London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Graham Joseph Toomey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 February 1999) |
Role | Wholesaler |
Correspondence Address | Denbigh Road Laindon Basildon Essex BS15 6PY |
Secretary Name | Mrs Rene Barbara Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Clifton Road Bowers Gifford Basildon Essex SS13 2LE |
Director Name | Philip Ivor Kruse |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 143 Lower Road Hullbridge Hockley Essex SS5 6BH |
Director Name | Mrs Rene Barbara Toomey |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Clifton Road Bowers Gifford Basildon Essex SS13 2LE |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 12 August 2014(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veolia.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60k at £1 | Veolia Es (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 June 1996 | Delivered on: 11 July 1996 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at archers fields, basildon, essex together with all buildings and fixtures thereon. Fixed charge on all book and other debts. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 April 1996 | Delivered on: 2 May 1996 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or beong former british gas site archers field road basildon essex and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1995 | Delivered on: 10 November 1995 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a waste transfer station and land at archers fields road basildon essex t/no EX409132 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1995 | Delivered on: 10 November 1995 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
9 January 1989 | Delivered on: 18 January 1989 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being premises at titan works pit view garage and land adjoining quarry view cottage grays title no ex 349588 with all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1988 | Delivered on: 16 August 1988 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-property k/a land to the south side of durham road, laindon together with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1988 | Delivered on: 13 May 1988 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of denbigh road laindon essex title no ex 314772 tog. With all bldgs & fixtures goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1988 | Delivered on: 13 May 1988 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 11, heron court, cranes farm rd., Basildon, essex title no ex 302858 tog with all bldgs & fixturesgoodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1987 | Delivered on: 21 October 1987 Satisfied on: 2 June 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/hold property k/a or being land & premises at denbigh road, laindon, basildon, essex including the entirety of the property comprised in a conveyance and deed of appointment dated 15/10/87 together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of the business (if any). Fully Satisfied |
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 December 2021 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
5 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 November 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 November 2009 | Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
12 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
8 November 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: onyx house 154A pentonville road london N1 9PE (1 page) |
8 November 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: onyx house 154A pentonville road london N1 9PE (1 page) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 20/07/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
8 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 August 2002 | Return made up to 20/07/02; full list of members
|
18 August 2002 | Return made up to 20/07/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
21 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members
|
15 August 2000 | Return made up to 20/07/00; full list of members
|
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
18 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
1 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
1 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (5 pages) |
21 May 1999 | New director appointed (5 pages) |
21 May 1999 | New secretary appointed;new director appointed (5 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed;new director appointed (5 pages) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: denbigh road, laindon, basildon, essex, . SS15 6PZ (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: denbigh road, laindon, basildon, essex, . SS15 6PZ (1 page) |
23 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
28 September 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
28 September 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 January 1997 (20 pages) |
6 October 1997 | Full accounts made up to 31 January 1997 (20 pages) |
1 August 1997 | Return made up to 20/07/97; full list of members
|
1 August 1997 | Return made up to 20/07/97; full list of members
|
25 September 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
25 September 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
15 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
11 July 1996 | Particulars of mortgage/charge (7 pages) |
11 July 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (8 pages) |
10 November 1995 | Particulars of mortgage/charge (8 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (19 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (19 pages) |
18 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
18 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
11 November 1994 | Full accounts made up to 31 January 1994 (19 pages) |
11 November 1994 | Full accounts made up to 31 January 1994 (19 pages) |
23 June 1993 | Full accounts made up to 31 January 1993 (19 pages) |
23 June 1993 | Full accounts made up to 31 January 1993 (19 pages) |
13 January 1989 | Particulars of mortgage/charge (3 pages) |
16 August 1988 | Particulars of mortgage/charge (4 pages) |
13 May 1988 | Particulars of mortgage/charge (4 pages) |
21 October 1987 | Particulars of mortgage/charge (3 pages) |