London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2004(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2008(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Brendon Raymond Cowen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Vincent William Christie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 1996) |
Role | Civil Engineering And Building Contractor |
Correspondence Address | Penbury Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Secretary Name | Brendon Raymond Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 92 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Secretary Name | Mr Robert Anthony Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Berkeley Road Barnes London SW13 9LZ |
Director Name | Mr Arthur Harold Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Hartswood Road London W12 9NQ |
Director Name | Roger Norman Sainsbury |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Chartered Engineer & Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dukes Avenue Muswell Hill London N10 2QA |
Director Name | Dr Robert Crants |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1992) |
Role | Businessman |
Correspondence Address | 89 Valley Forge Nashville Tennessee 37205 |
Director Name | Terrell Don Hutto |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 October 1997) |
Role | Corrections Management |
Correspondence Address | 1013 Ridgecrest Drive Dickson Tennessee Tn 37055 Foreign |
Director Name | Mr Barrie De Loss Nickolls |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1996) |
Role | Engineer |
Correspondence Address | 18 Riverhead Close Sittingbourne Kent ME10 1UZ |
Director Name | Mr Richard David Nicholas Hopkins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 06 September 2001) |
Role | Corporate Communications |
Country of Residence | England |
Correspondence Address | Coachmans 13 Addison Crescent London W14 8JR |
Director Name | Mr Thomas Wilson Beasley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 September 1993) |
Role | Chairman Corrections Corp Of America |
Correspondence Address | 2982 Highway 96 Burns Tennessee 37029 United States |
Director Name | Mr Clive Beck |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 2 Parkside Gardens Wimbledon London SW19 5EY |
Director Name | Michael Quinlan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1997) |
Role | Executive |
Correspondence Address | 7913 Lobelia Lane Springfield Virginia Usa 22152 |
Director Name | Mr Herbert Neville Nahapiet |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Gay Etheridge Vick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1994(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2000) |
Role | Contract Prison Operations |
Correspondence Address | 921 Yearling Way Nashville Tennessee 37221 |
Secretary Name | Mr Herbert Neville Nahapiet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmoor Park Lane Beaconsfield Buckinghamshire HP9 2HT |
Director Name | Jean Pierre Cuny |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1997(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 31 Rue Cardinet Paris 75017 Foreign |
Director Name | Darrell Kurt Massengale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 102 Woodmont Blvd Suite 800 Nashville Tennessee 37205 |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Director Name | Vincent John Pearson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2003) |
Role | Director Contractor |
Correspondence Address | 6 Chaseley Court Oatlands Weybridge Surrey KT13 9JH |
Director Name | Michael Adams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Manor Farm School Lane Stretton On Dunsmore Rugby Warwickshire CV23 9NB |
Director Name | Herbert Jones Sian |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2006) |
Role | Chief Financial Officer |
Correspondence Address | 11 Rue Saint Senoch Paris 75017 Foreign |
Director Name | William Michael Goodwin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2007) |
Role | Director Custodial Company |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2003(15 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Alexandra Road Twickenham Middlesex TW1 2HE |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Quality Street Merstham Redhill Surrey RH1 3BB |
Director Name | Wendy Anne Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 2009) |
Role | Company Director |
Correspondence Address | Camelot Temple Gardens Chertsey Lane Staines TW18 3NQ |
Director Name | Mr Jonathan Nigel Edward Cowdell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(21 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Dean 37 Hooton Road Willaston Neston Cheshire CH64 1SF Wales |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
15k at £1 | Sodexo Sa 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
14 February 2003 | Delivered on: 14 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and/or peterborough prison management holdings limited to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease relating to the property known as peterborough prison being the land and buildings on the north side of westfield road peterborough cambridgeshire together with all liens charges options agreements rights and interests in or over such lease or the proceeds of sale of such lease. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2002 | Delivered on: 23 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from ashford prison services limited and/or ashford prison services holdings limited to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title, benefit and interest in the lease. See the mortgage charge document for full details. Outstanding |
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Termination of appointment of Herbert Neville Nahapiet as a director on 31 December 2013 (1 page) |
3 March 2016 | Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page) |
3 March 2016 | Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page) |
3 March 2016 | Termination of appointment of Herbert Neville Nahapiet as a director on 31 December 2013 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
19 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages) |
19 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (5 pages) |
15 March 2012 | Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2012 (2 pages) |
15 March 2012 | Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
15 March 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2012 (2 pages) |
15 March 2012 | Registered office address changed from Capital House 25 Chapel Street London NW1 5DH on 15 March 2012 (1 page) |
15 March 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2012 (2 pages) |
15 March 2012 | Registered office address changed from Capital House 25 Chapel Street London NW1 5DH on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
20 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
1 November 2011 | Termination of appointment of Philip Andrew as a director (1 page) |
1 November 2011 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
1 November 2011 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
1 November 2011 | Termination of appointment of Philip Andrew as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
2 March 2010 | Director's details changed for Herbert Neville Nahapiet on 26 February 2010 (2 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Herbert Neville Nahapiet on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Aidan Joseph Connolly on 26 February 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Aidan Joseph Connolly on 26 February 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
15 December 2009 | Termination of appointment of Anthony Leech as a director (1 page) |
15 December 2009 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
15 December 2009 | Termination of appointment of Anthony Leech as a director (1 page) |
6 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
6 June 2009 | Full accounts made up to 31 August 2008 (19 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 January 2009 | Appointment terminated director wendy potter (1 page) |
13 January 2009 | Appointment terminated director wendy potter (1 page) |
24 September 2008 | Appointment terminated director jonathan cowdell (1 page) |
24 September 2008 | Appointment terminated director jonathan cowdell (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
3 September 2008 | Director appointed jonathan nigel edward cowdell (1 page) |
3 September 2008 | Director appointed jonathan nigel edward cowdell (1 page) |
18 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
18 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
10 June 2008 | Director appointed wendy anne potter (1 page) |
10 June 2008 | Director appointed wendy anne potter (1 page) |
15 April 2008 | Appointment terminated director philip andrew (1 page) |
15 April 2008 | Appointment terminated director philip andrew (1 page) |
28 February 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (2 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
11 October 2006 | Company name changed U.K. detention services LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed U.K. detention services LIMITED\certificate issued on 11/10/06 (2 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (17 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (17 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
3 March 2006 | Location of debenture register (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 12TH floor capital house 25 chapel street london NW1 5DH (1 page) |
3 March 2006 | Location of debenture register (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 12TH floor capital house 25 chapel street london NW1 5DH (1 page) |
3 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Location of register of members (1 page) |
21 June 2005 | Full accounts made up to 31 August 2004 (17 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (17 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
11 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members
|
5 March 2004 | Return made up to 26/02/04; full list of members
|
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 October 2003 | Auditor's resignation (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
3 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
3 April 2003 | Return made up to 26/02/03; full list of members (8 pages) |
3 April 2003 | Return made up to 26/02/03; full list of members (8 pages) |
14 February 2003 | Particulars of mortgage/charge (6 pages) |
14 February 2003 | Particulars of mortgage/charge (6 pages) |
23 December 2002 | Particulars of mortgage/charge (9 pages) |
23 December 2002 | Particulars of mortgage/charge (9 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
30 April 2002 | Auditor's resignation (1 page) |
30 April 2002 | Auditor's resignation (1 page) |
14 March 2002 | Return made up to 26/02/02; full list of members
|
14 March 2002 | Return made up to 26/02/02; full list of members
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 48 george street london W1H 5RF (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 48 george street london W1H 5RF (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Auditor's resignation (1 page) |
10 January 2002 | Auditor's resignation (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 August 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
27 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
27 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
11 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 March 1998 | Return made up to 26/02/98; full list of members (8 pages) |
3 March 1998 | Return made up to 26/02/98; full list of members (8 pages) |
12 November 1997 | New director appointed (3 pages) |
12 November 1997 | New director appointed (3 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 40 bernard street london WC1 1LG (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 40 bernard street london WC1 1LG (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 26/02/97; full list of members (8 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 26/02/97; full list of members (8 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 March 1996 | Return made up to 26/02/96; full list of members (12 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | Return made up to 26/02/96; full list of members (12 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 May 1995 | Return made up to 26/02/95; no change of members (20 pages) |
1 May 1995 | Return made up to 26/02/95; no change of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
21 August 1993 | Memorandum and Articles of Association (17 pages) |
21 August 1993 | Memorandum and Articles of Association (17 pages) |
16 September 1987 | Company name changed alnery no. 584 LIMITED\certificate issued on 17/09/87 (2 pages) |
16 September 1987 | Company name changed alnery no. 584 LIMITED\certificate issued on 17/09/87 (2 pages) |
15 July 1987 | Incorporation (18 pages) |
15 July 1987 | Incorporation (18 pages) |