70 London Road
Twickenham
Middlesex
TW1 3QS
Director Name | Ms Caroline Alexander Bibrzycka Burns |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2020(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr James Brodie Geddes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stag Leys Close Banstead Surrey SM7 3AH |
Director Name | Robin Noel Craigmyle Hammond |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Woodbeare Farm Kennerleigh Crediton Devon EX17 4RS |
Director Name | Nicholas Martin Bryan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Chartered Accountant/Director |
Correspondence Address | Wynnwood Ballencrieff Road Sunningdale Ascot Berkshire SL5 9RA |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Secretary Name | Graham Horsford Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Andrew Howard Mallett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1995) |
Role | Accountant |
Correspondence Address | Kenward Farm House Kenward Road Yalding Maidstone Kent ME18 6AG |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Mr Michael Rodney Mordaunt Foster |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Billing Street London SW10 9UT |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Mr Peter Charles Nicholson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinetrees Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Janet Susan Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | Tennings House Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Andrew Stephen Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 1 Elizabeth Gardens Kintbury Berkshire RG17 9RB |
Director Name | Mr Mark Charles Bispham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Anthony Neil Davie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2003(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2004) |
Role | Genrl Manager |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Robert Bruce Macmillan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Secretary Name | Robert Bruce Macmillan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Director Name | Nikoletta McAllen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Adrian Stuart Ford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2006(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 68 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Copse Oaksend Close Copsem Lane Oxshott KT22 0NX |
Secretary Name | Mr Stuart Gary Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Gloucestershire GL54 5HZ Wales |
Director Name | Mr Damien Jackman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2007(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 103 St Georges Drive Pimlico London SW1V 4DA |
Secretary Name | Damien Paul Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 3/103 St. Georges Drive Pimlico London SW1V 4DA |
Director Name | Derek Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Andrew James Carter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mrs Michelle Elizabeth Brampton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Thomas Edward King |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2019) |
Role | Managing Director Europe |
Country of Residence | England |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Derek William Nicol |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Thomas Jack Hannah-Rogers |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Website | tweglobal.com |
---|---|
Telephone | 020 88438411 |
Telephone region | London |
Registered Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70m at £1 | Twe Uk Holdings 67.92% Z |
---|---|
99.7m at £0.3 | Twe Uk Holdings 30.67% Ordinary |
13.4m at £0.1 | Twe Uk Holdings 1.30% Preference |
- | OTHER 0.10% - |
50k at £0.2 | Twe Uk Holdings 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £129,686,000 |
Gross Profit | £32,176,000 |
Net Worth | £56,750,000 |
Cash | £85,000 |
Current Liabilities | £29,378,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
5 March 1987 | Delivered on: 17 March 1987 Satisfied on: 22 August 2003 Persons entitled: Elders Ixl Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 18.11.86. Particulars: All amounts received from time to time by the company in respect of the finance sub-ordinated debt referred to in a trust deed dated 18.11.86 made between (1) ixl finance (UK) limited ("finance") (2) the company (3) elders and (4) the trustee ("the subordination trust deed') (see doc form 395 for full details). Fully Satisfied |
---|---|
18 November 1986 | Delivered on: 24 November 1986 Satisfied on: 22 July 1988 Persons entitled: Elders Ixl Limited Classification: Trust deed Secured details: All moneys due or to become due under the issuer trust deed dated 18.11.86 relating to an undertaking given by the company to the chargee. Particulars: All amounts received from time to time by the company in respect of the finance sub-ordinated debt referred to in a trust deed dated 18.11.86 made between (1) ixl finance (UK) limited ("finance") (2) the company (3) elders and (4) the trustee ("the subordination trust deed') (see doc form 395 for full details). Fully Satisfied |
27 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (44 pages) |
24 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Thomas Jack Hannah-Rogers as a director on 27 January 2023 (1 page) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
10 February 2022 | Full accounts made up to 30 June 2021 (47 pages) |
13 January 2022 | Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 19 July 2021 (2 pages) |
17 December 2021 | Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 19 July 2021 (2 pages) |
1 June 2021 | Appointment of Ms. Caroline Alexander Bibrzycka Burns as a director on 1 June 2021 (2 pages) |
1 June 2021 | Appointment of Mr. Antony David Watson as a director on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Michelle Elizabeth Brampton as a director on 1 June 2021 (1 page) |
23 April 2021 | Full accounts made up to 30 June 2020 (46 pages) |
1 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Derek William Nicol as a director on 30 November 2020 (1 page) |
8 October 2020 | Appointment of Mr Thomas Jack Hannah-Rogers as a director on 1 October 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (41 pages) |
7 April 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 22 February 2020 with updates (3 pages) |
5 March 2020 | Director's details changed for Mrs Michelle Elizabeth Brampton on 6 February 2020 (2 pages) |
30 January 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 28 January 2020 (2 pages) |
8 September 2019 | Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages) |
8 September 2019 | Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages) |
4 February 2019 | Full accounts made up to 30 June 2018 (36 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (32 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (32 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (34 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (34 pages) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
24 September 2015 | Resolutions
|
24 September 2015 | Memorandum and Articles of Association (33 pages) |
24 September 2015 | Memorandum and Articles of Association (33 pages) |
24 September 2015 | Resolutions
|
10 September 2015 | Solvency Statement dated 09/09/15 (1 page) |
10 September 2015 | Statement by Directors (1 page) |
10 September 2015 | Statement by Directors (1 page) |
10 September 2015 | Statement of capital on 10 September 2015
|
10 September 2015 | Statement of capital on 10 September 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
10 September 2015 | Solvency Statement dated 09/09/15 (1 page) |
25 March 2015 | Full accounts made up to 30 June 2014 (34 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (34 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page) |
2 June 2014 | Auditor's resignation (3 pages) |
2 June 2014 | Auditor's resignation (3 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
7 March 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-03-07
|
4 March 2014 | Full accounts made up to 30 June 2013 (37 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (37 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 February 2014 | Appointment of Mr Daniel Warwick Townsend as a director (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
13 September 2013 | Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages) |
13 September 2013 | Termination of appointment of Derek Nicol as a director (1 page) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (16 pages) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (16 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders
|
21 December 2012 | Full accounts made up to 30 June 2012 (36 pages) |
21 December 2012 | Full accounts made up to 30 June 2012 (36 pages) |
4 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
4 September 2012 | Termination of appointment of Peter Jackson as a director (1 page) |
3 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
3 September 2012 | Appointment of Andrew Carter as a director (2 pages) |
23 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages) |
23 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
23 April 2012 | Appointment of Derek Nicol as a director (3 pages) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Renwick as a director (1 page) |
2 March 2012 | Director's details changed for Mr Peter Richard Jackson on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Peter Richard Jackson on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Peter Richard Jackson on 1 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
24 November 2011 | Full accounts made up to 30 June 2011 (34 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (34 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a director (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Damien Jackman as a director (2 pages) |
26 May 2011 | Annual return made up to 22 February 2011 (15 pages) |
26 May 2011 | Annual return made up to 22 February 2011 (15 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
8 September 2010 | Full accounts made up to 30 June 2010 (36 pages) |
8 September 2010 | Full accounts made up to 30 June 2010 (36 pages) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed foster's emea LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Company name changed foster's emea LIMITED\certificate issued on 02/09/10
|
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a director (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Stuart Pickles as a secretary (2 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Appointment of Damien Paul Jackman as a secretary (3 pages) |
30 April 2010 | Appointment of Richard John Renwick as a director (3 pages) |
24 March 2010 | Annual return made up to 22 February 2010 (15 pages) |
24 March 2010 | Annual return made up to 22 February 2010 (15 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (32 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (32 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / peter jackson / 10/02/2009 (1 page) |
26 November 2008 | Full accounts made up to 30 June 2008 (32 pages) |
26 November 2008 | Full accounts made up to 30 June 2008 (32 pages) |
25 June 2008 | Full accounts made up to 30 June 2007 (24 pages) |
25 June 2008 | Full accounts made up to 30 June 2007 (24 pages) |
15 May 2008 | Return made up to 22/02/08; full list of members (5 pages) |
15 May 2008 | Return made up to 22/02/08; full list of members (5 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (4 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (4 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
13 September 2006 | Company name changed fgl wine estates emea LIMITED\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed fgl wine estates emea LIMITED\certificate issued on 13/09/06 (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
6 January 2006 | Ad 28/11/05--------- £ si 31750000@1=31750000 £ ic 51896685/83646685 (2 pages) |
6 January 2006 | Ad 28/11/05--------- £ si 31750000@1=31750000 £ ic 51896685/83646685 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
24 August 2005 | Company name changed fbg (uk) LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed fbg (uk) LIMITED\certificate issued on 24/08/05 (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
23 December 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
23 December 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | £ ic 305896684/51896684 24/06/04 £ sr 254000000@1=254000000 (1 page) |
2 August 2004 | £ ic 305896684/51896684 24/06/04 £ sr 254000000@1=254000000 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
24 May 2004 | Declaration of shares redemption:auditor's report (4 pages) |
24 May 2004 | Declaration of shares redemption:auditor's report (4 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
28 January 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
30 September 2003 | Reduction of iss capital and minute (oc) £ ic 305893284/ 305880784 (3 pages) |
30 September 2003 | Reduction of iss capital and minute (oc) £ ic 305893284/ 305880784 (3 pages) |
30 September 2003 | Certificate of reduction of issued capital and share premium (1 page) |
30 September 2003 | Certificate of reduction of issued capital and share premium (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
27 February 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
27 February 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
24 September 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
24 September 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | £ nc 300000000/700000000 28/02/02 (1 page) |
7 March 2002 | Memorandum and Articles of Association (33 pages) |
7 March 2002 | Ad 28/02/02--------- £ si 292200000@1=292200000 £ ic 40192386/332392386 (2 pages) |
7 March 2002 | Ad 28/02/02--------- £ si 292200000@1=292200000 £ ic 40192386/332392386 (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Memorandum and Articles of Association (33 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | £ nc 300000000/700000000 28/02/02 (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the old rectory, church street, weybridge, surrey KT13 8DE (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the old rectory, church street, weybridge, surrey KT13 8DE (1 page) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
4 March 2002 | Return made up to 22/02/02; full list of members
|
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Return made up to 22/02/01; no change of members (5 pages) |
29 May 2001 | Return made up to 22/02/01; no change of members (5 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
20 March 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
20 March 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: montrose house, chertsey boulevard hanworth lane, chertsey, surrey KT16 9JX (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: montrose house, chertsey boulevard hanworth lane, chertsey, surrey KT16 9JX (1 page) |
26 April 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
26 April 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
5 April 2000 | £ sr [email protected] 20/01/00 (1 page) |
5 April 2000 | £ sr [email protected] 20/01/00 (1 page) |
21 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
21 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
20 December 1999 | Declaration of shares redemption:auditor's report (3 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Declaration of shares redemption:auditor's report (3 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
26 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
22 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
22 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
18 February 1999 | £ ic 92545327/42545327 15/06/98 £ sr [email protected]=50000000 (1 page) |
18 February 1999 | £ ic 92545327/42545327 15/06/98 £ sr [email protected]=50000000 (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Declaration of shares redemption:auditor's report (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Declaration of shares redemption:auditor's report (3 pages) |
12 June 1998 | Declaration of shares redemption:auditor's report (3 pages) |
12 June 1998 | Declaration of shares redemption:auditor's report (2 pages) |
7 May 1998 | Declaration of shares redemption:auditor's report (3 pages) |
7 May 1998 | Declaration of shares redemption:auditor's report (3 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 April 1998 | Re-registration of Memorandum and Articles (42 pages) |
14 April 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Re-registration of Memorandum and Articles (42 pages) |
14 April 1998 | Application for reregistration from PLC to private (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Application for reregistration from PLC to private (1 page) |
14 April 1998 | Resolutions
|
28 January 1998 | Return made up to 13/01/98; full list of members (7 pages) |
28 January 1998 | Return made up to 13/01/98; full list of members (7 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
16 January 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
24 January 1997 | Return made up to 13/01/97; no change of members (5 pages) |
24 January 1997 | Return made up to 13/01/97; no change of members (5 pages) |
16 January 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
16 January 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
25 May 1996 | Accounting reference date shortened from 16/08/96 to 30/06/96 (1 page) |
25 May 1996 | Accounting reference date shortened from 16/08/96 to 30/06/96 (1 page) |
20 March 1996 | Full group accounts made up to 16 August 1995 (32 pages) |
20 March 1996 | Full group accounts made up to 16 August 1995 (32 pages) |
29 February 1996 | Accounting reference date shortened from 30/06 to 16/08 (1 page) |
29 February 1996 | Accounting reference date shortened from 30/06 to 16/08 (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house, 1 bridge street, staines, middlesex.TW18 4TP (1 page) |
17 January 1996 | Full group accounts made up to 30 June 1995 (33 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house, 1 bridge street, staines, middlesex.TW18 4TP (1 page) |
17 January 1996 | Full group accounts made up to 30 June 1995 (33 pages) |
17 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
27 September 1995 | New director appointed (8 pages) |
27 September 1995 | New director appointed (8 pages) |
17 January 1995 | Return made up to 13/01/95; full list of members (16 pages) |
17 January 1995 | Full group accounts made up to 30 June 1994 (32 pages) |
17 January 1995 | Full group accounts made up to 30 June 1994 (32 pages) |
17 January 1995 | Return made up to 13/01/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
8 February 1994 | Return made up to 25/01/94; full list of members (15 pages) |
8 February 1994 | Return made up to 25/01/94; full list of members (15 pages) |
19 January 1994 | Full group accounts made up to 30 June 1993 (32 pages) |
19 January 1994 | Full group accounts made up to 30 June 1993 (32 pages) |
4 February 1993 | Return made up to 25/01/93; full list of members (16 pages) |
4 February 1993 | Return made up to 25/01/93; full list of members (16 pages) |
12 January 1993 | Full group accounts made up to 30 June 1992 (32 pages) |
12 January 1993 | Full group accounts made up to 30 June 1992 (32 pages) |
2 February 1992 | Return made up to 25/01/92; full list of members (16 pages) |
2 February 1992 | Return made up to 25/01/92; full list of members (16 pages) |
22 January 1992 | Full group accounts made up to 30 June 1991 (31 pages) |
22 January 1992 | Full group accounts made up to 30 June 1991 (31 pages) |
17 March 1991 | Memorandum and Articles of Association (45 pages) |
17 March 1991 | Memorandum and Articles of Association (45 pages) |
15 February 1991 | Company name changed elders (U.K.) PLC\certificate issued on 18/02/91 (2 pages) |
15 February 1991 | Company name changed elders (U.K.) PLC\certificate issued on 18/02/91 (2 pages) |
13 February 1991 | Return made up to 25/01/91; full list of members (14 pages) |
13 February 1991 | Return made up to 25/01/91; full list of members (14 pages) |
1 February 1991 | Full accounts made up to 30 June 1990 (13 pages) |
1 February 1991 | Full accounts made up to 30 June 1990 (13 pages) |
31 January 1990 | Return made up to 26/01/90; full list of members (12 pages) |
31 January 1990 | Return made up to 26/01/90; full list of members (12 pages) |
5 February 1989 | Return made up to 30/01/89; full list of members (13 pages) |
5 February 1989 | Return made up to 30/01/89; full list of members (13 pages) |
11 August 1988 | Return made up to 02/08/88; full list of members (16 pages) |
11 August 1988 | Return made up to 02/08/88; full list of members (16 pages) |
13 July 1988 | Return made up to 31/12/87; full list of members (15 pages) |
13 July 1988 | Return made up to 31/12/87; full list of members (15 pages) |
17 March 1987 | Particulars of mortgage/charge (11 pages) |
17 March 1987 | Particulars of mortgage/charge (11 pages) |
7 October 1986 | Company name changed extraquest public LIMITED compan y\certificate issued on 07/10/86 (2 pages) |
7 October 1986 | Company name changed extraquest public LIMITED compan y\certificate issued on 07/10/86 (2 pages) |
7 October 1986 | Company name changed\certificate issued on 07/10/86 (2 pages) |
7 October 1986 | Company name changed\certificate issued on 07/10/86 (2 pages) |
26 September 1986 | Certificate of Incorporation (1 page) |
26 September 1986 | Certificate of Incorporation (1 page) |
26 September 1986 | Incorporation (15 pages) |
26 September 1986 | Incorporation (15 pages) |