London
EC1M 4DE
Director Name | Mr Simon Lawrence Glasgow |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(12 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue Du Centre Sportif 52 Rue Du Centre Sportif 52 1936 Verbier Verbier Switzerland |
Director Name | Mr Aidan Patrick Michael Creedon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2001(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 509 City Pavilion Britton Street London EC1M 5UG |
Secretary Name | Mr Aidan Patrick Michael Creedon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 November 2005(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 509 City Pavilion Britton Street London EC1M 5UG |
Director Name | Denise Mary Dedross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2-5 Saint Johns Square London EC1M 4DE |
Director Name | John Peter Cumberland |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Management Consultant |
Correspondence Address | 12 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | David Michael Wicker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1996) |
Role | Accountant |
Correspondence Address | 21 Heath Park Drive Bromley Kent BR1 2WQ |
Director Name | Jeff Vaughan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 May 2001) |
Role | Retail Consultant |
Correspondence Address | Bowlands Meadow Theydon Road Epping Essex CM16 4EE |
Director Name | Alan Hartley Stoll |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 1998) |
Role | Retail Consultant |
Correspondence Address | 4 Postmill Close Croydon Surrey CR0 5DY |
Director Name | Ian Salkeld |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 1994) |
Role | Investment Manager |
Correspondence Address | 30 Felstead Road Wanstead London E11 2QJ |
Secretary Name | David Michael Wicker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 21 Heath Park Drive Bromley Kent BR1 2WQ |
Director Name | Mr Edmund Cecil Skepper |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 17 Royal Avenue London SW3 4QE |
Director Name | Keith John Peniston Slater |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1996) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Row Fulbrook Burford Oxfordshire OX18 4BT |
Director Name | Thomas Henry Postlewaite |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1996) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Vinnicks Cottage Pill Hill Hollington Lane Highclere Newbury Berkshire RG20 9SA |
Director Name | Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Watchockar Mill Cottage St Andrews Cupar Fife KY15 5LE Scotland |
Secretary Name | Roger Charles Barklett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Business Cons |
Correspondence Address | Saffron Lawn Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Jeremy Anthony John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 March 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chiswick High Road London W4 2LT |
Secretary Name | Ms Marion Eunice Evers-Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2002) |
Role | Administrator |
Correspondence Address | 20 Wernbrook Street Plumstead Common London SE18 7RX |
Director Name | Mr Arnold Joshua Kosky |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Marlowe House Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | Obaid Hasan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2001) |
Role | Finance Director |
Correspondence Address | 80 Luton Road Harpenden Hertfordshire AL5 2UT |
Secretary Name | Ketan Damani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 87 Kingshill Avenue Kenton Middlesex HA3 8LA |
Website | tripp.co.uk |
---|---|
Telephone | 020 70145877 |
Telephone region | London |
Registered Address | 2-5 Saint Johns Square London EC1M 4DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Tripp Holdings LTD 9.60% 1993 Cum Red Pref |
---|---|
453.6k at £0.5 | Tripp Holdings LTD 8.71% Ordinary B |
800k at £1 | Tripp Holdings LTD 30.72% 1995 Cum Red Pref |
204.4k at £0.5 | Tripp Holdings LTD 3.92% Ordinary A |
500k at £1 | Tripp Holdings LTD 19.20% 1992 Cum Red Pref |
225k at £2 | Tripp Holdings LTD 17.28% Conv Pref Ordinary C |
550.8k at £0.5 | Tripp Holdings LTD 10.57% Non Participating |
Year | 2014 |
---|---|
Turnover | £36,913,000 |
Gross Profit | £9,735,000 |
Net Worth | £1,625,000 |
Cash | £2,057,000 |
Current Liabilities | £5,200,000 |
Latest Accounts | 21 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 27 January |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
25 November 2011 | Delivered on: 28 November 2011 Satisfied on: 6 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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 |
---|---|
26 August 2004 | Delivered on: 1 September 2004 Satisfied on: 26 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 111 city pavilion 33 britton street london t/n NGL781748 and car parking space 4 city pavilion. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 September 2003 | Delivered on: 8 October 2003 Satisfied on: 24 July 2014 Persons entitled: Ronahall Limited and Ronaform Limited Classification: Deed of rent deposit 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: The deposit account. Fully Satisfied |
8 October 1996 | Delivered on: 22 October 1996 Satisfied on: 23 August 2014 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 |
8 October 1996 | Delivered on: 15 October 1996 Satisfied on: 4 May 2001 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: First fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods under such contract the benefits of all guarantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all records and documents therefrom. See the mortgage charge document for full details. Fully Satisfied |
11 March 1993 | Delivered on: 17 March 1993 Satisfied on: 4 May 2001 Persons entitled: T.J.S. Smith Classification: Mortgage of intellectual property rights Secured details: All monies due or to become due from the company to the chargee under an agreement or a consultancy agreement of even dates or under the terms of clause 13 of the legal charge but limited to a total principal sum of £221,000. Particulars: All intellectual property transferred by an agreement of 11TH march 1993 from the mortgagee to equator PLC. Fully Satisfied |
24 October 1991 | Delivered on: 29 October 1991 Satisfied on: 13 November 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time bein g of the company see form 395 for full details. Fully Satisfied |
26 February 1990 | Delivered on: 19 March 1990 Satisfied on: 12 June 1990 Persons entitled: The Royal Trust Company of Canada (C.I) Limited Classification: Debenture Secured details: UK 500,000 secured loan notes constituted by an instrument dated 26/2/90 to secure all moneys due or to become due from the company to the chargee as trustee for the lenders defined therein under the terms of the loan notes, this charge or any other security. Particulars: Fixed charge all book debts & other debts now and in the future due or owing to the company. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 November 1988 | Delivered on: 21 November 1988 Satisfied on: 13 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property of the chargor and by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor. For more charged land, ship, aircraft or intellectual property, please refer to the instrument. Outstanding |
22 August 2014 | Delivered on: 1 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Full accounts made up to 21 January 2023 (33 pages) |
18 May 2023 | Change of details for Mr James Mcdiarmid as a person with significant control on 1 May 2023 (2 pages) |
18 May 2023 | Director's details changed for Mr Simon Lawrence Glasgow on 1 May 2023 (2 pages) |
18 May 2023 | Change of details for Mr Simon Glasgow as a person with significant control on 1 May 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Mrs Amanda Jane Bond as a secretary on 22 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Aidan Patrick Michael Creedon as a secretary on 22 February 2023 (1 page) |
26 January 2023 | Full accounts made up to 22 January 2022 (34 pages) |
9 August 2022 | Director's details changed for Mr James William Mcdiarmid on 1 August 2022 (2 pages) |
10 May 2022 | Director's details changed for Denise Mary Dedross on 1 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr James William Mcdiarmid on 1 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Simon Lawrence Glasgow on 1 May 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 23 January 2021 (36 pages) |
5 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 25 January 2020 (31 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 26 January 2019 (28 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 27 January 2018 (30 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
3 November 2017 | Full accounts made up to 28 January 2017 (28 pages) |
3 November 2017 | Full accounts made up to 28 January 2017 (28 pages) |
27 June 2017 | Consolidation and sub-division of shares on 26 April 2017 (4 pages) |
27 June 2017 | Consolidation and sub-division of shares on 26 April 2017 (4 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
3 March 2017 | Satisfaction of charge 022715870010 in full (1 page) |
3 March 2017 | Satisfaction of charge 022715870010 in full (1 page) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 February 2017 | Registration of charge 022715870011, created on 17 February 2017 (19 pages) |
20 February 2017 | Registration of charge 022715870011, created on 17 February 2017 (19 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
6 November 2016 | Full accounts made up to 23 January 2016 (31 pages) |
6 November 2016 | Full accounts made up to 23 January 2016 (31 pages) |
26 September 2016 | Director's details changed for Mr Simon Lawrence Glasgow on 1 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Simon Lawrence Glasgow on 1 September 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (1 page) |
26 September 2016 | Director's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (1 page) |
26 September 2016 | Director's details changed for Mr Aidan Patrick Michael Creedon on 1 July 2015 (2 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
7 November 2015 | Full accounts made up to 24 January 2015 (21 pages) |
7 November 2015 | Full accounts made up to 24 January 2015 (21 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
27 October 2014 | Full accounts made up to 25 January 2014 (21 pages) |
27 October 2014 | Full accounts made up to 25 January 2014 (21 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
1 September 2014 | Registration of charge 022715870010, created on 22 August 2014 (29 pages) |
1 September 2014 | Registration of charge 022715870010, created on 22 August 2014 (29 pages) |
23 August 2014 | Satisfaction of charge 6 in full (5 pages) |
23 August 2014 | Satisfaction of charge 6 in full (5 pages) |
24 July 2014 | Satisfaction of charge 7 in full (4 pages) |
24 July 2014 | Satisfaction of charge 7 in full (4 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Accounts made up to 26 January 2013 (22 pages) |
29 October 2013 | Accounts made up to 26 January 2013 (22 pages) |
26 September 2013 | Satisfaction of charge 8 in full (4 pages) |
26 September 2013 | Satisfaction of charge 8 in full (4 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
26 October 2012 | Accounts made up to 28 January 2012 (23 pages) |
26 October 2012 | Accounts made up to 28 January 2012 (23 pages) |
26 September 2012 | Appointment of Denise Mary Dedross as a director (2 pages) |
26 September 2012 | Appointment of Denise Mary Dedross as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
25 October 2011 | Accounts made up to 22 January 2011 (22 pages) |
25 October 2011 | Accounts made up to 22 January 2011 (22 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (10 pages) |
28 October 2010 | Accounts made up to 23 January 2010 (21 pages) |
28 October 2010 | Accounts made up to 23 January 2010 (21 pages) |
21 April 2010 | Director's details changed for James William Mcdiarmid on 19 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Simon Lawrence Glasgow on 19 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for Aidan Patrick Michael Creedon on 19 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Simon Lawrence Glasgow on 19 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Aidan Patrick Michael Creedon on 19 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for James William Mcdiarmid on 19 February 2010 (2 pages) |
3 February 2010 | Accounts made up to 24 January 2009 (20 pages) |
3 February 2010 | Accounts made up to 24 January 2009 (20 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
24 July 2008 | Accounts made up to 26 January 2008 (20 pages) |
24 July 2008 | Accounts made up to 26 January 2008 (20 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
27 November 2007 | Accounts made up to 27 January 2007 (21 pages) |
27 November 2007 | Accounts made up to 27 January 2007 (21 pages) |
16 February 2007 | Return made up to 04/01/07; full list of members (8 pages) |
16 February 2007 | Return made up to 04/01/07; full list of members (8 pages) |
30 November 2006 | Accounts made up to 28 January 2006 (17 pages) |
30 November 2006 | Accounts made up to 28 January 2006 (17 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members
|
24 January 2006 | Return made up to 04/01/06; full list of members
|
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
30 September 2005 | Accounts made up to 22 January 2005 (18 pages) |
30 September 2005 | Accounts made up to 22 January 2005 (18 pages) |
23 December 2004 | Return made up to 04/01/05; full list of members (8 pages) |
23 December 2004 | Return made up to 04/01/05; full list of members (8 pages) |
22 October 2004 | Return made up to 04/01/04; full list of members (8 pages) |
22 October 2004 | Return made up to 04/01/04; full list of members (8 pages) |
1 September 2004 | Particulars of mortgage/charge (7 pages) |
1 September 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Accounts made up to 24 January 2004 (18 pages) |
27 May 2004 | Accounts made up to 24 January 2004 (18 pages) |
22 March 2004 | Resolutions
|
5 December 2003 | Accounts made up to 25 January 2003 (18 pages) |
5 December 2003 | Accounts made up to 25 January 2003 (18 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Company name changed greenwich group LTD\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed greenwich group LTD\certificate issued on 22/04/03 (2 pages) |
27 February 2003 | Return made up to 04/01/03; full list of members
|
27 February 2003 | Return made up to 04/01/03; full list of members
|
22 November 2002 | Accounts made up to 26 January 2002 (19 pages) |
22 November 2002 | Accounts made up to 26 January 2002 (19 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 4TH floor city reach one 5 greenwich view place millharbour london E14 9NN (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 4TH floor city reach one 5 greenwich view place millharbour london E14 9NN (1 page) |
9 May 2002 | Return made up to 04/01/02; full list of members
|
9 May 2002 | Return made up to 04/01/02; full list of members
|
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
28 January 2002 | Accounts made up to 20 January 2001 (18 pages) |
28 January 2002 | Accounts made up to 20 January 2001 (18 pages) |
19 November 2001 | Delivery ext'd 3 mth 27/01/01 (1 page) |
19 November 2001 | Delivery ext'd 3 mth 27/01/01 (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Accounting reference date extended from 31/08/00 to 27/01/01 (1 page) |
30 March 2001 | Accounting reference date extended from 31/08/00 to 27/01/01 (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 04/01/01; full list of members
|
23 January 2001 | Return made up to 04/01/01; full list of members
|
28 November 2000 | Amended full accounts made up to 28 August 1999 (23 pages) |
28 November 2000 | Amended full accounts made up to 28 August 1999 (23 pages) |
3 November 2000 | Accounts made up to 28 August 1999 (23 pages) |
3 November 2000 | Accounts made up to 28 August 1999 (23 pages) |
30 May 2000 | Delivery ext'd 3 mth 28/08/99 (1 page) |
30 May 2000 | Delivery ext'd 3 mth 28/08/99 (1 page) |
12 May 2000 | Memorandum and Articles of Association (29 pages) |
12 May 2000 | Memorandum and Articles of Association (29 pages) |
20 January 2000 | Return made up to 04/01/00; full list of members
|
20 January 2000 | Return made up to 04/01/00; full list of members
|
2 November 1999 | Full group accounts made up to 29 August 1998 (24 pages) |
2 November 1999 | Full group accounts made up to 29 August 1998 (24 pages) |
24 June 1999 | Delivery ext'd 3 mth 29/08/98 (2 pages) |
24 June 1999 | Delivery ext'd 3 mth 29/08/98 (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 04/01/99; no change of members
|
26 January 1999 | Return made up to 04/01/99; no change of members
|
2 December 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
2 December 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
3 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | New secretary appointed (2 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
17 March 1997 | Return made up to 04/01/97; full list of members
|
17 March 1997 | Return made up to 04/01/97; full list of members
|
30 January 1997 | Company name changed equator group LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed equator group LIMITED\certificate issued on 31/01/97 (2 pages) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Full group accounts made up to 31 August 1996 (32 pages) |
14 January 1997 | Full group accounts made up to 31 August 1996 (32 pages) |
7 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
22 October 1996 | Particulars of mortgage/charge (5 pages) |
22 October 1996 | Particulars of mortgage/charge (5 pages) |
19 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
19 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Re-registration of Memorandum and Articles (28 pages) |
3 October 1996 | Application for reregistration from PLC to private (1 page) |
3 October 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Re-registration of Memorandum and Articles (28 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Application for reregistration from PLC to private (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
22 May 1996 | Accounts made up to 2 September 1995 (32 pages) |
22 May 1996 | Accounts made up to 2 September 1995 (32 pages) |
22 May 1996 | Accounts made up to 2 September 1995 (32 pages) |
8 March 1996 | Memorandum and Articles of Association (39 pages) |
8 March 1996 | Memorandum and Articles of Association (39 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | Return made up to 04/01/96; change of members
|
8 February 1996 | Return made up to 04/01/96; change of members
|
6 October 1995 | New director appointed (8 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (8 pages) |
4 July 1995 | Full group accounts made up to 3 September 1994 (30 pages) |
4 July 1995 | Full group accounts made up to 3 September 1994 (30 pages) |
4 July 1995 | Full group accounts made up to 3 September 1994 (30 pages) |
27 March 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
27 March 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
14 February 1995 | New director appointed (2 pages) |
14 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
22 December 1994 | Director resigned;new director appointed (2 pages) |
22 December 1994 | Director resigned;new director appointed (2 pages) |
4 March 1994 | Full group accounts made up to 28 August 1993 (28 pages) |
4 March 1994 | Full group accounts made up to 28 August 1993 (28 pages) |
28 April 1993 | Company name changed equator PLC\certificate issued on 29/04/93 (2 pages) |
28 April 1993 | Company name changed equator PLC\certificate issued on 29/04/93 (2 pages) |
4 March 1993 | Full group accounts made up to 29 August 1992 (26 pages) |
4 March 1993 | Full group accounts made up to 29 August 1992 (26 pages) |
19 November 1992 | Director resigned;new director appointed (2 pages) |
19 November 1992 | Director resigned;new director appointed (2 pages) |
26 March 1992 | Full group accounts made up to 31 August 1991 (22 pages) |
26 March 1992 | Full group accounts made up to 31 August 1991 (22 pages) |
13 January 1992 | Full group accounts made up to 31 August 1990 (23 pages) |
13 January 1992 | Full group accounts made up to 31 August 1990 (23 pages) |
29 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 August 1990 | Full group accounts made up to 31 August 1989 (19 pages) |
1 August 1990 | Full group accounts made up to 31 August 1989 (19 pages) |
23 March 1989 | Company name changed banecourt PLC\certificate issued on 28/03/89 (2 pages) |
23 March 1989 | Company name changed banecourt PLC\certificate issued on 28/03/89 (2 pages) |
19 October 1988 | New director appointed (7 pages) |
19 October 1988 | New director appointed (7 pages) |
6 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
27 June 1988 | Incorporation (15 pages) |
27 June 1988 | Incorporation (15 pages) |