Vinci Energies Oil & Gas
93210 Saint Denis
France
Director Name | Mr Thomas Alexandre Penazzo |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 July 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Immeuble Le Stadium 266 Avenue President Wilson Vinci Energies Oil & Gas 93210 Saint Denis France |
Secretary Name | Ms Gail Falconer |
---|---|
Status | Current |
Appointed | 26 September 2022(35 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | One Canada Square Suite 9.09b London E14 5AA |
Director Name | Mr John William Richards |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 28 May 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Carisbrooke Bundish Hall Barns, Ongar Road Fyfield Ongar Essex CM5 0HP |
Secretary Name | Ruth Margaret Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 52 Woodland Way Woodford Green Essex IG8 0QQ |
Secretary Name | Mr Arun George Stobbart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 235 Noak Hill Road Billericay Essex CM12 9UN |
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE |
Director Name | Mrs Clea Sarah Campbell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE |
Director Name | Mr Arun George Stobbart |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE |
Director Name | Mr Yves Pierre Latinier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE |
Director Name | Mr Jean-Michel Lang |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2013(26 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE |
Secretary Name | Mr Robert John Byrne |
---|---|
Status | Resigned |
Appointed | 02 June 2014(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE |
Director Name | Mr Philippe Paul Perraud |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2015(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN |
Secretary Name | Mrs Aleksandra Moskowa-Stachowicz |
---|---|
Status | Resigned |
Appointed | 10 October 2016(29 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE |
Secretary Name | Mr Julien De Sousa |
---|---|
Status | Resigned |
Appointed | 27 April 2018(30 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2022) |
Role | Company Director |
Correspondence Address | City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN |
Secretary Name | Audrey Nguyen |
---|---|
Status | Resigned |
Appointed | 18 May 2022(34 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 September 2022) |
Role | Company Director |
Correspondence Address | Vinci Energies Oil & Gas 266 Av Du President Wilso 93210 Saint Denis France |
Website | mentorimcgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 75361140 |
Telephone region | London |
Registered Address | One Canada Square Suite 9.09b London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Mentor Imc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,951,846 |
Gross Profit | £927,715 |
Net Worth | £4,364,121 |
Cash | £166,789 |
Current Liabilities | £1,433,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
19 March 2001 | Delivered on: 22 March 2001 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge by client on purchased debts which fail to vest and on other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined in the charge) for the purchase of debts (as defined in the agreement) and their related rights or otherwise. Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
---|---|
1 December 1992 | Delivered on: 2 December 1992 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 September 1992 | Delivered on: 5 October 1992 Satisfied on: 22 February 1993 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture. Particulars: All right title and interest in any invoices or any agreements (see form 395 for full details). Fully Satisfied |
11 January 1991 | Delivered on: 22 January 1991 Satisfied on: 22 February 1993 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 27.9.90, between the company and barclays commercial services limited, and other debts including book debts. Fully Satisfied |
19 September 1990 | Delivered on: 1 October 1990 Satisfied on: 22 February 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 1989 | Delivered on: 22 December 1989 Satisfied on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
17 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
4 April 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (25 pages) |
3 January 2023 | Appointment of Mrs Efua Odunton as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Thomas Alexandre Penazzo as a director on 1 January 2023 (1 page) |
26 September 2022 | Appointment of Ms Gail Falconer as a secretary on 26 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Audrey Nguyen as a secretary on 26 September 2022 (1 page) |
1 June 2022 | Registered office address changed from City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN England to One Canada Square One Canada Square Suite 9.09B London E14 5AA on 1 June 2022 (1 page) |
1 June 2022 | Registered office address changed from One Canada Square One Canada Square Suite 9.09B London E14 5AA England to One Canada Square Suite 9.09B London E14 5AA on 1 June 2022 (1 page) |
18 May 2022 | Appointment of Audrey Nguyen as a secretary on 18 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Julien De Sousa as a secretary on 18 May 2022 (1 page) |
19 April 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
13 July 2021 | Termination of appointment of Philippe Paul Perraud as a director on 14 June 2021 (1 page) |
13 July 2021 | Appointment of Mr Thomas Alexandre Penazzo as a director on 13 July 2021 (2 pages) |
23 April 2021 | Full accounts made up to 31 December 2019 (24 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 March 2020 | Registered office address changed from Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE to City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN on 4 March 2020 (1 page) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Philippe Pierre Paul Davin as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Jean-Michel Lang as a director on 1 January 2020 (1 page) |
19 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
27 June 2019 | Satisfaction of charge 5 in full (1 page) |
27 June 2019 | Satisfaction of charge 6 in full (2 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 April 2018 | Appointment of Mr Julien De Sousa as a secretary on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Aleksandra Moskowa-Stachowicz as a secretary on 27 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 October 2016 | Appointment of Mrs Aleksandra Moskowa-Stachowicz as a secretary on 10 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Robert John Byrne as a secretary on 10 October 2016 (1 page) |
18 October 2016 | Appointment of Mrs Aleksandra Moskowa-Stachowicz as a secretary on 10 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Robert John Byrne as a secretary on 10 October 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 May 2015 | Termination of appointment of John William Richards as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of John William Richards as a director on 28 May 2015 (1 page) |
2 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 January 2015 | Appointment of Mr Philippe Paul Perraud as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Philippe Paul Perraud as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Yves Pierre Latinier as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Philippe Paul Perraud as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Yves Pierre Latinier as a director on 31 December 2014 (1 page) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
3 June 2014 | Termination of appointment of Arun Stobbart as a secretary (1 page) |
3 June 2014 | Appointment of Mr Robert John Byrne as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Robert John Byrne as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Arun Stobbart as a secretary (1 page) |
22 April 2014 | Secretary's details changed for Mr Arun George Stobbart on 14 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Mr Arun George Stobbart on 14 April 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 February 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
3 February 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
17 December 2013 | Appointment of Mr Yves Pierre Latinier as a director (2 pages) |
17 December 2013 | Appointment of Mr Yves Pierre Latinier as a director (2 pages) |
17 December 2013 | Appointment of Mr Jean-Michel Lang as a director (2 pages) |
17 December 2013 | Appointment of Mr Jean-Michel Lang as a director (2 pages) |
16 December 2013 | Auditor's resignation (1 page) |
16 December 2013 | Auditor's resignation (1 page) |
10 December 2013 | Termination of appointment of Vincent Smith as a director (1 page) |
10 December 2013 | Termination of appointment of Vincent Smith as a director (1 page) |
10 December 2013 | Termination of appointment of Clea Campbell as a director (1 page) |
10 December 2013 | Termination of appointment of Arun Stobbart as a director (1 page) |
10 December 2013 | Termination of appointment of Clea Campbell as a director (1 page) |
10 December 2013 | Termination of appointment of Arun Stobbart as a director (1 page) |
2 December 2013 | Full accounts made up to 31 July 2013 (20 pages) |
2 December 2013 | Full accounts made up to 31 July 2013 (20 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
14 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
14 March 2012 | Full accounts made up to 31 July 2011 (20 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Appointment of Mr Arun George Stobbart as a director (2 pages) |
28 October 2011 | Appointment of Mr Arun George Stobbart as a director (2 pages) |
28 October 2011 | Appointment of Mrs Clea Sarah Campbell as a director (2 pages) |
28 October 2011 | Appointment of Mrs Clea Sarah Campbell as a director (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
13 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Appointment of Mr Vince Robert Smith as a director (2 pages) |
3 February 2010 | Appointment of Mr Vince Robert Smith as a director (2 pages) |
23 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
23 December 2009 | Full accounts made up to 31 July 2009 (19 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / john richards / 31/10/2008 (2 pages) |
4 November 2008 | Director's change of particulars / john richards / 31/10/2008 (2 pages) |
2 November 2008 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
2 November 2008 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
29 May 2008 | Group of companies' accounts made up to 31 July 2007 (19 pages) |
29 May 2008 | Group of companies' accounts made up to 31 July 2007 (19 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Auditor's resignation (1 page) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: mentor house 1 clements court clements lane ilford essex IG1 2QY (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: mentor house 1 clements court clements lane ilford essex IG1 2QY (1 page) |
28 April 2007 | Group of companies' accounts made up to 31 July 2006 (18 pages) |
28 April 2007 | Group of companies' accounts made up to 31 July 2006 (18 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
3 June 2006 | Group of companies' accounts made up to 31 July 2005 (17 pages) |
3 June 2006 | Group of companies' accounts made up to 31 July 2005 (17 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
1 June 2005 | Group of companies' accounts made up to 31 July 2004 (17 pages) |
1 June 2005 | Group of companies' accounts made up to 31 July 2004 (17 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
10 May 2004 | Group of companies' accounts made up to 31 July 2003 (17 pages) |
10 May 2004 | Group of companies' accounts made up to 31 July 2003 (17 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
12 March 2003 | Group of companies' accounts made up to 31 July 2002 (17 pages) |
12 March 2003 | Group of companies' accounts made up to 31 July 2002 (17 pages) |
11 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
19 April 2002 | Group of companies' accounts made up to 31 July 2001 (17 pages) |
19 April 2002 | Group of companies' accounts made up to 31 July 2001 (17 pages) |
18 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
5 April 2001 | Full group accounts made up to 31 July 2000 (17 pages) |
5 April 2001 | Full group accounts made up to 31 July 2000 (17 pages) |
22 March 2001 | Particulars of mortgage/charge (7 pages) |
22 March 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
26 May 2000 | Full group accounts made up to 31 July 1999 (17 pages) |
26 May 2000 | Full group accounts made up to 31 July 1999 (17 pages) |
23 February 2000 | Return made up to 08/02/00; full list of members
|
23 February 2000 | Return made up to 08/02/00; full list of members
|
19 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
19 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
7 July 1998 | Auditor's resignation (2 pages) |
7 July 1998 | Auditor's resignation (2 pages) |
5 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (15 pages) |
27 February 1998 | Full accounts made up to 31 July 1997 (15 pages) |
13 February 1997 | Full group accounts made up to 31 July 1996 (14 pages) |
13 February 1997 | Full group accounts made up to 31 July 1996 (14 pages) |
7 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
7 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
25 June 1996 | Full group accounts made up to 31 July 1995 (13 pages) |
25 June 1996 | Full group accounts made up to 31 July 1995 (13 pages) |
25 June 1996 | Return made up to 08/02/96; no change of members
|
25 June 1996 | Return made up to 08/02/96; no change of members
|
21 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
9 March 1995 | Full accounts made up to 31 July 1994 (12 pages) |
9 March 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 March 1994 | Return made up to 08/02/94; full list of members
|
11 March 1994 | Return made up to 08/02/94; full list of members
|
22 February 1993 | Return made up to 08/02/93; no change of members (4 pages) |
22 February 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 1993 | Return made up to 08/02/93; no change of members (4 pages) |
2 December 1992 | Particulars of mortgage/charge (3 pages) |
2 December 1992 | Particulars of mortgage/charge (3 pages) |
5 October 1992 | Particulars of mortgage/charge (3 pages) |
5 October 1992 | Particulars of mortgage/charge (3 pages) |
31 March 1992 | Return made up to 08/02/92; no change of members (4 pages) |
31 March 1992 | Return made up to 08/02/91; full list of members (6 pages) |
31 March 1992 | Return made up to 08/02/91; full list of members (6 pages) |
31 March 1992 | Return made up to 08/02/92; no change of members (4 pages) |
1 July 1991 | Registered office changed on 01/07/91 from: vogel house 127 high road loughton essex IG10 4LT (1 page) |
1 July 1991 | Registered office changed on 01/07/91 from: vogel house 127 high road loughton essex IG10 4LT (1 page) |
15 May 1991 | Return made up to 31/07/90; no change of members (6 pages) |
15 May 1991 | Return made up to 31/07/90; no change of members (6 pages) |
22 April 1991 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
22 April 1991 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
22 January 1991 | Particulars of mortgage/charge (3 pages) |
16 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1990 | Ad 28/09/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 November 1990 | Nc inc already adjusted 28/09/90 (1 page) |
15 November 1990 | Ad 28/09/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 November 1990 | Nc inc already adjusted 28/09/90 (1 page) |
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
1 October 1990 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Registered office changed on 08/11/89 from: 52 woodland way woodford green essex IG8 0QQ (1 page) |
8 November 1989 | Director resigned (2 pages) |
8 November 1989 | Registered office changed on 08/11/89 from: 52 woodland way woodford green essex IG8 0QQ (1 page) |
8 November 1989 | Director resigned (2 pages) |
17 March 1989 | Return made up to 08/02/89; full list of members (4 pages) |
17 March 1989 | Return made up to 08/02/89; full list of members (4 pages) |
2 December 1987 | Wd 11/11/87 pd 12/10/87--------- £ si 2@1 (1 page) |
2 December 1987 | Wd 11/11/87 pd 12/10/87--------- £ si 2@1 (1 page) |
7 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 September 1987 | Incorporation (15 pages) |
21 September 1987 | Incorporation (15 pages) |