Dorking
Surrey
RH4 3BF
Secretary Name | Mr Anthony Fitzpatrick |
---|---|
Status | Current |
Appointed | 09 September 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Director Name | Salamo Solly Steinbock |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 23 August 2000) |
Role | Chairman |
Correspondence Address | Longfield Reenglass Road Stanmore Middlesex HA7 4NT |
Director Name | Mr Michael Maurice Steinbock |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 October 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Linfield Close London NW4 1BZ |
Secretary Name | Gary Cornwell Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 1996) |
Role | Company Director |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Director Name | Gary Cornwell Morley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Director Name | Mr Ronald Metzger |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trewan 16 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Michael Maurice Steinbock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Linfield Close London NW4 1BZ |
Director Name | Muschi Miriam Steinbock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2001) |
Role | Personnel Manager |
Correspondence Address | Longfield Reenglass Road Stanmore Middlesex HA7 4NT |
Director Name | Mr Charles Benjamin Steinbock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(9 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 October 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Shirehall Park London NW4 2QN |
Director Name | Mr Michael Harold Jankowski |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Well Road London NW3 1LJ |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Secretary Name | Joel Martin Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2008) |
Role | Operations Director |
Correspondence Address | 15 Dearne Close Stanmore Middlesex HA7 3AT |
Director Name | Mr Philip Charles Cammidge |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(18 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2007) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tithe Barne Close Raunds Wellingsborough Northamptonshire NN9 6RY |
Director Name | Imran Aziz |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2009) |
Role | Group Sales Director |
Correspondence Address | 42 Myddleton Road Uxbridge Middlesex UB8 2DN |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Highacre Dorking Surrey RH4 3BF |
Director Name | Mr Robert John Tutt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Watton Road Knebworth Hertfordshire SG3 6AH |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Andrew Jonathan Davey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Jacob Julian Synett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Pinnacle Place Green Lane Stanmore Middlesex |
Director Name | Mr Julian Jacob Synett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(29 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
Secretary Name | Mr Jamie Drinnan |
---|---|
Status | Resigned |
Appointed | 09 May 2018(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 35 Park Lane London W1K 1RB |
Website | peverel.co.uk |
---|---|
Telephone | 01582 798170 |
Telephone region | Luton |
Registered Address | 1st Floor 35 Park Lane London W1K 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
105.1k at £1 | Roadweald LTD 87.50% Ordinary |
---|---|
15k at £1 | Roadweald LTD 12.50% Preference |
Year | 2014 |
---|---|
Net Worth | £2,765,062 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
27 November 2013 | Delivered on: 30 November 2013 Satisfied on: 30 June 2015 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
24 September 2010 | Delivered on: 1 October 2010 Satisfied on: 3 December 2013 Persons entitled: Investec Bank PLC Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 July 1997 | Delivered on: 18 July 1997 Satisfied on: 14 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
5 February 1991 | Delivered on: 20 February 1991 Satisfied on: 30 September 2005 Persons entitled: Mc Donnel Douglas Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company and/or interphonis limited to the chargee on any account whatsoever. Particulars: (See form 395 ref M661C for full details).. 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 |
5 August 1988 | Delivered on: 22 August 1988 Satisfied on: 14 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or all or any of the other companies named therein to the chargee. On any account whatsoever. Particulars: Refer to form M395 for further details. 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 |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
10 May 2018 | Appointment of Mr Jamie Drinnan as a secretary on 9 May 2018 (2 pages) |
18 April 2018 | Termination of appointment of Julian Jacob Synett as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Julian Jacob Synett as a director on 16 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Jacob Julian Synett as a director on 31 March 2018 (1 page) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Christopher Charles Mcgill as a director on 18 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Christopher Charles Mcgill as a director on 18 July 2017 (1 page) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Satisfaction of charge 022613100005 in full (4 pages) |
30 June 2015 | Satisfaction of charge 022613100005 in full (4 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 December 2013 | Satisfaction of charge 4 in full (4 pages) |
3 December 2013 | Satisfaction of charge 4 in full (4 pages) |
30 November 2013 | Registration of charge 022613100005 (52 pages) |
30 November 2013 | Registration of charge 022613100005 (52 pages) |
9 September 2013 | Appointment of Mr Michael David Watson as a director (2 pages) |
9 September 2013 | Appointment of Mr Michael David Watson as a director (2 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
1 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 August 2012 (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Registered office address changed from Interphone House 12-22 Herga Road Wealdstone Harrow Middlesex HA3 5AS on 30 August 2011 (1 page) |
30 August 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
30 August 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
30 August 2011 | Registered office address changed from Interphone House 12-22 Herga Road Wealdstone Harrow Middlesex HA3 5AS on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
8 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
22 June 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
22 June 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
15 June 2011 | Auditor's resignation (1 page) |
15 June 2011 | Auditor's resignation (1 page) |
1 March 2011 | Termination of appointment of David Edwards as a director (1 page) |
1 March 2011 | Termination of appointment of David Edwards as a director (1 page) |
24 February 2011 | Termination of appointment of a director (1 page) |
24 February 2011 | Termination of appointment of a director (1 page) |
24 February 2011 | Appointment of Jacob Julian Synett as a director (2 pages) |
24 February 2011 | Appointment of Jacob Julian Synett as a director (2 pages) |
23 February 2011 | Appointment of Mr Christopher Mcgill as a director (2 pages) |
23 February 2011 | Termination of appointment of Andrew Davey as a director (1 page) |
23 February 2011 | Appointment of Mr Christopher Mcgill as a director (2 pages) |
23 February 2011 | Termination of appointment of Andrew Davey as a director (1 page) |
13 January 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
13 January 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
23 September 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
23 September 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Appointment of Mr David Charles Edwards as a director (2 pages) |
22 June 2010 | Appointment of Mr David Charles Edwards as a director (2 pages) |
22 June 2010 | Termination of appointment of a director (1 page) |
22 June 2010 | Termination of appointment of a director (1 page) |
23 March 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
23 March 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
24 December 2009 | Termination of appointment of Richard Ward as a director (1 page) |
24 December 2009 | Termination of appointment of Richard Ward as a director (1 page) |
21 November 2009 | Director's details changed for Andrew Davey on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Andrew Davey on 20 November 2009 (2 pages) |
11 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
5 November 2009 | Director's details changed for Richard Ward on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Ward on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Davey on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Davey on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Ward on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Davey on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
13 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Appointment terminated director imran aziz (1 page) |
18 March 2009 | Appointment terminated director robert tutt (1 page) |
18 March 2009 | Appointment terminated director imran aziz (1 page) |
18 March 2009 | Appointment terminated director robert tutt (1 page) |
25 February 2009 | Secretary appointed david charles edwards (2 pages) |
25 February 2009 | Director appointed andrew davey (2 pages) |
25 February 2009 | Director appointed richard ward (3 pages) |
25 February 2009 | Appointment terminated director jacob synett (1 page) |
25 February 2009 | Director appointed nigel gordon bannister (6 pages) |
25 February 2009 | Secretary appointed david charles edwards (2 pages) |
25 February 2009 | Director appointed nigel gordon bannister (6 pages) |
25 February 2009 | Director appointed richard ward (3 pages) |
25 February 2009 | Director appointed andrew davey (2 pages) |
25 February 2009 | Appointment terminated director jacob synett (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated director michael watson (1 page) |
5 August 2008 | Appointment terminated director michael watson (1 page) |
29 July 2008 | Appointment terminated secretary joel carr (1 page) |
29 July 2008 | Appointment terminated secretary joel carr (1 page) |
21 April 2008 | Director appointed robert john tutt (1 page) |
21 April 2008 | Director appointed robert john tutt (1 page) |
18 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
18 February 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of register of members (1 page) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
20 October 2006 | Return made up to 30/07/06; full list of members (5 pages) |
20 October 2006 | Return made up to 30/07/06; full list of members (5 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of register of members (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: ground floor leconfield house curzon street london W1J 5JA (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: ground floor leconfield house curzon street london W1J 5JA (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: interphone house 12-22 herga road wealdstone harrow middlesex HA3 5AS (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: interphone house 12-22 herga road wealdstone harrow middlesex HA3 5AS (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (5 pages) |
13 December 2005 | New director appointed (5 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
14 October 2005 | Re-registration of Memorandum and Articles (27 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 2005 | Application for reregistration from PLC to private (1 page) |
14 October 2005 | Application for reregistration from PLC to private (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Re-registration of Memorandum and Articles (27 pages) |
14 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Return made up to 30/07/05; change of members
|
15 September 2005 | Return made up to 30/07/05; change of members
|
27 October 2004 | Return made up to 30/07/04; no change of members (7 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
27 October 2004 | Return made up to 30/07/04; no change of members (7 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
26 September 2003 | Return made up to 30/07/03; full list of members (10 pages) |
26 September 2003 | Return made up to 30/07/03; full list of members (10 pages) |
26 September 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
26 September 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
22 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
22 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
6 September 2002 | Return made up to 30/07/02; full list of members (10 pages) |
6 September 2002 | Return made up to 30/07/02; full list of members (10 pages) |
1 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
1 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
17 September 2001 | Return made up to 30/07/01; full list of members
|
17 September 2001 | Return made up to 30/07/01; full list of members
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (2 pages) |
19 April 2001 | Director resigned (2 pages) |
13 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
13 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (10 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (10 pages) |
18 April 2000 | Ad 28/03/00--------- £ si 2521@1=2521 £ ic 117647/120168 (2 pages) |
18 April 2000 | Particulars of contract relating to shares (4 pages) |
18 April 2000 | Particulars of contract relating to shares (4 pages) |
18 April 2000 | Ad 28/03/00--------- £ si 2521@1=2521 £ ic 117647/120168 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | £ nc 117647/120168 28/03/00 (2 pages) |
18 April 2000 | £ nc 117647/120168 28/03/00 (2 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
13 August 1999 | Return made up to 30/07/99; no change of members (12 pages) |
13 August 1999 | Return made up to 30/07/99; no change of members (12 pages) |
12 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
12 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 5 the oxgate centre oxgate lane london NW2 7JE (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 5 the oxgate centre oxgate lane london NW2 7JE (1 page) |
18 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 February 1998 | Auditor's resignation (1 page) |
11 February 1998 | Auditor's resignation (1 page) |
29 January 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
29 January 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
10 November 1997 | Return made up to 30/07/97; full list of members (8 pages) |
10 November 1997 | Return made up to 30/07/97; full list of members (8 pages) |
4 August 1997 | Ad 17/06/97--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages) |
4 August 1997 | Ad 17/06/97--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages) |
18 July 1997 | Particulars of mortgage/charge (5 pages) |
18 July 1997 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
7 July 1997 | £ nc 100000/117647 17/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 100000/117647 17/06/97 (1 page) |
7 July 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Div 02/04/97 (9 pages) |
2 June 1997 | Memorandum and Articles of Association (27 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Div 02/04/97 (9 pages) |
2 June 1997 | Memorandum and Articles of Association (27 pages) |
2 June 1997 | Resolutions
|
16 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | New secretary appointed (3 pages) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | New secretary appointed (3 pages) |
28 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
26 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
26 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
15 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
15 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
7 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
7 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
17 October 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
17 October 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
5 August 1994 | Return made up to 30/07/94; full list of members
|
5 August 1994 | Return made up to 30/07/94; full list of members
|
16 August 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
16 August 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
3 September 1991 | Return made up to 30/07/91; full list of members (6 pages) |
3 September 1991 | Return made up to 30/07/91; full list of members (6 pages) |
6 August 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 August 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 1991 | Particulars of mortgage/charge (15 pages) |
20 February 1991 | Particulars of mortgage/charge (15 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (17 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (17 pages) |
13 November 1990 | Return made up to 01/11/90; full list of members (6 pages) |
13 November 1990 | Return made up to 01/11/90; full list of members (6 pages) |
22 March 1990 | Return made up to 11/04/89; full list of members (6 pages) |
22 March 1990 | Return made up to 11/04/89; full list of members (6 pages) |
2 August 1989 | Full accounts made up to 31 December 1988 (6 pages) |
2 August 1989 | Full accounts made up to 31 December 1988 (6 pages) |
15 September 1988 | Wd 25/08/88 ad 05/08/88--------- £ si 4999@1=4999 £ ic 95001/100000 (2 pages) |
15 September 1988 | Wd 25/08/88 ad 05/08/88--------- £ si 4999@1=4999 £ ic 95001/100000 (2 pages) |
15 September 1988 | Resolutions
|
15 September 1988 | Resolutions
|
30 August 1988 | Company name changed trollprint LIMITED\certificate issued on 31/08/88 (2 pages) |
30 August 1988 | Company name changed trollprint LIMITED\certificate issued on 31/08/88 (2 pages) |
24 May 1988 | Incorporation (9 pages) |
24 May 1988 | Incorporation (9 pages) |