London
SE1 2AF
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2019(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 July 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Richard Herbert David Earle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 1996) |
Role | Investment Banker |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Director Name | Mr Thomas Patrick Browne |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 39 Leigh Grove Banbury Oxfordshire OX16 9LN |
Secretary Name | Rhoda Elizabeth Kies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 22 Avenue Road Leigh On Sea Essex SS9 1AX |
Director Name | Fiona Curran |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 11 Church Meadow Milton Under Wychwood Chipping Norton Oxfordshire OX7 6JG |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1995) |
Role | Secretary |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Joseph Gerard Brady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Finance Director |
Correspondence Address | 56 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Director Name | David Stanley Algar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 40 Shaftesbury Way Strawberry Hill Twickenham TW2 5RP |
Secretary Name | Richard Herbert David Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | Thomas Peter John Dillon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 1998) |
Role | Director Of Finance |
Correspondence Address | 1 Taylors End Greville Park Cheltenham Gloucestershire GL50 2QA Wales |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2001) |
Role | Company Directorr |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | Ruth Margaret Bedingham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 34 Churchways Avenue Horfield Bristol BS7 8SL |
Director Name | Francis Dominic Ball |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 3 Commercial Street Cheltenham Gloucestershire GL50 2AU Wales |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(14 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Stephanie Jane Berry |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(15 years after company formation) |
Appointment Duration | 6 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 195 Rue De 1'Universite Paris 75007 Foreign |
Director Name | Jeremy David Baber |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 94 Candwr Park Ponthir Newport Gwent NP18 1HN Wales |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Ann French |
---|---|
Status | Resigned |
Appointed | 14 June 2011(23 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Courtenay Abbott |
---|---|
Status | Resigned |
Appointed | 19 September 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr Gabriele D'Uva |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2630 The Quadrant Aztec West Bristol BS32 4GQ |
Director Name | Ms Lisa Farrell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 18 November 2014(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Alan Evans |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Nina Mary Atkinson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2630 The Quadrant Aztec West Bristol BS32 4GQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6m at £1 | Heller Capital Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,000 |
Net Worth | £13,404,000 |
Current Liabilities | £31,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 November 2021 | Liquidators' statement of receipts and payments to 25 September 2021 (9 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (9 pages) |
17 October 2019 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 17 October 2019 (2 pages) |
17 October 2019 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
17 October 2019 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
16 October 2019 | Appointment of a voluntary liquidator (3 pages) |
16 October 2019 | Declaration of solvency (5 pages) |
16 October 2019 | Resolutions
|
16 August 2019 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
2 May 2019 | Director's details changed for Mr Paul Stewart Girling on 1 May 2019 (2 pages) |
3 April 2019 | Notification of Key Leasing Limited as a person with significant control on 26 March 2019 (2 pages) |
3 April 2019 | Cessation of Ge Capital Investments as a person with significant control on 26 March 2019 (1 page) |
3 April 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 March 2019 (2 pages) |
25 January 2019 | Termination of appointment of Alan Evans as a director on 24 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Lisa Farrell as a director on 24 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Nina Mary Atkinson as a director on 24 January 2019 (1 page) |
25 January 2019 | Appointment of Mr Paul Stewart Girling as a director on 24 January 2019 (2 pages) |
17 August 2018 | Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
27 October 2017 | Cessation of A Person with Significant Control as a person with significant control on 23 October 2017 (1 page) |
27 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 27 October 2017 (1 page) |
26 October 2017 | Notification of Ge Capital Investments as a person with significant control on 23 October 2017 (2 pages) |
26 October 2017 | Notification of Ge Capital Investments as a person with significant control on 23 October 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 June 2017 | Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
9 May 2017 | Appointment of Mrs Nina Mary Atkinson as a director on 25 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Gavin Morris as a director on 28 April 2017 (1 page) |
9 May 2017 | Appointment of Mrs Nina Mary Atkinson as a director on 25 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Gavin Morris as a director on 28 April 2017 (1 page) |
4 January 2017 | Termination of appointment of Gabriele D'uva as a director on 23 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Alan Evans as a director on 23 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Alan Evans as a director on 23 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Gabriele D'uva as a director on 23 December 2016 (1 page) |
31 October 2016 | Solvency Statement dated 21/10/16 (1 page) |
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
31 October 2016 | Solvency Statement dated 21/10/16 (1 page) |
31 October 2016 | Statement of capital on 31 October 2016
|
31 October 2016 | Statement of capital on 31 October 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 July 2016 | Appointment of Gavin Morris as a director on 4 July 2016 (2 pages) |
8 July 2016 | Appointment of Gavin Morris as a director on 4 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 April 2016 | Termination of appointment of Salih Unal as a director on 14 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Salih Unal as a director on 14 April 2016 (1 page) |
7 April 2016 | Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ (1 page) |
7 April 2016 | Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ (1 page) |
28 January 2016 | Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 28 January 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ (1 page) |
18 August 2015 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 March 2015 | Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
2 March 2015 | Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
21 January 2015 | Section 519 (2 pages) |
21 January 2015 | Section 519 (2 pages) |
9 December 2014 | Auditor's resignation (3 pages) |
9 December 2014 | Auditor's resignation (3 pages) |
26 November 2014 | Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages) |
26 November 2014 | Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page) |
7 October 2014 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
27 August 2013 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Termination of appointment of Jonathan Maycock as a director (1 page) |
2 May 2013 | Termination of appointment of Jonathan Maycock as a director (1 page) |
19 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
19 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
8 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
8 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
26 July 2011 | Termination of appointment of Toby Ford as a director (1 page) |
26 July 2011 | Termination of appointment of Toby Ford as a director (1 page) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Appointment of Ann French as a secretary (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Appointment of Ann French as a secretary (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Appointment of Jonathan Maycock as a director (2 pages) |
8 June 2011 | Appointment of Jonathan Maycock as a director (2 pages) |
25 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
25 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
4 November 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
4 November 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
20 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
20 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 August 2008 | Director's change of particulars / william mcgibbon / 01/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / william mcgibbon / 01/08/2008 (1 page) |
16 July 2008 | Director appointed paul lomas (1 page) |
16 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
16 July 2008 | Director appointed paul lomas (1 page) |
15 July 2008 | Director appointed david richard rendell (1 page) |
15 July 2008 | Director appointed david richard rendell (1 page) |
14 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
14 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
25 April 2008 | Appointment terminated director jeremy baber (1 page) |
25 April 2008 | Appointment terminated director jeremy baber (1 page) |
15 April 2008 | Appointment terminated director alistair robinson (1 page) |
15 April 2008 | Appointment terminated director alistair robinson (1 page) |
12 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
3 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (3 pages) |
10 May 2007 | New director appointed (3 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
22 November 2005 | New director appointed (5 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (5 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | New director appointed (3 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
14 December 2001 | New director appointed (3 pages) |
14 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (6 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (6 pages) |
23 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
23 August 2001 | Return made up to 09/07/01; full list of members (8 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (3 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 09/07/00; no change of members (14 pages) |
2 August 2000 | Return made up to 09/07/00; no change of members (14 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
31 August 1999 | Return made up to 09/07/99; no change of members (14 pages) |
31 August 1999 | Return made up to 09/07/99; no change of members (14 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Return made up to 09/07/98; full list of members (17 pages) |
16 July 1998 | Return made up to 09/07/98; full list of members (17 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed (1 page) |
31 July 1997 | Return made up to 09/07/97; no change of members (9 pages) |
31 July 1997 | Return made up to 09/07/97; no change of members (9 pages) |
30 June 1997 | Company name changed maxpax rentals LTD.\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed maxpax rentals LTD.\certificate issued on 01/07/97 (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | Director resigned (2 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 August 1996 | Return made up to 09/07/96; full list of members
|
9 August 1996 | Return made up to 09/07/96; full list of members
|
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (2 pages) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
5 October 1995 | Auditor's resignation (6 pages) |
5 October 1995 | Auditor's resignation (6 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Return made up to 09/07/95; full list of members (8 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | Return made up to 09/07/95; full list of members (8 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (4 pages) |
9 May 1995 | New director appointed (6 pages) |
9 May 1995 | New director appointed (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 May 1994 | Full accounts made up to 31 March 1994 (10 pages) |
26 May 1994 | Full accounts made up to 31 March 1994 (10 pages) |
16 March 1992 | Ad 09/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1992 | Ad 09/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1989 | Full accounts made up to 31 March 1989 (5 pages) |
20 June 1989 | Full accounts made up to 31 March 1989 (5 pages) |