pages) |
9 December 1991 | Dir / sec appoint / resign (3 pages) |
9 December 1991 | Dir / sec appoint / resign (3 pages) |
9 December 1991 | Return made up to 08/12/91; full list of members (5 pages) |
9 December 1991 | Return made up to 08/12/91; full list of members (5 pages) |
19 November 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
19 November 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
6 November 1991 | Director resigned (2 pages) |
6 November 1991 | Director resigned (2 pages) |
15 February 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
15 February 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
5 May 1988 | Wd 28/03/88 ad 18/03/88--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
5 May 1988 | Particulars of contract relating to shares (3 pages) |
5 May 1988 | Particulars of contract relating to shares (3 pages) |
5 May 1988 | Wd 28/03/88 ad 18/03/88--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
15 January 1988 | Return made up to 08/12/87; full list of members (4 pages) |
15 January 1988 | Full accounts made up to 30 April 1987 (8 pages) |
15 January 1988 | Return made up to 08/12/87; full list of members (4 pages) |
15 January 1988 | Full accounts made up to 30 April 1987 (8 pages) |
7 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
7 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
20 February 1986 | Incorporation (18 pages) |
20 February 1986 | Incorporation (18 pages) |
20 February 1986 | Certificate of incorporation (2 pages) |
20 February 1986 | Certificate of incorporation (2 pages) |