18th Floor
London
EC2R 7HJ
Director Name | Mr Roland Joseph Deschamps |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 December 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Director Name | Mr Guillaume Lavoie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 October 2021(35 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Cfo Of Woodbridge Foam Corporation |
Country of Residence | Canada |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Director Name | Mr Antonio Di Sapia |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 13 Ellis Road Bedford MK41 9DW |
Director Name | Mr George Angus Hixon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 8 Kimbolton Close Bedford Bedfordshire MK41 8RP |
Director Name | Mr Frederick Gustav (Ricky) Jupp |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 16 Leigh Court Bedford Bedfordshire MK40 2XU |
Director Name | Vincent Wilfred Mannion |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 2a Darlow Drive Biddenham Bedford Bedfordshire MK40 4AX |
Director Name | James Michael Richardson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 1 Larkway Bedford Bedfordshire MK41 7JN |
Director Name | Leslie Stewart |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Westhope Top End Little Staughton Bedford MK44 2BY |
Secretary Name | Leslie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Westhope Top End Little Staughton Bedford MK44 2BY |
Director Name | David Bruce Blatchford |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 1995) |
Role | Technical Director |
Correspondence Address | 15 The Dell Kempston Bedford Bedfordshire MK42 7DL |
Director Name | Cyril Jimmie Corbett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 1995) |
Role | Production Director |
Correspondence Address | 7 Cornish Close Clifton Shefford Bedfordshire SG17 5JT |
Director Name | Thomas Robert Beamish |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 2324 Bennington Gate Oakville Ontario L6v 6c2 |
Director Name | Robert Edward Fitzhenry |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Dar Es Salaam Cooper Hill Sandy Lane Estates St James West Indies |
Director Name | David Gerard Stockall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 1334 Wakefield Crescent Burlington Ontario Canada |
Secretary Name | Carol Alison Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 16443 Albion Trail R.R. 4 Tottenham Ontario Log 1w0 |
Director Name | Richard J Jocsak |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2004(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2017) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Robert B Magee |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2004(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2014) |
Role | Chairman Of The Board |
Country of Residence | Canada |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Charles Thomas Daly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2014(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Director Name | Mr Michael Nolan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2017(31 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2019) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Registered Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Woodbridge Foam Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
9 May 1995 | Delivered on: 19 May 1995 Satisfied on: 9 May 1998 Persons entitled: Vincent Wilfred Mannion Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of a loan agreement of even date. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 December 1986 | Delivered on: 7 January 1987 Satisfied on: 7 March 1995 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 |
18 December 1986 | Delivered on: 29 December 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1986 | Delivered on: 24 December 1986 Satisfied on: 23 September 1993 Persons entitled: Hyman P/C Classification: Deed of charge Secured details: £157,102. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 October 1993 | Delivered on: 4 October 1993 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest in the goods (refer to the schedule attached to the form 395 for full details). Outstanding |
3 March 1987 | Delivered on: 11 March 1987 Persons entitled: Barclays 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: Magna works kathie road, bedford, bedfordshire t nos:- bd 99768 and bd 56841. Outstanding |
12 January 1987 | Delivered on: 20 January 1987 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. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
5 July 2023 | Termination of appointment of Roland Joseph Deschamps as a director on 12 May 2023 (1 page) |
5 July 2023 | Appointment of Helena Chu as a director on 20 June 2023 (2 pages) |
5 July 2023 | Director's details changed for Ms Julie Correia on 20 June 2023 (2 pages) |
16 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Ms Julie Correia as a director on 19 December 2022 (2 pages) |
10 February 2023 | Termination of appointment of Guillaume Lavoie as a director on 30 November 2022 (1 page) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
22 November 2021 | Appointment of Mr Guillaume Lavoie as a director on 29 October 2021 (2 pages) |
19 November 2021 | Termination of appointment of Charles Thomas Daly as a director on 29 October 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
19 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Michael Nolan as a director on 3 December 2019 (1 page) |
3 March 2020 | Appointment of Mr Roland Joseph Deschamps as a director on 3 December 2019 (2 pages) |
3 September 2019 | Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 3 September 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
30 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Michael Nolan as a director on 1 November 2017 (2 pages) |
22 December 2017 | Termination of appointment of Richard J Jocsak as a director on 1 November 2017 (1 page) |
22 December 2017 | Appointment of Mr Michael Nolan as a director on 1 November 2017 (2 pages) |
22 December 2017 | Termination of appointment of Richard J Jocsak as a director on 1 November 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 August 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
25 August 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
15 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages) |
15 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr. Charles Thomas Daly as a director on 28 February 2014 (2 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr. Charles Thomas Daly as a director on 28 February 2014 (2 pages) |
31 March 2015 | Termination of appointment of Robert B Magee as a director on 28 February 2014 (1 page) |
31 March 2015 | Termination of appointment of Robert B Magee as a director on 28 February 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Director's details changed for Robert B Magee on 19 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Robert B Magee on 19 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
10 April 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Director's details changed for Richard J Jocsak on 8 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Robert B Magee on 8 March 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Marie Claude Manseau on 8 March 2011 (1 page) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Richard J Jocsak on 8 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Robert B Magee on 8 March 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Marie Claude Manseau on 8 March 2011 (1 page) |
15 March 2011 | Secretary's details changed for Marie Claude Manseau on 8 March 2011 (1 page) |
15 March 2011 | Director's details changed for Richard J Jocsak on 8 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Robert B Magee on 8 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Registered office address changed from , 5 Old Bailey, C/O Mccarthy Tetrault, 2nd Floor, London, EC4M 7BA on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 5 Old Bailey C/O Mccarthy Tetrault, 2Nd Floor London EC4M 7BA on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from , 5 Old Bailey, C/O Mccarthy Tetrault, 2nd Floor, London, EC4M 7BA on 14 October 2010 (1 page) |
9 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
9 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 5 old bailey, london, EC4M 7BA (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 5 old bailey london EC4M 7BA (1 page) |
16 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
21 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
21 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
23 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
4 October 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 October 2003 (7 pages) |
25 October 2004 | Full accounts made up to 31 October 2003 (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 1 plough place london EC4A 1DE (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 1 plough place, london, EC4A 1DE (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
1 April 2004 | Return made up to 08/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 08/03/04; full list of members (8 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (7 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 08/03/02; full list of members (8 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
16 July 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: c/o mccarthy tetrault pountney hill 6 laurnce pountney hill london EC4R 0BL (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: c/o mccarthy tetrault, pountney hill, 6 laurnce pountney hill, london EC4R 0BL (1 page) |
7 December 2001 | Return made up to 08/03/01; full list of members
|
7 December 2001 | Return made up to 08/03/01; full list of members
|
29 October 2001 | Full accounts made up to 31 October 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 October 2000 (9 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
23 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
23 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
12 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
12 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 August 1998 | Return made up to 08/03/98; no change of members (6 pages) |
17 August 1998 | Return made up to 08/03/98; no change of members (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: magna works, kathie road, bedford, MK42-oqn (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: magna works kathie road bedford MK42-oqn (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Full accounts made up to 31 October 1997 (14 pages) |
24 February 1998 | Full accounts made up to 31 October 1997 (14 pages) |
15 September 1997 | Full accounts made up to 31 October 1996 (16 pages) |
15 September 1997 | Full accounts made up to 31 October 1996 (16 pages) |
30 April 1997 | Return made up to 08/03/97; no change of members
|
30 April 1997 | Return made up to 08/03/97; no change of members
|
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 October 1995 (22 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 October 1995 (22 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 08/03/96; full list of members
|
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 08/03/96; full list of members
|
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
12 October 1995 | Auditor's resignation (4 pages) |
12 October 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
12 October 1995 | Auditor's resignation (4 pages) |
12 October 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
19 May 1995 | Particulars of mortgage/charge (12 pages) |
19 May 1995 | Particulars of mortgage/charge (12 pages) |
21 April 1995 | Return made up to 08/03/95; no change of members
|
21 April 1995 | Return made up to 08/03/95; no change of members
|
19 April 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
19 April 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
7 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
8 July 1994 | New director appointed (2 pages) |
8 July 1994 | New director appointed (2 pages) |
30 March 1994 | Director's particulars changed (6 pages) |
30 March 1994 | Return made up to 08/03/94; no change of members
|
30 March 1994 | Return made up to 08/03/94; no change of members
|
4 October 1993 | Particulars of mortgage/charge (4 pages) |
4 October 1993 | Particulars of mortgage/charge (4 pages) |
23 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1993 | Director resigned (2 pages) |
14 September 1993 | Director resigned (2 pages) |
15 April 1993 | Return made up to 08/03/93; full list of members
|
15 April 1993 | Secretary's particulars changed;director's particulars changed (8 pages) |
15 April 1993 | Return made up to 08/03/93; full list of members
|
14 December 1992 | New director appointed (2 pages) |
14 December 1992 | New director appointed (2 pages) |
16 March 1992 | Return made up to 08/03/92; no change of members
|
16 March 1992 | Return made up to 08/03/92; no change of members
|
16 March 1992 | Secretary's particulars changed (6 pages) |
21 March 1991 | Return made up to 08/03/91; no change of members (6 pages) |
21 March 1991 | Return made up to 08/03/91; no change of members (6 pages) |
22 August 1990 | Return made up to 20/07/90; full list of members (5 pages) |
22 August 1990 | Return made up to 20/07/90; full list of members (5 pages) |
19 June 1989 | Return made up to 21/04/89; full list of members (5 pages) |
19 June 1989 | Return made up to 21/04/89; full list of members (5 pages) |
31 May 1988 | Return made up to 04/05/88; full list of members (5 pages) |
31 May 1988 | Return made up to 04/05/88; full list of members (5 pages) |
11 March 1987 | Particulars of mortgage/charge (3 pages) |
11 March 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1987 | Company name changed backcrown LIMITED\certificate issued on 03/02/87 (2 pages) |
3 February 1987 | Company name changed backcrown LIMITED\certificate issued on 03/02/87 (2 pages) |
21 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 January 1987 | Particulars of mortgage/charge (3 pages) |
20 January 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
7 January 1987 | Particulars of mortgage/charge (3 pages) |
29 December 1986 | Particulars of mortgage/charge (3 pages) |
29 December 1986 | Particulars of mortgage/charge (3 pages) |
24 December 1986 | Particulars of mortgage/charge (5 pages) |
24 December 1986 | Particulars of mortgage/charge (5 pages) |
19 December 1986 | Registered office changed on 19/12/86 from: 4 south parade, leeds, west yorkshire, LS1 (1 page) |
19 December 1986 | Registered office changed on 19/12/86 from: 4 south parade leeds west yorkshire LS1 (1 page) |
10 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
11 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
30 October 1986 | Certificate of Incorporation (14 pages) |
30 October 1986 | Certificate of Incorporation (14 pages) |