Westminster
London
SW1P 3JS
Director Name | Mr Nicholas James Peter Cartwright |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Robert Charles Wallace |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(27 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr John Gordon Buckingham Craig |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr James Anthony Harrold Macfarlane |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr Andrew Phillip Robertson Taylor |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mrs Laura Hilary Bell |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr Alexander Ackerl Williams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Mr Peter Howard Watkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staddlestones Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NJ |
Director Name | Douglas Morris Hunter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 September 2013) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 82 Muswell Road London N10 2BE |
Director Name | Mr Colin Campbell Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 September 2008) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | Conington Hall Conington Cambs CB3 8LT |
Director Name | Nicholas John French |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 1997) |
Role | Metal Trader |
Correspondence Address | 41 Dewhurst Road London W14 0ES |
Director Name | Mr Allan Jasper Kerr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 26 March 2015) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 10 Spencer Hill London SW19 4NY |
Director Name | John Francis Brinkman Cox |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Metal Trader |
Correspondence Address | Fairacres Broad Oaks Brede East Sussex TN13 6DG |
Secretary Name | Mr Peter Howard Watkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staddlestones Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NJ |
Director Name | Damian Alexander Brousse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 March 2023) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Leon Lubett |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 October 2007) |
Role | Consultant |
Correspondence Address | 12 Heathside 562 Finchley Road London NW11 5SB |
Director Name | Mr Douglas Cecil Hulse |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2001) |
Role | Metal Trader |
Correspondence Address | 30 Culverden Park Tunbridge Wells Kent TN4 9QR |
Director Name | Dominic Christopher Boyle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2006) |
Role | Metal Trader |
Correspondence Address | Bassett House 58 Bronsart Road London SW6 6AA |
Director Name | Norman Nang Ting |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 2006) |
Role | Manager |
Correspondence Address | C/O Wogen Pacific Ltd, Beijing Rep. Office 12-F Building A Fuhua Mansion 8 Chaoyangmen, North Ave, Beijing 100027 People's Republic Of China |
Director Name | Mr Neil Poulter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(20 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Knox Close Fleet Hampshire GU52 6TR |
Secretary Name | Mr Neil Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Knox Close Fleet Hampshire GU52 6TR |
Director Name | Alexander Ackerl Williams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2012) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 114 Alderney Street London SW1V 4HA |
Director Name | Ross Jay Sabberton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2011) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 167 Blythe Road London W14 0HL |
Director Name | Sarah Jennie Frigot |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 January 2024) |
Role | Metal Trader |
Country of Residence | Jersey |
Correspondence Address | 4 The Sanctuary Westminster London SW1P 3JS |
Director Name | Dominique De Brouwer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 January 2009(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2014) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 46 Manor Drive North New Malden Surrey KT3 5NY |
Website | wogen.com |
---|---|
Telephone | 020 72222171 |
Telephone region | London |
Registered Address | 4 The Sanctuary Westminster London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2m at £1 | Wogen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £129,444,970 |
Gross Profit | £712,985 |
Net Worth | £12,944,540 |
Cash | £1,038,183 |
Current Liabilities | £31,799,327 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
7 December 2011 | Delivered on: 12 December 2011 Satisfied on: 3 March 2016 Persons entitled: Bnp Paribas S.A. (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties 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. Fully Satisfied |
---|---|
27 September 2005 | Delivered on: 7 October 2005 Satisfied on: 12 December 2011 Persons entitled: Fortis Bank S.A./N.V. Classification: English law debenture Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures and fittings,. See the mortgage charge document for full details. Fully Satisfied |
15 October 2004 | Delivered on: 22 October 2004 Satisfied on: 2 December 2005 Persons entitled: Fortis Bank S.A./N.V., London Branch Classification: Assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The receivables being all monies payable now or in future in respect of but not limited to guarantees, indemnities, cheques, bills of exchange, standby letters of credit and book debts together with all rights. Fully Satisfied |
17 March 2004 | Delivered on: 23 March 2004 Satisfied on: 2 December 2005 Persons entitled: Absa Bank Limited Classification: Charge over goods and proceeds Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all or any goods from time to time purchased or agreed to be purchased by the company financed directly or indirectly by a utilisation made or to be made by the company from the bank, all or any proceeds of sale or otherwise of the goods and all rights and benefits arising therefrom. Fully Satisfied |
26 February 2004 | Delivered on: 16 March 2004 Satisfied on: 2 December 2005 Persons entitled: Standard Chartered Bank Classification: General memorandum of plegde of goods or produce Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all goods or produce or the documents of title and all policies and certificates of insurance relating thereto and the proceeds of all letters of indemnity guarantees or other assurances against financial loss. See the mortgage charge document for full details. Fully Satisfied |
23 February 1995 | Delivered on: 1 March 1995 Satisfied on: 2 December 2005 Persons entitled: Singer & Friedlander Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange, promissory notes, shipping documents, documents of title to merchandise and the merchandise represented thereby and any other documents and securities and any other property belonging to the company deposited with the bank or its agents by the company or by others in the company's name or for the company's account and the proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
28 April 1994 | Delivered on: 11 May 1994 Satisfied on: 2 March 2004 Persons entitled: Meespierson N.V. Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pledged documents (as defiend in form 395) and all produce and goods to which they relate. See the mortgage charge document for full details. Fully Satisfied |
22 February 1994 | Delivered on: 2 March 1994 Satisfied on: 2 March 2004 Persons entitled: Mees Pierson N.V. Classification: Memorandum of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods and all bills of exchange promissory notes and negotiable instruments of any description all bills of lading combined and other transport documents dock warrants etc.. see the mortgage charge document for full details. Fully Satisfied |
17 December 2015 | Delivered on: 29 December 2015 Satisfied on: 16 January 2016 Persons entitled: Bnp Paribas Classification: A registered charge Fully Satisfied |
28 August 2015 | Delivered on: 3 September 2015 Satisfied on: 12 January 2016 Persons entitled: Bnp Paribas S.A. (The Security Trustee) Classification: A registered charge Fully Satisfied |
20 March 2015 | Delivered on: 26 March 2015 Satisfied on: 16 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
25 April 2013 | Delivered on: 1 May 2013 Satisfied on: 12 January 2016 Persons entitled: Bnp Paribas Commodity Futures Limited Classification: A registered charge Particulars: Terms of business security agreement. Please refer to the deed. Notification of addition to or amendment of charge. Fully Satisfied |
5 November 1992 | Delivered on: 20 November 1992 Satisfied on: 2 March 2004 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Letter of hypothecation and lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange., Promissory notes and negotiable instruments of any description, all bills of lading, dock warrants, delivery orders, warehouse warrants and receipts etc. (see form 395 for full details). Fully Satisfied |
31 March 2022 | Delivered on: 11 April 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Clause 3 of the instrument creates a second ranking right of pledge over the company’s moveables, rights and claims. For more details please refer to the instrument. Outstanding |
9 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
10 September 2019 | Delivered on: 20 September 2019 Persons entitled: Bank of London and the Middle East PLC as Security Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
10 September 2019 | Delivered on: 20 September 2019 Persons entitled: Bank of London and the Middle East PLC as Security Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
10 September 2019 | Delivered on: 20 September 2019 Persons entitled: Bank of London and the Middle East PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
13 November 2018 | Delivered on: 13 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
11 July 2017 | Delivered on: 24 July 2017 Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
22 February 2024 | Director's details changed for Mr Alexander Ackerl Williams on 3 October 2023 (2 pages) |
---|---|
21 February 2024 | Change of details for Wogen Group Limited as a person with significant control on 21 February 2024 (2 pages) |
12 February 2024 | Termination of appointment of Sarah Jennie Frigot as a director on 31 January 2024 (1 page) |
6 April 2023 | Termination of appointment of Damian Alexander Brousse as a director on 31 March 2023 (1 page) |
10 March 2023 | Full accounts made up to 30 September 2022 (23 pages) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
10 August 2022 | Director's details changed for Mrs Laura Hilary Bell on 22 July 2022 (2 pages) |
11 April 2022 | Registration of charge 020715960026, created on 31 March 2022 (39 pages) |
16 March 2022 | Director's details changed for Damian Alexander Brousse on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for James Anthony Harrold Macfarlane on 16 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Mrs Laura Hilary Bell on 16 March 2022 (2 pages) |
16 March 2022 | Notification of Wogen Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2022 | Cessation of Alexander Ackerl Williams as a person with significant control on 16 March 2022 (1 page) |
9 March 2022 | Full accounts made up to 30 September 2021 (25 pages) |
14 April 2021 | Director's details changed for Mr Alexander Ackerl Williams on 13 April 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 30 September 2020 (23 pages) |
16 October 2020 | Satisfaction of charge 020715960019 in full (1 page) |
16 October 2020 | Registration of charge 020715960024, created on 9 October 2020 (37 pages) |
16 October 2020 | Registration of charge 020715960022, created on 9 October 2020 (38 pages) |
16 October 2020 | Satisfaction of charge 020715960021 in full (1 page) |
16 October 2020 | Registration of charge 020715960023, created on 9 October 2020 (40 pages) |
16 October 2020 | Satisfaction of charge 020715960020 in full (1 page) |
16 October 2020 | Registration of charge 020715960025, created on 9 October 2020 (29 pages) |
19 August 2020 | Director's details changed for Nicholas James Peter Cartwright on 19 August 2020 (2 pages) |
19 August 2020 | Satisfaction of charge 020715960013 in full (1 page) |
19 August 2020 | Secretary's details changed for Adam Charles Greenwood on 19 August 2020 (1 page) |
19 August 2020 | Satisfaction of charge 020715960017 in full (1 page) |
19 August 2020 | Director's details changed for Damian Alexander Brousse on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Robert Charles Wallace on 19 August 2020 (2 pages) |
19 August 2020 | Satisfaction of charge 020715960014 in full (1 page) |
19 August 2020 | Director's details changed for Sarah Jennie Frigot on 19 August 2020 (2 pages) |
19 August 2020 | Satisfaction of charge 020715960016 in full (1 page) |
16 June 2020 | Full accounts made up to 30 September 2019 (23 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 September 2019 | Registration of charge 020715960021, created on 10 September 2019 (34 pages) |
20 September 2019 | Registration of charge 020715960019, created on 10 September 2019 (64 pages) |
20 September 2019 | Registration of charge 020715960020, created on 10 September 2019 (33 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 November 2018 | Registration of charge 020715960018, created on 13 November 2018 (11 pages) |
31 July 2018 | Appointment of Mr Alexander Ackerl Williams as a director on 25 July 2018 (2 pages) |
22 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
15 May 2018 | Registration of charge 020715960017, created on 11 May 2018 (65 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 September 2017 | Appointment of Mrs Laura Hilary Bell as a director on 31 August 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Laura Hilary Bell as a director on 31 August 2017 (2 pages) |
21 September 2017 | Appointment of Mr Andrew Phillip Robertson Taylor as a director on 31 August 2017 (2 pages) |
21 September 2017 | Appointment of Mr Andrew Phillip Robertson Taylor as a director on 31 August 2017 (2 pages) |
24 July 2017 | Registration of charge 020715960016, created on 11 July 2017 (65 pages) |
24 July 2017 | Registration of charge 020715960016, created on 11 July 2017 (65 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
11 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 March 2016 | Satisfaction of charge 9 in full (1 page) |
3 March 2016 | Satisfaction of charge 9 in full (1 page) |
16 January 2016 | Satisfaction of charge 020715960015 in full (4 pages) |
16 January 2016 | Satisfaction of charge 020715960015 in full (4 pages) |
15 January 2016 | Termination of appointment of Peter Howard Watkins as a director on 5 September 2015 (1 page) |
15 January 2016 | Termination of appointment of Peter Howard Watkins as a director on 5 September 2015 (1 page) |
12 January 2016 | Satisfaction of charge 020715960010 in full (4 pages) |
12 January 2016 | Satisfaction of charge 020715960012 in full (4 pages) |
12 January 2016 | Satisfaction of charge 020715960010 in full (4 pages) |
12 January 2016 | Satisfaction of charge 020715960012 in full (4 pages) |
29 December 2015 | Registration of charge 020715960015, created on 17 December 2015 (4 pages) |
29 December 2015 | Registration of charge 020715960015, created on 17 December 2015 (4 pages) |
22 December 2015 | Registration of charge 020715960013, created on 18 December 2015 (65 pages) |
22 December 2015 | Registration of charge 020715960013, created on 18 December 2015 (65 pages) |
22 December 2015 | Registration of charge 020715960014, created on 18 December 2015 (31 pages) |
22 December 2015 | Registration of charge 020715960014, created on 18 December 2015 (31 pages) |
16 September 2015 | Satisfaction of charge 020715960011 in full (4 pages) |
16 September 2015 | Satisfaction of charge 020715960011 in full (4 pages) |
3 September 2015 | Registration of charge 020715960012, created on 28 August 2015 (30 pages) |
3 September 2015 | Registration of charge 020715960012, created on 28 August 2015 (30 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
25 June 2015 | Appointment of James Anthony Harold Macfarlane as a director on 24 March 2015 (3 pages) |
25 June 2015 | Appointment of James Anthony Harold Macfarlane as a director on 24 March 2015 (3 pages) |
15 June 2015 | Appointment of John Gordon Buckingham Craig as a director on 24 March 2015 (3 pages) |
15 June 2015 | Appointment of John Gordon Buckingham Craig as a director on 24 March 2015 (3 pages) |
26 May 2015 | Termination of appointment of Neil Poulter as a director on 24 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Neil Poulter as a director on 24 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Allan Jasper Kerr as a director on 26 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Allan Jasper Kerr as a director on 26 March 2015 (1 page) |
26 March 2015 | Registration of charge 020715960011, created on 20 March 2015 (6 pages) |
26 March 2015 | Registration of charge 020715960011, created on 20 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Sarah Jennie Frigot on 18 July 2014 (2 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Sarah Jennie Frigot on 18 July 2014 (2 pages) |
14 November 2014 | Termination of appointment of Dominique De Brouwer as a director on 11 April 2014 (1 page) |
14 November 2014 | Termination of appointment of Dominique De Brouwer as a director on 11 April 2014 (1 page) |
10 October 2014 | Appointment of Robert Charles Wallace as a director on 22 April 2014 (3 pages) |
10 October 2014 | Appointment of Nicholas James Peter Cartwright as a director on 11 March 2014 (3 pages) |
10 October 2014 | Appointment of Nicholas James Peter Cartwright as a director on 11 March 2014 (3 pages) |
10 October 2014 | Appointment of Robert Charles Wallace as a director on 22 April 2014 (3 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
23 May 2014 | Auditor's resignation (1 page) |
23 May 2014 | Auditor's resignation (1 page) |
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 September 2013 | Termination of appointment of Douglas Hunter as a director (1 page) |
25 September 2013 | Termination of appointment of Douglas Hunter as a director (1 page) |
25 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
1 May 2013 | Registration of charge 020715960010 (40 pages) |
1 May 2013 | Registration of charge 020715960010 (40 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (10 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
16 March 2012 | Termination of appointment of Alexander Williams as a director (1 page) |
16 March 2012 | Termination of appointment of Alexander Williams as a director (1 page) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (11 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
18 March 2011 | Termination of appointment of Ross Sabberton as a director (1 page) |
18 March 2011 | Termination of appointment of Ross Sabberton as a director (1 page) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
19 April 2010 | Director's details changed for Douglas Morris Hunter on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ross Jay Sabberton on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Damian Alexander Brousse on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ross Jay Sabberton on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Douglas Morris Hunter on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page) |
19 April 2010 | Director's details changed for Dominique De Brouwer on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Dominique De Brouwer on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ross Jay Sabberton on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Damian Alexander Brousse on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Douglas Morris Hunter on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Alexander Ackerl Williams on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page) |
19 April 2010 | Director's details changed for Damian Alexander Brousse on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Alexander Ackerl Williams on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Alexander Ackerl Williams on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Dominique De Brouwer on 1 March 2010 (2 pages) |
18 November 2009 | Appointment of Peter Howard Watkins as a director (3 pages) |
18 November 2009 | Appointment of Peter Howard Watkins as a director (3 pages) |
13 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
13 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
5 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
5 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
16 March 2009 | Director appointed dominique de brouwer (2 pages) |
16 March 2009 | Director appointed dominique de brouwer (2 pages) |
28 October 2008 | Appointment terminated director colin williams (1 page) |
28 October 2008 | Director appointed sarah jennie frigot (2 pages) |
28 October 2008 | Director appointed ross jay sabberton (2 pages) |
28 October 2008 | Director appointed alexander ackerl williams (3 pages) |
28 October 2008 | Secretary appointed adam charles simon greenwood (2 pages) |
28 October 2008 | Director appointed alexander ackerl williams (3 pages) |
28 October 2008 | Director appointed ross jay sabberton (2 pages) |
28 October 2008 | Appointment terminated secretary neil poulter (1 page) |
28 October 2008 | Appointment terminated director peter watkins (1 page) |
28 October 2008 | Director appointed sarah jennie frigot (2 pages) |
28 October 2008 | Appointment terminated director colin williams (1 page) |
28 October 2008 | Appointment terminated director peter watkins (1 page) |
28 October 2008 | Appointment terminated secretary neil poulter (1 page) |
28 October 2008 | Secretary appointed adam charles simon greenwood (2 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
2 April 2008 | Appointment terminated director leon lubett (1 page) |
2 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
2 April 2008 | Appointment terminated director leon lubett (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (9 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (9 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
28 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (10 pages) |
17 March 2006 | Return made up to 05/03/06; full list of members (10 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Section 394 (1 page) |
19 October 2005 | Section 394 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: citroen wells devonshire house 1 devonshire street london W1W 5DR (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: citroen wells devonshire house 1 devonshire street london W1W 5DR (1 page) |
7 October 2005 | Particulars of mortgage/charge (6 pages) |
7 October 2005 | Particulars of mortgage/charge (6 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members
|
14 March 2005 | Return made up to 05/03/05; full list of members
|
16 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
16 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
22 October 2004 | Particulars of mortgage/charge (4 pages) |
22 October 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
13 April 2004 | Return made up to 05/03/04; full list of members
|
13 April 2004 | Return made up to 05/03/04; full list of members
|
23 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
2 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members
|
10 March 2003 | Return made up to 05/03/03; full list of members
|
27 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 May 2002 | Return made up to 05/03/02; full list of members
|
1 May 2002 | Return made up to 05/03/02; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 05/03/01; full list of members
|
23 March 2001 | Return made up to 05/03/01; full list of members
|
25 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
17 March 1999 | Return made up to 05/03/99; full list of members
|
17 March 1999 | Return made up to 05/03/99; full list of members
|
18 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (7 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (7 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 05/03/97; no change of members (7 pages) |
27 March 1997 | Return made up to 05/03/97; no change of members (7 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
8 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (9 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (9 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
24 May 1994 | Memorandum and Articles of Association (13 pages) |
24 May 1994 | Memorandum and Articles of Association (13 pages) |
30 January 1987 | Company name changed timeover LIMITED\certificate issued on 30/01/87 (2 pages) |
30 January 1987 | Company name changed timeover LIMITED\certificate issued on 30/01/87 (2 pages) |
6 November 1986 | Incorporation (21 pages) |
6 November 1986 | Certificate of Incorporation (1 page) |
6 November 1986 | Certificate of Incorporation (1 page) |
6 November 1986 | Incorporation (21 pages) |