Hayes
UB3 5AR
Secretary Name | Karen Anderson |
---|---|
Status | Current |
Appointed | 12 April 2022(34 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 Mondial Way Hayes UB3 5AR |
Director Name | James Martin Lotz |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Regional Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mondial Way Hayes UB3 5AR |
Director Name | Mr Thomas George Ream |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1996) |
Role | Controller |
Correspondence Address | Three Lagoon Drive Suite 400 Redwood City California 94065 Foreign |
Director Name | Mr Frederick Thomas Aden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Vice President |
Correspondence Address | Three Lagoon Drive Suite 400 Redwood City California 94065 Foreign |
Director Name | Mr Thomas William Hubbs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 1995) |
Role | Chief Financial Officer |
Correspondence Address | Three Lagoon Drive Suite 400 Redwood City California 94065 Foreign |
Director Name | Kenneth John Hansen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1996) |
Role | Managing Director |
Correspondence Address | 1a David Street Surrey Hills Victoria 3127 |
Secretary Name | Mr Thomas William Hubbs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Three Lagoon Drive Suite 400 Redwood City California 94065 Foreign |
Director Name | John A Hinds |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1996) |
Role | Vice President And General Man |
Correspondence Address | 2525 Larkin Street Apt 602 San Francisco California 94109 Usa Foreign |
Director Name | Malcolm Paul Bushell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1998) |
Role | Sales/Management |
Correspondence Address | Meadow Croft Binton Road Welford On Avon Stratford Upon Avon Warwickshire CV37 8PP |
Director Name | Mr Bernard Jean Rene Delahaye |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2000) |
Role | Sales/Management |
Country of Residence | England |
Correspondence Address | 28 C Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Joseph Michael Zaelit |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1998) |
Role | Accountant/Cfo |
Correspondence Address | 5469 Kaveny Drive San Jose 95129 |
Secretary Name | Charles Aidan Anthony Connaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | Cherry Croft Parsonage Lane Farnham Common Slough Buckinghamshire SL2 3PA |
Director Name | Jan Erik Rottinghuis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1999) |
Role | Vice President Ww-Sales |
Correspondence Address | Residence Du Parc De St Cloud 1 Rue De Marnes 92410 Ville D'Avray France Foreign |
Director Name | Kenneth Richard Wach |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 2711 Sequoia Way Belmont Ca 94002 Usa Foreign |
Secretary Name | Mr Michael Owen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Stefano Salteri |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2000(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 March 2001) |
Role | Engineer |
Correspondence Address | Via Massena 8 Milano 20145 Italy |
Secretary Name | Jane Belinda Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 55 Highfield Avenue Harpenden Hertfordshire AL5 5TZ |
Director Name | Mario Gonzalez |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 20 July 2001) |
Role | Financial Controller |
Correspondence Address | 24645 Summerhill Avenue Los Altos California Ca 94024 United States |
Director Name | Nigel Bidmead |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2008) |
Role | Managing Director |
Correspondence Address | Bint West Appt 935 Point West 116 Cromwell Road London SW7 4XL |
Director Name | Barry Zwarenstein |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2008) |
Role | Chief Financial Officer |
Correspondence Address | 54 Mount Hamilton Ave Los Altos California 94022 United States |
Secretary Name | Mr Antony Mitchell Crawte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Hamhaugh Island Shepperton Middlesex TW17 9LP |
Director Name | Mr Antony Mitchell Crawte |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Hamhaugh Island Shepperton Middlesex TW17 9LP |
Director Name | Mandy Jeffery |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 2009) |
Role | HR Director |
Correspondence Address | Bull Run Barn Church Farm High Wycombe Buckinghamshire HP14 4LB |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 2009) |
Role | General Mgr Vice President |
Correspondence Address | 5 Connaught Close Hemel Hempstead Hertfordshire HP2 7AB |
Secretary Name | Mandy Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | Bull Run Barn Church Farm High Wycombe Buckinghamshire HP14 4LB |
Director Name | Albert Yun-Quan Liu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2009(20 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Mr Robert Roscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2009(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone,Inc. 2099 Gateway Place Suite 600 San Jose Ca 95110 United States |
Secretary Name | Albert Yun-Quan Liu |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 January 2009(20 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Sean Fergal McGeoghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2013) |
Role | M.D. |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Director Name | Marc Evan Rothman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Vikram Kalidindi Varma |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Vikram Kalidindi Varma |
---|---|
Status | Resigned |
Appointed | 31 January 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2022) |
Role | Company Director |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | John Robert Tracy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2020(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 261 600 W. Germantown Pike Plymouth Meeting Pa 19462 |
Website | verifone.co.uk |
---|---|
Telephone | 01895 275275 |
Telephone region | Uxbridge |
Registered Address | 1 Mondial Way Hayes UB3 5AR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Verifone Singapore Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,242,000 |
Gross Profit | £14,607,000 |
Net Worth | £1,620,000 |
Cash | £1,558,000 |
Current Liabilities | £26,909,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
7 March 2003 | Delivered on: 21 March 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £14,771 credited to account designation 53651510 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account. Outstanding |
17 October 1997 | Delivered on: 7 November 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of h m customs and excise for £150,000. Particulars: The sum of £150,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 51432773 and earmarked or designated by reference to the company. Outstanding |
5 August 1991 | Delivered on: 23 August 1991 Satisfied on: 28 September 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to guarantee to hm customs and excise dated 17/5/90 in respect of duty deferrment. Particulars: The sum of £150,000 together with interest accrued now or to be held by the national westminster bank PLC on account numbered 05799015. Fully Satisfied |
8 November 2023 | Full accounts made up to 31 October 2022 (74 pages) |
---|---|
27 September 2023 | Registered office address changed from 1 Mondial Way Hayes UB3 5AR to 1 Mondial Way Hayes UB3 5AR on 27 September 2023 (1 page) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
14 February 2023 | Full accounts made up to 31 October 2021 (75 pages) |
26 October 2022 | Appointment of James Martin Lotz as a director on 24 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of John Robert Tracy as a director on 24 October 2022 (1 page) |
14 October 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
19 July 2022 | Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to 1 Mondial Way Hayes UB3 5AR on 19 July 2022 (1 page) |
13 April 2022 | Appointment of Karen Anderson as a secretary on 12 April 2022 (2 pages) |
13 April 2022 | Appointment of Bulent Ozayaz as a director on 12 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Vikram Kalidindi Varma as a director on 12 April 2022 (1 page) |
13 April 2022 | Termination of appointment of Vikram Kalidindi Varma as a secretary on 12 April 2022 (1 page) |
4 March 2022 | Full accounts made up to 31 October 2020 (38 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 October 2019 (34 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
3 August 2020 | Appointment of John Robert Tracy as a director on 10 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Marc Evan Rothman as a director on 10 July 2020 (1 page) |
25 March 2020 | Satisfaction of charge 3 in full (1 page) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 October 2018 (32 pages) |
19 November 2018 | Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page) |
19 November 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2018 | Registration of charge 022304940004, created on 19 September 2018 (48 pages) |
26 September 2018 | Registration of charge 022304940005, created on 19 September 2018 (49 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 October 2017 (20 pages) |
1 February 2018 | Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages) |
31 January 2018 | Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 October 2016 (20 pages) |
5 July 2017 | Full accounts made up to 31 October 2016 (20 pages) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
12 November 2015 | Statement of company's objects (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Statement of company's objects (2 pages) |
12 November 2015 | Resolutions
|
23 September 2015 | Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
25 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
5 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (16 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (16 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (16 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (16 pages) |
24 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
24 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
7 January 2011 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
7 January 2011 | Appointment of Shaun Burger as a director (3 pages) |
7 January 2011 | Appointment of Shaun Burger as a director (3 pages) |
7 January 2011 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
30 September 2010 | Director's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages) |
30 September 2010 | Director's details changed for Robert Roscoe Bernard Dykes on 1 January 2010 (3 pages) |
30 September 2010 | Director's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages) |
30 September 2010 | Register inspection address has been changed (2 pages) |
30 September 2010 | Secretary's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages) |
30 September 2010 | Register(s) moved to registered inspection location (2 pages) |
30 September 2010 | Director's details changed for Robert Roscoe Bernard Dykes on 1 January 2010 (3 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Director's details changed for Robert Roscoe Bernard Dykes on 1 January 2010 (3 pages) |
30 September 2010 | Director's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages) |
30 September 2010 | Register(s) moved to registered inspection location (2 pages) |
30 September 2010 | Register inspection address has been changed (2 pages) |
30 September 2010 | Secretary's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
3 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 October 2008 (16 pages) |
30 October 2009 | Full accounts made up to 31 October 2008 (16 pages) |
5 April 2009 | Auditor's resignation (1 page) |
5 April 2009 | Auditor's resignation (1 page) |
25 February 2009 | Full accounts made up to 31 October 2007 (21 pages) |
25 February 2009 | Full accounts made up to 31 October 2007 (21 pages) |
13 February 2009 | Appointment terminated director shaun burger (1 page) |
13 February 2009 | Appointment terminated director and secretary mandy jeffery (1 page) |
13 February 2009 | Director appointed robert roscoe dykes (1 page) |
13 February 2009 | Director appointed robert roscoe dykes (1 page) |
13 February 2009 | Appointment terminated director and secretary mandy jeffery (1 page) |
13 February 2009 | Appointment terminated director shaun burger (1 page) |
13 February 2009 | Director and secretary appointed albert yun-quan liu (1 page) |
13 February 2009 | Director and secretary appointed albert yun-quan liu (1 page) |
3 February 2009 | Appointment terminated director antony crawte (1 page) |
3 February 2009 | Resolutions
|
3 February 2009 | Resolutions
|
3 February 2009 | Appointment terminated director antony crawte (1 page) |
22 January 2009 | Return made up to 28/08/08; full list of members (5 pages) |
22 January 2009 | Return made up to 28/08/08; full list of members (5 pages) |
19 January 2009 | Secretary appointed mandy jeffery (2 pages) |
19 January 2009 | Secretary appointed mandy jeffery (2 pages) |
29 September 2008 | Appointment terminated secretary antony crawte (1 page) |
29 September 2008 | Appointment terminated director nigel bidmead (1 page) |
29 September 2008 | Appointment terminated director nigel bidmead (1 page) |
29 September 2008 | Appointment terminated director barry zwarenstein (1 page) |
29 September 2008 | Appointment terminated secretary antony crawte (1 page) |
29 September 2008 | Appointment terminated director barry zwarenstein (1 page) |
23 September 2008 | Director appointed shaun burger (2 pages) |
23 September 2008 | Director appointed mandy jeffery (2 pages) |
23 September 2008 | Director appointed mandy jeffery (2 pages) |
23 September 2008 | Director appointed shaun burger (2 pages) |
14 May 2008 | Full accounts made up to 31 October 2006 (18 pages) |
14 May 2008 | Full accounts made up to 31 October 2006 (18 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from symphony house 7 cowley business park uxbridge middlesex UB8 2AD (1 page) |
3 March 2008 | Return made up to 28/08/07; no change of members
|
3 March 2008 | Registered office changed on 03/03/2008 from symphony house 7 cowley business park uxbridge middlesex UB8 2AD (1 page) |
3 March 2008 | Return made up to 28/08/07; no change of members
|
26 November 2007 | Registered office changed on 26/11/07 from: salamander quay south harefield uxbridge middlesex UB9 6NY (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: salamander quay south harefield uxbridge middlesex UB9 6NY (1 page) |
19 April 2007 | Full accounts made up to 31 October 2005 (15 pages) |
19 April 2007 | Full accounts made up to 31 October 2005 (15 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
2 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
2 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
3 May 2006 | Full accounts made up to 31 October 2004 (16 pages) |
3 May 2006 | Full accounts made up to 31 October 2004 (16 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
5 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
5 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
1 September 2005 | Return made up to 28/08/05; no change of members (7 pages) |
1 September 2005 | Return made up to 28/08/05; no change of members (7 pages) |
24 January 2005 | Full accounts made up to 31 October 2003 (14 pages) |
24 January 2005 | Full accounts made up to 31 October 2003 (14 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
27 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
27 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
17 August 2004 | Return made up to 28/08/04; no change of members (6 pages) |
17 August 2004 | Return made up to 28/08/04; no change of members (6 pages) |
11 May 2004 | Full accounts made up to 31 October 2002 (14 pages) |
11 May 2004 | Full accounts made up to 31 October 2002 (14 pages) |
28 August 2003 | Return made up to 28/08/03; full list of members
|
28 August 2003 | Return made up to 28/08/03; full list of members
|
21 March 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Full accounts made up to 31 October 2001 (13 pages) |
15 November 2002 | Full accounts made up to 31 October 2001 (13 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
7 October 2002 | Memorandum and Articles of Association (4 pages) |
7 October 2002 | Memorandum and Articles of Association (4 pages) |
2 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
2 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
30 August 2002 | Return made up to 28/08/02; full list of members
|
30 August 2002 | Return made up to 28/08/02; full list of members
|
21 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
16 August 2001 | Amended full accounts made up to 31 October 2000 (14 pages) |
16 August 2001 | Amended full accounts made up to 31 October 2000 (14 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
29 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 October 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (14 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members
|
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
1 December 1999 | Return made up to 28/08/99; full list of members (5 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 28/08/99; full list of members (5 pages) |
1 December 1999 | New secretary appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: salamander quay west park lane harefield middlesex UB9 6NZ (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: salamander quay west park lane harefield middlesex UB9 6NZ (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
2 April 1999 | Full accounts made up to 30 October 1998 (15 pages) |
2 April 1999 | Full accounts made up to 30 October 1998 (15 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (14 pages) |
23 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
28 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
28 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
11 February 1998 | Full accounts made up to 27 December 1996 (14 pages) |
11 February 1998 | Full accounts made up to 27 December 1996 (14 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Delivery ext'd 3 mth 27/12/96 (1 page) |
2 November 1997 | Delivery ext'd 3 mth 27/12/96 (1 page) |
26 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
26 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
31 July 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
31 July 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
7 January 1997 | Full accounts made up to 29 December 1995 (14 pages) |
7 January 1997 | Full accounts made up to 29 December 1995 (14 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Return made up to 28/08/96; no change of members (6 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Return made up to 28/08/96; no change of members (6 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
18 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
18 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
30 January 1996 | Full accounts made up to 30 December 1994 (16 pages) |
30 January 1996 | Full accounts made up to 30 December 1994 (16 pages) |
9 November 1995 | Return made up to 28/08/95; full list of members (6 pages) |
9 November 1995 | Return made up to 28/08/95; full list of members (6 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 December 1990 | Memorandum and Articles of Association (10 pages) |
13 December 1990 | Memorandum and Articles of Association (10 pages) |
23 February 1990 | Resolutions
|
23 February 1990 | Resolutions
|
23 February 1990 | £ nc 100/500000 20/12/89 (1 page) |
23 February 1990 | £ nc 100/500000 20/12/89 (1 page) |
25 April 1988 | Company name changed denplace LIMITED\certificate issued on 26/04/88 (2 pages) |
25 April 1988 | Company name changed denplace LIMITED\certificate issued on 26/04/88 (2 pages) |
15 March 1988 | Incorporation (13 pages) |
15 March 1988 | Incorporation (13 pages) |