Paddington
London
W2 1AS
Director Name | Bernard Keith Rosen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Medical Practitioner |
Correspondence Address | York Clinic 117 Borough High Street London SE1 1NR |
Director Name | Richard Thompson Hellan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 1992) |
Role | President |
Correspondence Address | 1401 S Brentwood Boulevard Suite 400 St Louis Mo 63144 Foreign |
Director Name | Alistair John Anderson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 52 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QE |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Ian Ferguson McDonald |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1996) |
Role | Insurance Broker |
Correspondence Address | 67 School Lane Broomfield Chelmsford Essex |
Director Name | Anthony Edwin Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Operations Director |
Correspondence Address | 101 Camberton Road Leighton Buzzard Bedfordshire LU7 7UW |
Director Name | Alasdair Ross Edwards |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 21 Glendon Way Dorridge West Midlands B93 8SY |
Secretary Name | Andrew James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | Farm Cottages Gorsey Leys Overseal Swadlincote Derbyshire DE12 6JE |
Director Name | Ronald Lee Rummel |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2007) |
Role | Executive |
Correspondence Address | 16135 Wilson Manor Drive St Louis Missouri 63005 |
Director Name | Hugh Tarrant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 1998) |
Role | Managing Director |
Correspondence Address | 2 Marden Vale Stockley Lane Calne Wiltshire SN11 0LA |
Director Name | Mr Nand Kumar Gouhari |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years after company formation) |
Appointment Duration | 2 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 42 Bassett Gardens Osterley Isleworth Middlesex TW7 4QY |
Secretary Name | Mr Nand Kumar Gouhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(10 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Jersey Road Isleworth Middlesex TW7 4QP |
Director Name | Dr Angela Hetherington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2002) |
Role | Ocupational Psychologist |
Country of Residence | England |
Correspondence Address | 7 Westernhay Road Stoneygate Leicester Leicestershire LE2 3HF |
Director Name | Brigadier Philip John Sanders |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Upper High Street Taunton Somerset TA1 3PX |
Director Name | Mr Nand Kumar Gouhari |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Jersey Road Isleworth Middlesex TW7 4QP |
Director Name | Jeremy Campbell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 20 Gate Hampton Road Goring Berkshire RG8 0EP |
Director Name | John Patrick Russell Nash |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Penrose House Newsholme Drive London N21 1TW |
Director Name | Mr Nand Kumar Gouhari |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Jersey Road Isleworth Middlesex TW7 4QP |
Secretary Name | Mr Eric Joseph Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Cherry Tree Way Witney Oxfordshire OX28 1AJ |
Director Name | Mr Eric Joseph Marshall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cherry Tree Way Witney Oxfordshire OX28 1AJ |
Director Name | Edward Edmund Jan Radkiewicz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Woodstock Road London W4 1EE |
Director Name | Michael James Bryan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2009) |
Role | Managing Director |
Correspondence Address | 4 North Parade Holbeach Lincolnshire PE12 7AJ |
Director Name | Paul Matthew Emerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4200 Nash Court John Smith Drive Oxford Business Park Oxford Oxfordshire OX4 2RU |
Director Name | Gregory Allan Bayer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4200 Nash Court John Smith Drive Oxford Business Park Oxford Oxfordshire OX4 2RU |
Director Name | John Michael Prince |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4200 Nash Court John Smith Drive Oxford Business Park Oxford Oxfordshire OX4 2RU |
Secretary Name | Paul Matthew Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 4200 Nash Court John Smith Drive Oxford Business Park Oxford Oxfordshire OX4 2RU |
Director Name | Andrew Clark Sekel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(23 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4200 Nash Court John Smith Drive, Oxford Business Pa, Oxford Oxfordshire OX4 2RU |
Director Name | Mr Stephen Kelsey Ford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4200 Nash Court John Smith Drive, Oxford Business Pa, Oxford Oxfordshire OX4 2RU |
Secretary Name | Ms Brigid Spicola |
---|---|
Status | Resigned |
Appointed | 18 March 2014(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Mr Pawan Kumar Malhotra |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2014(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Amy Lynn Shaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Website | www.optum-uk.com/ |
---|---|
Telephone | 01865 397000 |
Telephone region | Oxford |
Registered Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £10,077,660 |
Net Worth | £15,764,241 |
Cash | £814,539 |
Current Liabilities | £4,017,603 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 January 2008 | Delivered on: 24 January 2008 Satisfied on: 28 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 January 2008 | Delivered on: 24 January 2008 Satisfied on: 28 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold known as allerds house,crown lane farnham royal,bucks; BM250877. Fully Satisfied |
10 April 2007 | Delivered on: 12 April 2007 Satisfied on: 24 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2003 | Delivered on: 24 December 2003 Satisfied on: 24 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being allerds house crown lane farnham royal bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | Termination of appointment of Brigid Spicola as a secretary on 1 March 2019 (1 page) |
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Resolutions
|
25 January 2019 | Statement of capital on 25 January 2019
|
25 January 2019 | Solvency Statement dated 25/01/19 (1 page) |
25 January 2019 | Statement by Directors (1 page) |
25 January 2019 | Resolutions
|
24 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
28 June 2018 | Termination of appointment of Amy Lynn Shaw as a director on 25 June 2018 (1 page) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
31 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
31 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages) |
12 April 2016 | Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 4200 Nash Court John Smith Drive, Oxford Business Pa, Oxford Oxfordshire OX4 2RU to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 4200 Nash Court John Smith Drive, Oxford Business Pa, Oxford Oxfordshire OX4 2RU to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 March 2015 | Statement of capital following an allotment of shares on 29 December 2009
|
26 March 2015 | Statement of capital following an allotment of shares on 29 December 2009
|
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Solvency Statement dated 20/03/15 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement by Directors (2 pages) |
23 March 2015 | Solvency Statement dated 20/03/15 (2 pages) |
23 March 2015 | Solvency Statement dated 20/03/15 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement by Directors (2 pages) |
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Solvency Statement dated 20/03/15 (2 pages) |
23 March 2015 | Statement by Directors (2 pages) |
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Statement by Directors (2 pages) |
23 March 2015 | Resolutions
|
20 January 2015 | Statement by Directors (2 pages) |
20 January 2015 | Statement by Directors (2 pages) |
31 December 2014 | Solvency Statement dated 30/12/14 (2 pages) |
31 December 2014 | Solvency Statement dated 30/12/14 (2 pages) |
31 December 2014 | Resolutions
|
31 December 2014 | Resolutions
|
31 December 2014 | Statement of capital on 31 December 2014
|
31 December 2014 | Statement of capital on 31 December 2014
|
21 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
21 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 September 2014 | Termination of appointment of Paul Matthew Emerson as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Paul Matthew Emerson as a director on 5 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Pawan Kumar Malhotra as a director on 5 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Pawan Kumar Malhotra as a director on 5 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Paul Matthew Emerson as a director on 5 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Pawan Kumar Malhotra as a director on 5 September 2014 (2 pages) |
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 May 2014 | Company name changed personal performance consultants uk LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Company name changed personal performance consultants uk LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
23 April 2014 | Termination of appointment of Andrew Sekel as a director (1 page) |
23 April 2014 | Termination of appointment of Andrew Sekel as a director (1 page) |
24 March 2014 | Appointment of Ms Brigid Spicola as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Paul Emerson as a secretary (1 page) |
24 March 2014 | Appointment of Ms Brigid Spicola as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Paul Emerson as a secretary (1 page) |
19 March 2014 | Termination of appointment of Edward Radkiewicz as a director (1 page) |
19 March 2014 | Appointment of Mr Neil David Anderson as a director (2 pages) |
19 March 2014 | Appointment of Mr Neil David Anderson as a director (2 pages) |
19 March 2014 | Termination of appointment of Edward Radkiewicz as a director (1 page) |
7 February 2014 | Termination of appointment of Stephen Ford as a director (2 pages) |
7 February 2014 | Termination of appointment of Stephen Ford as a director (2 pages) |
13 November 2013 | Section 519 (1 page) |
13 November 2013 | Section 519 (1 page) |
7 November 2013 | Section 519 (1 page) |
7 November 2013 | Section 519 (1 page) |
25 July 2013 | Statement of capital on 24 November 2009
|
25 July 2013 | Statement of capital on 24 November 2009
|
9 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (17 pages) |
9 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (17 pages) |
9 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (17 pages) |
8 July 2013 | Appointment of Mr Stephen Kelsey Ford as a director (2 pages) |
8 July 2013 | Appointment of Mr Stephen Kelsey Ford as a director (2 pages) |
5 July 2013 | Termination of appointment of John Prince as a director (1 page) |
5 July 2013 | Termination of appointment of John Prince as a director (1 page) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (18 pages) |
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
12 June 2013 | Register inspection address has been changed from C/O Moorecrofts Llp James House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1FJ United Kingdom (1 page) |
12 June 2013 | Register inspection address has been changed from C/O Moorecrofts Llp James House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1FJ United Kingdom (1 page) |
12 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
24 April 2013 | Full accounts made up to 31 December 2012 (152 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (152 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
12 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders
|
6 April 2011 | Appointment of Andrew Clark Sekel as a director (3 pages) |
6 April 2011 | Appointment of Andrew Clark Sekel as a director (3 pages) |
29 December 2010 | Termination of appointment of Gregory Bayer as a director (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Appointment of Edward Edmund Jan Radkiewicz as a director (3 pages) |
29 December 2010 | Appointment of Edward Edmund Jan Radkiewicz as a director (3 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
29 December 2010 | Termination of appointment of Gregory Bayer as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders
|
11 December 2009 | Appointment of Paul Matthew Emerson as a secretary (3 pages) |
11 December 2009 | Appointment of John Michael Prince as a director (3 pages) |
11 December 2009 | Appointment of Paul Matthew Emerson as a director (3 pages) |
11 December 2009 | Appointment of Gregory Allan Bayer as a director (3 pages) |
11 December 2009 | Appointment of Paul Matthew Emerson as a secretary (3 pages) |
11 December 2009 | Appointment of Gregory Allan Bayer as a director (3 pages) |
11 December 2009 | Appointment of Paul Matthew Emerson as a director (3 pages) |
11 December 2009 | Appointment of John Michael Prince as a director (3 pages) |
9 December 2009 | Termination of appointment of Eric Marshall as a secretary (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Termination of appointment of Edward Radkiewicz as a director (1 page) |
9 December 2009 | Termination of appointment of Edward Radkiewicz as a director (1 page) |
9 December 2009 | Termination of appointment of Nand Gouhari as a director (1 page) |
9 December 2009 | Termination of appointment of Carl Tisone as a director (1 page) |
9 December 2009 | Termination of appointment of Eric Marshall as a secretary (1 page) |
9 December 2009 | Termination of appointment of Carl Tisone as a director (1 page) |
9 December 2009 | Termination of appointment of Eric Marshall as a director (1 page) |
9 December 2009 | Termination of appointment of Eric Marshall as a director (1 page) |
9 December 2009 | Resolutions
|
9 December 2009 | Termination of appointment of Michael Bryan as a director (1 page) |
9 December 2009 | Termination of appointment of Nand Gouhari as a director (1 page) |
9 December 2009 | Termination of appointment of Michael Bryan as a director (1 page) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
11 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
26 January 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
26 January 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
14 August 2008 | Return made up to 01/05/08; full list of members (5 pages) |
14 August 2008 | Return made up to 01/05/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / edward radkiewicz / 13/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / edward radkiewicz / 13/08/2008 (1 page) |
24 July 2008 | Return made up to 01/05/07; full list of members (5 pages) |
24 July 2008 | Return made up to 01/05/07; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / edward radkiewicz / 23/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / edward radkiewicz / 23/07/2008 (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
1 June 2007 | £ ic 1879680/182360 07/03/07 £ sr 1697320@1=1697320 (1 page) |
1 June 2007 | £ ic 1879680/182360 07/03/07 £ sr 1697320@1=1697320 (1 page) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New director appointed (1 page) |
23 March 2007 | Auditor's resignation (1 page) |
23 March 2007 | Auditor's resignation (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
19 March 2007 | Declaration of shares redemption:auditor's report (3 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Declaration of shares redemption:auditor's report (3 pages) |
19 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
23 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
23 March 2006 | £ ic 2099680/1879680 21/12/05 £ sr 220000@1=220000 (1 page) |
23 March 2006 | £ ic 2099680/1879680 21/12/05 £ sr 220000@1=220000 (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
13 January 2005 | £ ic 2986000/2099680 31/12/04 £ sr 886320@1=886320 (1 page) |
13 January 2005 | £ ic 2986000/2099680 31/12/04 £ sr 886320@1=886320 (1 page) |
4 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 December 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
13 June 2003 | £ ic 3097000/2986000 24/04/03 £ sr 111000@1=111000 (1 page) |
13 June 2003 | £ ic 3097000/2986000 24/04/03 £ sr 111000@1=111000 (1 page) |
28 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 March 2003 | £ ic 3177000/3097000 04/11/02 £ sr 80000@1=80000 (1 page) |
14 March 2003 | £ ic 3177000/3097000 04/11/02 £ sr 80000@1=80000 (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Return made up to 01/05/02; full list of members
|
21 May 2002 | Return made up to 01/05/02; full list of members
|
9 May 2002 | Ad 21/12/01--------- £ si 462000@1=462000 £ ic 2715000/3177000 (2 pages) |
9 May 2002 | Ad 21/12/01--------- £ si 462000@1=462000 £ ic 2715000/3177000 (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members
|
15 May 2001 | Return made up to 01/05/01; full list of members
|
30 January 2001 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
30 January 2001 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
22 January 2001 | Ad 08/12/00--------- £ si 1715000@1=1715000 £ ic 1000000/2715000 (2 pages) |
22 January 2001 | Ad 08/12/00--------- £ si 1715000@1=1715000 £ ic 1000000/2715000 (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | Conve 21/09/00 (2 pages) |
9 October 2000 | Conve 21/09/00 (2 pages) |
9 October 2000 | £ nc 1000000/5000000 21/09/00 (1 page) |
9 October 2000 | £ nc 1000000/5000000 21/09/00 (1 page) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 August 2000 | Return made up to 01/05/00; full list of members
|
11 August 2000 | Return made up to 01/05/00; full list of members
|
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | £ nc 200000/1000000 13/04/99 (1 page) |
9 May 1999 | Resolutions
|
9 May 1999 | Ad 14/04/99--------- £ si 800000@1=800000 £ ic 200000/1000000 (3 pages) |
9 May 1999 | £ nc 200000/1000000 13/04/99 (1 page) |
9 May 1999 | Ad 14/04/99--------- £ si 800000@1=800000 £ ic 200000/1000000 (3 pages) |
29 April 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
29 April 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: florence house, st marys road, hinckley, leicestershire LE10 1EQ (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: florence house, st marys road, hinckley, leicestershire LE10 1EQ (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 01/05/98; no change of members
|
9 June 1998 | Return made up to 01/05/98; no change of members
|
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 01/05/97; change of members
|
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 01/05/97; change of members
|
28 May 1997 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: ten trinity square, london, EC3P 3AX (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: ten trinity square, london, EC3P 3AX (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
20 June 1996 | Auditor's resignation (1 page) |
20 June 1996 | Auditor's resignation (1 page) |
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 November 1995 | New director appointed (6 pages) |
16 November 1995 | New director appointed (6 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
31 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
9 March 1993 | Director resigned (2 pages) |
9 March 1993 | Director resigned (2 pages) |
9 March 1993 | New director appointed (2 pages) |
9 March 1993 | New director appointed (2 pages) |
3 May 1990 | Ad 06/12/89-16/12/89 £ si 50000@1=50000 £ ic 125500/175500 (1 page) |
3 May 1990 | Ad 06/12/89-16/12/89 £ si 50000@1=50000 £ ic 125500/175500 (1 page) |
3 May 1990 | Ad 13/03/90--------- £ si 25000@1=25000 £ ic 175000/200000 (1 page) |
3 May 1990 | Ad 13/03/90--------- £ si 25000@1=25000 £ ic 175000/200000 (1 page) |
29 January 1990 | Ad 06/12/89-16/12/89 £ si 50500@1=50500 £ ic 125000/175500 (2 pages) |
29 January 1990 | Ad 06/12/89-16/12/89 £ si 50500@1=50500 £ ic 125000/175500 (2 pages) |
16 November 1989 | Memorandum and Articles of Association (20 pages) |
16 November 1989 | Resolutions
|
16 November 1989 | Memorandum and Articles of Association (20 pages) |
16 November 1989 | Resolutions
|
16 May 1989 | Wd 08/05/89 ad 13/03/89--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
16 May 1989 | Wd 08/05/89 ad 13/03/89--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
2 February 1989 | Wd 20/01/89 ad 16/12/88--------- £ si 25000@1=25000 £ ic 50002/75002 (2 pages) |
2 February 1989 | Wd 20/01/89 ad 16/12/88--------- £ si 25000@1=25000 £ ic 50002/75002 (2 pages) |
2 February 1989 | Wd 20/01/89 ad 28/10/88--------- £ si 25000@1=25000 £ ic 25002/50002 (2 pages) |
2 February 1989 | Wd 20/01/89 ad 28/10/88--------- £ si 25000@1=25000 £ ic 25002/50002 (2 pages) |
26 August 1988 | Memorandum and Articles of Association (20 pages) |
26 August 1988 | Memorandum and Articles of Association (20 pages) |
4 August 1988 | Wd 17/06/88 ad 17/06/88--------- £ si 24998@1=24998 £ ic 4/25002 (2 pages) |
4 August 1988 | Wd 17/06/88 ad 17/06/88--------- £ si 24998@1=24998 £ ic 4/25002 (2 pages) |
2 August 1988 | Resolutions
|
25 July 1988 | Wd 13/06/88 ad 08/06/88--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 July 1988 | Wd 13/06/88 ad 08/06/88--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 1988 | Company name changed\certificate issued on 07/07/88 (2 pages) |
7 July 1988 | Company name changed\certificate issued on 07/07/88 (2 pages) |
29 March 1988 | Incorporation (19 pages) |
29 March 1988 | Incorporation (19 pages) |