London
E1W 3SS
Director Name | Mr William Eric Beatty |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Metropolitan Wharf 70 Wapping Wall London E1W 3SS |
Director Name | Mr Christopher Michael Poole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(37 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Sir John William Buckley |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Apt 9-49 Drayton Gardens London SW10 9RY |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 16 years (resigned 11 December 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whin Hill Farm Askwith North Yorkshire LS21 2JJ |
Director Name | Ernest Lawson |
---|---|
Date of Birth | June 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 38 Grove Court Grove End Court London NW8 9EP |
Director Name | Mr Ronald Victor Neal |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 April 2004) |
Role | Commodity Merchants |
Correspondence Address | Railings Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Director Name | Roderick Dalmahoy Playfair |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Woodhouse Pattiswick Braintree Essex Cm7 |
Director Name | Norman Spencer Smith |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 44 Briton Hill Road Sanderstead South Croydon Surrey CR2 0JL |
Director Name | David Bruce Thomas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Little Mead Manor Road Goring Oxfordshire RG8 9ED |
Director Name | Mr Maurice Day Lawson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devon House 58-60 Saint Katharines Way London E1W 1JP |
Secretary Name | Mr Ernest Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 16 years (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whin Hill Farm Askwith North Yorkshire LS21 2JJ |
Secretary Name | Christopher Richard Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 28 Perryfield Way Ham Richmond Surrey TW10 7SP |
Director Name | Mr Martin Harold Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1994) |
Role | Chartered Accountant/Director |
Country of Residence | England |
Correspondence Address | Badan Lodge Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Mr Ronald Garnet McCreery |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 January 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Laurels 7 High Street Foxton Cambridge Cambridgeshire CB2 6SP |
Secretary Name | Mr Ronald Garnet McCreery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels 7 High Street Foxton Cambridge Cambridgeshire CB2 6SP |
Director Name | Roger Murray |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 14 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 11 Pembridge Place London W2 4XB |
Director Name | Mr Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(17 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Wharf 70 Wapping Wall London E1W 3SS |
Secretary Name | Mr Guy Neville Humphry Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan Wharf 70 Wapping Wall London E1W 3SS |
Director Name | Mr Mac Mardi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan Wharf 70 Wapping Wall London E1W 3SS |
Director Name | Dai Hua Bai |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 September 2007(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Devon House 58-60 Saint Katharines Way London E1W 1JP |
Director Name | Paul Nigel Wilkinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Mr Richard Malcolm Slowe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Devon House 58-60 Saint Katharines Way London E1W 1JP |
Director Name | Mr Christopher McRorie |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2016(29 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 300 Crescent Court Suite 550 Dallas Tx 75201 United States |
Director Name | Mr Michael Robert Nicolais |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2016(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 9946 Rockbrook Dallas Tx 75220 United States |
Director Name | Mr Stewart Antony Baseley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Wood Westwood Road Windlesham Surrey GU20 6LX |
Director Name | Mr Charles Calvert Thomas |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2024) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 3620 Springbrook Street Dallas Tx 75205 United States |
Director Name | Mr Jeff Hull |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2016(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 Crescent Court Suite 550 Dallas Texas 75201 United States |
Website | fdl.co.uk |
---|---|
Telephone | 020 74880777 |
Telephone region | London |
Registered Address | Metropolitan Wharf 70 Wapping Wall London E1W 3SS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
67k at £1 | Trustees Of The Lawson Family Discretionary Settlement No 1 7.39% Ordinary |
---|---|
45.4k at £1 | Alicia Dorothie Day Lawson 5.00% Ordinary |
45.4k at £1 | Eloise Ruth Day Lawson 5.00% Ordinary |
45.4k at £1 | Euan Alasdair Day Lawson 5.00% Ordinary |
197.4k at £1 | Maurice Day Lawson 21.77% Ordinary |
181.4k at £1 | Mac Mardi 20.00% Ordinary |
111.6k at £1 | Trustees Of The Lawson Discretionary Settlement 12.30% Ordinary |
108.8k at £1 | Charlotte Mary Clare Lawson 12.00% Ordinary |
94.2k at £1 | Maurice Day Lawson & Nss Trustees LTD 10.39% Ordinary |
3.5k at £1 | Bai Dai Hua & Nss Trustees Limited 0.38% Ordinary |
3.5k at £1 | James Bray & Nss Trustees Limited 0.38% Ordinary |
3.5k at £1 | Martin Cox & Nss Trustees Limited 0.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £154,805,323 |
Gross Profit | £20,123,738 |
Net Worth | £21,002,826 |
Cash | £1,910,973 |
Current Liabilities | £41,315,513 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
31 August 2022 | Delivered on: 7 September 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Freehold title to land and buildings at little walden airfield hadstock, cambridgeshire - title no.: EX421433 and EX431297;. For more details please refer to the charging instrument. Outstanding |
---|---|
18 February 2016 | Delivered on: 1 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Registered land: fourth floor office premises in devon house, 58 st katharine's way, london E1W 1LB - leasehold title no.: EGL301812; land and buildings at little walden airfield, hadstock, cambridgeshire - leasehold title no.: EX768126. Outstanding |
7 September 2011 | Delivered on: 13 September 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: Debenture 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 January 2024 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
7 September 2022 | Registration of charge 020672860003, created on 31 August 2022 (61 pages) |
27 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
27 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
27 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
22 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (58 pages) |
22 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (58 pages) |
2 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
2 October 2020 | Change of details for Fdl Acquisition No. 2 Limited as a person with significant control on 26 May 2017 (2 pages) |
12 August 2020 | Appointment of Mr William Eric Beatty as a director on 24 June 2020 (2 pages) |
21 February 2020 | Termination of appointment of Mac Mardi as a director on 7 February 2020 (1 page) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Michael Robert Nicolais as a director on 5 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Guy Neville Humphry Baker as a director on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Guy Neville Humphry Baker as a secretary on 3 September 2019 (1 page) |
3 September 2019 | Appointment of Mr Charles John Coulson as a secretary on 3 September 2019 (2 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
21 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 June 2017 | Registered office address changed from Devon House 58-60 Saint Katharines Way London E1W 1JP to Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Devon House 58-60 Saint Katharines Way London E1W 1JP to Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 1 June 2017 (1 page) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
22 June 2016 | Appointment of Mr Jeff Hull as a director on 30 April 2016 (2 pages) |
22 June 2016 | Appointment of Mr Jeff Hull as a director on 30 April 2016 (2 pages) |
21 June 2016 | Termination of appointment of Christopher Mcrorie as a director on 30 April 2016 (1 page) |
21 June 2016 | Termination of appointment of Christopher Mcrorie as a director on 30 April 2016 (1 page) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
1 March 2016 | Registration of charge 020672860002, created on 18 February 2016 (19 pages) |
1 March 2016 | Registration of charge 020672860002, created on 18 February 2016 (19 pages) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Appointment of Mr Charles Calvert Thomas as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Michael Robert Nicolais as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Charles Calvert Thomas as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Christopher Mcrorie as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Christopher Mcrorie as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Michael Robert Nicolais as a director on 18 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Stewart Antony Baseley as a director on 18 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Maurice Day Lawson as a director on 18 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Stewart Antony Baseley as a director on 18 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Richard Malcolm Slowe as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Richard Malcolm Slowe as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Maurice Day Lawson as a director on 18 February 2016 (1 page) |
18 January 2016 | Termination of appointment of Dai Hua Bai as a director on 30 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Dai Hua Bai as a director on 30 December 2015 (1 page) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 May 2015 | Group of companies' accounts made up to 26 December 2014 (25 pages) |
11 May 2015 | Group of companies' accounts made up to 26 December 2014 (25 pages) |
8 January 2015 | Statement of company's objects (2 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
8 January 2015 | Statement of company's objects (2 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 May 2014 | Group of companies' accounts made up to 27 December 2013 (26 pages) |
12 May 2014 | Group of companies' accounts made up to 27 December 2013 (26 pages) |
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 November 2013 | Director's details changed for Maurice Day Lawson on 15 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Maurice Day Lawson on 15 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Maurice Day Lawson on 15 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Dai Hua Bai on 15 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Richard Malcolm Slowe on 15 November 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (1 page) |
20 November 2013 | Director's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Richard Malcolm Slowe on 15 November 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (1 page) |
20 November 2013 | Director's details changed for Maurice Day Lawson on 15 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Dai Hua Bai on 15 November 2013 (2 pages) |
12 July 2013 | Termination of appointment of Paul Wilkinson as a director (1 page) |
12 July 2013 | Termination of appointment of Paul Wilkinson as a director (1 page) |
17 May 2013 | Group of companies' accounts made up to 28 December 2012 (25 pages) |
17 May 2013 | Group of companies' accounts made up to 28 December 2012 (25 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (10 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (10 pages) |
15 May 2012 | Group of companies' accounts made up to 30 December 2011 (25 pages) |
15 May 2012 | Group of companies' accounts made up to 30 December 2011 (25 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (10 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (10 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
21 December 2010 | Director's details changed for Mac Mardi on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mac Mardi on 21 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Director's details changed for Mac Mardi on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mac Mardi on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mac Mardi on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mac Mardi on 10 December 2010 (2 pages) |
6 December 2010 | Appointment of Richard Malcolm Slowe as a director (2 pages) |
6 December 2010 | Appointment of Richard Malcolm Slowe as a director (2 pages) |
17 May 2010 | Group of companies' accounts made up to 25 December 2009 (26 pages) |
17 May 2010 | Group of companies' accounts made up to 25 December 2009 (26 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
23 February 2010 | Memorandum and Articles of Association (4 pages) |
23 February 2010 | Memorandum and Articles of Association (4 pages) |
18 February 2010 | Memorandum and Articles of Association (11 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Memorandum and Articles of Association (11 pages) |
18 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Director's details changed for Dai Hua Bai on 12 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Director's details changed for Dai Hua Bai on 12 November 2009 (2 pages) |
28 May 2009 | Group of companies' accounts made up to 26 December 2008 (27 pages) |
28 May 2009 | Group of companies' accounts made up to 26 December 2008 (27 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (7 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (7 pages) |
27 May 2008 | Group of companies' accounts made up to 28 December 2007 (27 pages) |
27 May 2008 | Group of companies' accounts made up to 28 December 2007 (27 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
16 May 2007 | Group of companies' accounts made up to 29 December 2006 (27 pages) |
16 May 2007 | Group of companies' accounts made up to 29 December 2006 (27 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Return made up to 16/11/06; full list of members (11 pages) |
15 December 2006 | Return made up to 16/11/06; full list of members (11 pages) |
15 December 2006 | New director appointed (2 pages) |
31 October 2006 | Group of companies' accounts made up to 30 December 2005 (24 pages) |
31 October 2006 | Group of companies' accounts made up to 30 December 2005 (24 pages) |
28 December 2005 | Return made up to 16/11/05; full list of members
|
28 December 2005 | Return made up to 16/11/05; full list of members
|
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
15 December 2004 | Return made up to 16/11/04; full list of members (11 pages) |
15 December 2004 | Return made up to 16/11/04; full list of members (11 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
20 April 2004 | Nc inc already adjusted 10/02/87 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 10/02/87 (1 page) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | New secretary appointed (4 pages) |
9 February 2004 | New secretary appointed (4 pages) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
9 December 2003 | New director appointed (3 pages) |
9 December 2003 | New director appointed (3 pages) |
26 November 2003 | Return made up to 16/11/03; full list of members (11 pages) |
26 November 2003 | Return made up to 16/11/03; full list of members (11 pages) |
11 November 2003 | New director appointed (4 pages) |
11 November 2003 | New director appointed (4 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
7 December 2002 | Return made up to 16/11/02; full list of members (11 pages) |
7 December 2002 | Return made up to 16/11/02; full list of members (11 pages) |
16 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
16 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (10 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (10 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
28 November 2000 | Return made up to 16/11/00; full list of members
|
28 November 2000 | Return made up to 16/11/00; full list of members
|
16 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
26 November 1999 | Return made up to 16/11/99; full list of members (10 pages) |
26 November 1999 | Return made up to 16/11/99; full list of members (10 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: st clare house 30/33 minories london EC3N 1LN (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: st clare house 30/33 minories london EC3N 1LN (1 page) |
8 December 1998 | Return made up to 16/11/98; full list of members (8 pages) |
8 December 1998 | Return made up to 16/11/98; full list of members (8 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
12 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
11 December 1997 | Return made up to 16/11/97; full list of members
|
11 December 1997 | Return made up to 16/11/97; full list of members
|
2 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
2 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
15 December 1996 | Return made up to 16/11/96; full list of members (9 pages) |
15 December 1996 | Return made up to 16/11/96; full list of members (9 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
14 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
11 December 1995 | Return made up to 16/11/95; no change of members (8 pages) |
11 December 1995 | Return made up to 16/11/95; no change of members (8 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
6 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
6 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
30 January 1995 | £ sr 34875@1 25/11/93 (1 page) |
30 January 1995 | £ sr 34875@1 25/11/93 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 September 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
30 September 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
7 October 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
7 October 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
3 November 1989 | Return made up to 31/10/89; full list of members (8 pages) |
3 November 1989 | Return made up to 31/10/89; full list of members (8 pages) |
25 January 1989 | Return made up to 30/12/88; full list of members (11 pages) |
25 January 1989 | Return made up to 30/12/88; full list of members (11 pages) |
31 October 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
31 October 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
4 November 1987 | Return made up to 22/10/87; full list of members (12 pages) |
4 November 1987 | Return made up to 22/10/87; full list of members (12 pages) |
18 December 1986 | Company name changed justroy LIMITED\certificate issued on 18/12/86 (2 pages) |
18 December 1986 | Company name changed justroy LIMITED\certificate issued on 18/12/86 (2 pages) |
24 October 1986 | Certificate of Incorporation (1 page) |
24 October 1986 | Incorporation (14 pages) |
24 October 1986 | Incorporation (14 pages) |
24 October 1986 | Certificate of Incorporation (1 page) |