London
SE1 2AU
Director Name | Nicholas Ben Ford |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | John Fabian Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Aiglemont Ruette Irwin Fort George St Peter Port Guernsey Channel |
Director Name | Neil Simon McGuigan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Linksway Northwood Middlesex HA6 2XB |
Director Name | John Grover Jermine |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | -1 years, 2 months (resigned 19 March 1991) |
Role | Company Director |
Correspondence Address | Cornerways The Ridges Finchampstead Berkshire RG11 3SU |
Director Name | Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 14 Spaniards Close London NW11 6TH |
Director Name | Dr Colin Barry Phipps |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | Mathon Court Mathon Malvern Worcestershire SW3 5HJ |
Secretary Name | John Fabian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Director Name | Mr Ronald Michael Morris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Jeremy John Uphill Hayward |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 1996) |
Role | Financial And Management Adviser |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Secretary Name | Mr Ronald Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Ian Watson Pirie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Old Mill Cottage Old Mill Lane Bray Maidenhead Berkshire SL6 2BG |
Director Name | Mr Roderick Boris Clifford Edge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Water Tower Knoll Road Godalming Surrey GU7 2EJ |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Richard Makowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollisters Combe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | John Francis Kenny Jr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 1999) |
Role | Executive Vice President |
Correspondence Address | Five Dwiggins Pathe Hingham Massachusetts 02043 |
Director Name | Mr Martin John Nye |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadenham Manor Foxham Chippenham Wiltshire SN15 4NH |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | John Francis Kenny Junior |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2003(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2005) |
Role | Executive Vice President & Chi |
Correspondence Address | 5 Dwiggins Pathe Hingham Massachusetts 02043 United States |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 January 2005(16 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2014) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2012) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(24 years after company formation) |
Appointment Duration | 8 years (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 14 January 2014(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 4 More London Riverside London SE1 2AU |
Website | ironmountain.co.uk |
---|---|
Telephone | 0800 270270 |
Telephone region | Freephone |
Registered Address | Ground Floor 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
93.5m at £0.1 | Iron Mountain Europe (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,034,000 |
Gross Profit | £23,034,000 |
Net Worth | £314,159,000 |
Cash | £420,000 |
Current Liabilities | £11,135,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 July 1992 | Delivered on: 31 July 1992 Satisfied on: 28 February 2004 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: 98/114 southwark bridge road london title no: 314058 and SGL98775. Fully Satisfied |
---|---|
17 July 1992 | Delivered on: 31 July 1992 Satisfied on: 28 February 2004 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: Land and buildings on north west side of barchester street poplar london title no: LN136685. Fully Satisfied |
17 July 1992 | Delivered on: 31 July 1992 Satisfied on: 28 February 2004 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: 737/745 old kent road and 32 devon street southwark london SE 15 title no: SGL384283. Fully Satisfied |
17 July 1992 | Delivered on: 31 July 1992 Satisfied on: 28 February 2004 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: Land on north east of ullswater crescent title no:SGL111309. Fully Satisfied |
19 March 1991 | Delivered on: 22 March 1991 Satisfied on: 21 April 1992 Persons entitled: Britannia Security Group PLC Classification: Security deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M456C 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 |
10 December 1990 | Delivered on: 11 December 1990 Satisfied on: 28 February 2004 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 and britannia data management limited to the chargee on any account whatsoever. Particulars: Land and buildings k/a the waring and gillow depository on north side of western ave. L/b of ealing. T/n mx 457938. Fully Satisfied |
30 June 1989 | Delivered on: 18 July 1989 Satisfied on: 24 April 1991 Persons entitled: Britannia Security Group PLC (As Agent) for the Noteholders Classification: Loan deed Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of priorities dated 30/6/89 and this deed. Particulars: L/H 1A west smithfield, london EC1B 1AN (see doc 187 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 |
31 October 2006 | Delivered on: 15 November 2006 Satisfied on: 11 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and on Behalfof the Secured Parties (The Security Trustee) Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged by the charge is the secured assets meaning the existing shares, the further shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
4 March 2004 | Delivered on: 10 March 2004 Satisfied on: 11 March 2008 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 (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to 1.1 the real property 1.2 the tangible moveable property 1.3 the accounts 1.4 the intellectual property 1.5 any goodwill 1.6 the investments 1.7 the shares, all dividends, interest and other monies 1.8 all monetary claims. By way of floating charge all assets and undertaking not effectivley charged. See the mortgage charge document for full details. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 28 February 2004 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: F/H property k/a land on east side of ullswater crescent coulsdon surrey T.no SGL50227. Fully Satisfied |
7 May 2003 | Delivered on: 23 May 2003 Satisfied on: 6 May 2004 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 arranger, the original lenders, the agent and the chargee or any of them 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 1999 | Delivered on: 24 September 1999 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society Secured details: All monies due or to become due from the company,formerly known as britannia data management limited,to the chargee on any account whatsoever. Particulars: The hobs investment account,queen street branch,glasgow - account no.01415841 And all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
23 January 1998 | Delivered on: 10 February 1998 Satisfied on: 28 February 2004 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: The f/h property k/a harpway lane sopley hampshire t/n HP467576. 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 |
28 February 1997 | Delivered on: 10 March 1997 Satisfied on: 28 February 2004 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 |
29 June 1994 | Delivered on: 4 July 1994 Satisfied on: 13 August 1997 Persons entitled: Barclays Bank PLC Classification: Assignment of guarantee Secured details: All monies due or to become due from the company to the chargee pursuant to the debt purchase offer document of even date. Particulars: All moneys due or owing to the company under the guarantee. Fully Satisfied |
29 June 1994 | Delivered on: 4 July 1994 Satisfied on: 28 February 2004 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: Land and buildings on the north side of western avenue north acton ealing london title no MX297582. Fully Satisfied |
29 June 1994 | Delivered on: 4 July 1994 Satisfied on: 13 August 1997 Persons entitled: Barclays Bank PLC Classification: Debt purchase offer document Secured details: All monies due or to become due from the company to the chargee pursuant to the debt purchase offer document. Particulars: The debts owned by the company relating to premises k/a part of 1/3 uxbridge road hayes middlesex. Fully Satisfied |
31 May 1994 | Delivered on: 7 June 1994 Satisfied on: 13 August 1997 Persons entitled: Thorn Emi Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 01/05/94. Particulars: £652,400.00. Fully Satisfied |
19 March 1993 | Delivered on: 22 March 1993 Satisfied on: 28 February 2004 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: By way of legal mortgage l/h land and buildings k/a deanston wharf and lying to the east of bradfield road london title no EGL208206. Fully Satisfied |
27 January 1993 | Delivered on: 3 February 1993 Satisfied on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from eurocrate rentals limited and/or any of the other companies named therein (the principal debtors) to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company in the bank's books. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 13 August 1996 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. Fully Satisfied |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
21 January 2021 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
4 February 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
14 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 September 2018 | Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 3 September 2018 (1 page) |
3 September 2018 | Change of details for Iron Mountain Europe (Group) Limited as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Statement by Directors (3 pages) |
22 December 2017 | Solvency Statement dated 21/12/17 (3 pages) |
21 December 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2017 | Re-registration of Memorandum and Articles (26 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Re-registration from a public company to a private limited company (2 pages) |
20 October 2017 | Interim accounts made up to 4 October 2017 (8 pages) |
20 October 2017 | Interim accounts made up to 4 October 2017 (8 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
12 January 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
2 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
24 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
24 July 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
10 July 2014 | Second filing of SH01 previously delivered to Companies House
|
7 July 2014 | Re-registration from a private company to a public company (5 pages) |
7 July 2014 | Auditor's report (2 pages) |
7 July 2014 | Balance Sheet (13 pages) |
7 July 2014 | Auditor's statement (1 page) |
7 July 2014 | Re-registration of Memorandum and Articles (32 pages) |
7 July 2014 | Balance Sheet (13 pages) |
7 July 2014 | Auditor's statement (1 page) |
7 July 2014 | Resolutions
|
7 July 2014 | Re-registration from a private company to a public company (5 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 July 2014 | Re-registration of Memorandum and Articles (32 pages) |
7 July 2014 | Auditor's report (2 pages) |
7 July 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Solvency Statement dated 30/06/14 (1 page) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement by Directors (1 page) |
2 July 2014 | Resolutions
|
2 July 2014 | Statement by Directors (1 page) |
2 July 2014 | Resolutions
|
2 July 2014 | Solvency Statement dated 30/06/14 (1 page) |
2 July 2014 | Statement of capital on 2 July 2014
|
11 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (16 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (16 pages) |
29 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
29 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
29 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
20 November 2013 | Memorandum and Articles of Association (21 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Memorandum and Articles of Association (21 pages) |
22 October 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
22 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
18 December 2012 | Termination of appointment of Peter Eglinton as a director (1 page) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
18 December 2012 | Termination of appointment of Peter Eglinton as a director (1 page) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
29 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered office address (1 page) |
28 January 2010 | Register(s) moved to registered office address (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
29 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
29 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
28 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
16 June 2009 | Full accounts made up to 31 October 2008 (15 pages) |
16 June 2009 | Full accounts made up to 31 October 2008 (15 pages) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
16 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
16 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
16 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
16 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 October 2007 (16 pages) |
27 December 2008 | Full accounts made up to 31 October 2007 (16 pages) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Appointment terminated director phillip price (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
23 April 2008 | Secretary appointed mr joseph lyon (1 page) |
23 April 2008 | Secretary appointed mr joseph lyon (1 page) |
23 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
23 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
1 April 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
1 April 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Ad 31/10/06--------- £ si [email protected]=24436 £ ic 3829365/3853801 (2 pages) |
15 November 2006 | Nc inc already adjusted 31/10/06 (2 pages) |
15 November 2006 | Ad 31/10/06--------- £ si [email protected]=24436 £ ic 3829365/3853801 (2 pages) |
15 November 2006 | Nc inc already adjusted 31/10/06 (2 pages) |
15 November 2006 | Resolutions
|
8 May 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
8 May 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
28 June 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road, london, SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
10 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 November 2003 | Group of companies' accounts made up to 30 April 2003 (38 pages) |
1 November 2003 | Group of companies' accounts made up to 30 April 2003 (38 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | New director appointed (3 pages) |
4 September 2003 | New director appointed (5 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (5 pages) |
4 September 2003 | Director resigned (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
21 February 2003 | Group of companies' accounts made up to 30 April 2002 (34 pages) |
21 February 2003 | Group of companies' accounts made up to 30 April 2002 (34 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
27 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 30 April 2000 (17 pages) |
26 July 2001 | Full accounts made up to 30 April 2000 (17 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Statement of affairs (65 pages) |
22 December 2000 | Ad 13/12/00--------- £ si [email protected]=1266390 £ ic 2562975/3829365 (2 pages) |
22 December 2000 | Nc inc already adjusted 13/12/00 (2 pages) |
22 December 2000 | Ad 13/12/00--------- £ si [email protected]=1266390 £ ic 2562975/3829365 (2 pages) |
22 December 2000 | Nc inc already adjusted 13/12/00 (2 pages) |
22 December 2000 | Statement of affairs (65 pages) |
22 December 2000 | Resolutions
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
19 June 2000 | Full accounts made up to 30 April 1999 (17 pages) |
19 June 2000 | Full accounts made up to 30 April 1999 (17 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Return made up to 31/12/99; full list of members
|
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
22 September 1999 | Company name changed britannia data management limite d\certificate issued on 22/09/99 (2 pages) |
22 September 1999 | Company name changed britannia data management limite d\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page) |
18 February 1999 | Statement of affairs (14 pages) |
18 February 1999 | Statement of affairs (14 pages) |
18 February 1999 | Ad 04/01/99--------- £ si [email protected]=55000 £ ic 2507975/2562975 (2 pages) |
18 February 1999 | Ad 04/01/99--------- £ si [email protected]=55000 £ ic 2507975/2562975 (2 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
10 December 1998 | Resolutions
|
25 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
31 July 1998 | Full accounts made up to 30 April 1997 (18 pages) |
31 July 1998 | Full accounts made up to 30 April 1997 (18 pages) |
23 July 1998 | Return made up to 31/12/96; bulk list available separately (7 pages) |
23 July 1998 | Return made up to 31/12/96; bulk list available separately (7 pages) |
10 February 1998 | Particulars of mortgage/charge (7 pages) |
10 February 1998 | Particulars of mortgage/charge (7 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members
|
31 January 1998 | Return made up to 31/12/97; no change of members
|
31 January 1998 | Ad 01/11/96-19/11/96 £ si [email protected] (3 pages) |
31 January 1998 | Ad 01/11/96-19/11/96 £ si [email protected] (3 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Company name changed british data management LIMITED\certificate issued on 21/07/97 (2 pages) |
18 July 1997 | Company name changed british data management LIMITED\certificate issued on 21/07/97 (2 pages) |
10 March 1997 | Particulars of mortgage/charge (5 pages) |
10 March 1997 | Particulars of mortgage/charge (5 pages) |
7 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
7 February 1997 | Application for reregistration from PLC to private (1 page) |
7 February 1997 | Application for reregistration from PLC to private (1 page) |
7 February 1997 | Memorandum and Articles of Association (19 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Memorandum and Articles of Association (19 pages) |
2 February 1997 | Full group accounts made up to 30 June 1996 (35 pages) |
2 February 1997 | Full group accounts made up to 30 June 1996 (35 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 114 - 118 southwark bridge road, london, SE1 0EF (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 114 - 118 southwark bridge road london SE1 0EF (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
22 November 1996 | Secretary resigned;director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1996 | Return made up to 31/12/95; bulk list available separately (13 pages) |
28 January 1996 | Return made up to 31/12/95; bulk list available separately (13 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Full group accounts made up to 30 June 1995 (39 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Full group accounts made up to 30 June 1995 (39 pages) |
30 October 1995 | Resolutions
|
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (217 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
31 October 1994 | Resolutions
|
31 October 1994 | Resolutions
|
13 October 1994 | Full group accounts made up to 30 June 1994 (35 pages) |
13 October 1994 | Full group accounts made up to 30 June 1994 (35 pages) |
4 July 1994 | Particulars of mortgage/charge (3 pages) |
4 July 1994 | Particulars of mortgage/charge (3 pages) |
23 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1993 | Resolutions
|
4 November 1993 | Resolutions
|
1 November 1993 | Full group accounts made up to 30 June 1993 (35 pages) |
1 November 1993 | Full group accounts made up to 30 June 1993 (35 pages) |
13 May 1993 | Cancellation of s/prem account (3 pages) |
13 May 1993 | Cancellation of s/prem account (3 pages) |
28 April 1993 | Resolutions
|
28 April 1993 | Resolutions
|
18 April 1993 | Ad 08/04/93--------- £ si [email protected]=350 £ ic 2426239/2426589 (2 pages) |
18 April 1993 | Ad 08/04/93--------- £ si [email protected]=350 £ ic 2426239/2426589 (2 pages) |
22 March 1993 | Ad 08/03/93--------- £ si [email protected]=100000 £ ic 2326239/2426239 (10 pages) |
22 March 1993 | Ad 08/03/93--------- £ si [email protected]=100000 £ ic 2326239/2426239 (10 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
29 October 1992 | Full group accounts made up to 30 June 1992 (30 pages) |
29 October 1992 | Full group accounts made up to 30 June 1992 (30 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
8 June 1992 | Listing of particulars (52 pages) |
8 June 1992 | Listing of particulars (52 pages) |
27 April 1992 | Ad 26/03/92--------- £ si [email protected]=800000 £ ic 1526239/2326239 (6 pages) |
27 April 1992 | Ad 26/03/92--------- £ si [email protected]=800000 £ ic 1526239/2326239 (6 pages) |
21 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1992 | Particulars of contract relating to shares (2 pages) |
10 April 1992 | Particulars of contract relating to shares (2 pages) |
6 April 1992 | £ nc 100000/3200000 26/03/92 (1 page) |
6 April 1992 | Memorandum and Articles of Association (50 pages) |
6 April 1992 | Conso 26/03/92 (1 page) |
6 April 1992 | Resolutions
|
6 April 1992 | Conso 26/03/92 (1 page) |
6 April 1992 | Ad 26/03/92--------- £ si [email protected]=1451239 £ ic 75000/1526239 (2 pages) |
6 April 1992 | Memorandum and Articles of Association (50 pages) |
6 April 1992 | Resolutions
|
6 April 1992 | Ad 26/03/92--------- £ si [email protected]=1451239 £ ic 75000/1526239 (2 pages) |
6 April 1992 | £ nc 100000/3200000 26/03/92 (1 page) |
29 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 October 1991 | Auditor's report (1 page) |
29 October 1991 | Resolutions
|
29 October 1991 | Balance Sheet (1 page) |
29 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
29 October 1991 | Balance Sheet (1 page) |
29 October 1991 | Re-registration of Memorandum and Articles (43 pages) |
29 October 1991 | Resolutions
|
29 October 1991 | Auditor's statement (1 page) |
29 October 1991 | Auditor's statement (1 page) |
29 October 1991 | Auditor's report (1 page) |
23 September 1991 | Full group accounts made up to 30 June 1991 (22 pages) |
23 September 1991 | Full group accounts made up to 30 June 1991 (22 pages) |
5 July 1991 | Full group accounts made up to 30 June 1990 (23 pages) |
5 July 1991 | Full group accounts made up to 30 June 1990 (23 pages) |
24 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1991 | Particulars of mortgage/charge (7 pages) |
22 March 1991 | Particulars of mortgage/charge (7 pages) |
12 March 1991 | Full group accounts made up to 30 June 1989 (18 pages) |
12 March 1991 | Full group accounts made up to 30 June 1989 (18 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
8 December 1989 | Memorandum and Articles of Association (39 pages) |
29 November 1989 | Company name changed shelfco (no. 343) LIMITED\certificate issued on 30/11/89 (2 pages) |
29 November 1989 | Company name changed shelfco (no. 343) LIMITED\certificate issued on 30/11/89 (2 pages) |
25 July 1989 | Nc inc already adjusted (1 page) |
25 July 1989 | Resolutions
|
25 July 1989 | Wd 20/07/89 ad 30/06/89--------- premium £ si [email protected]=74998 £ ic 2/75000 (2 pages) |
25 July 1989 | S-div (1 page) |
25 July 1989 | Nc inc already adjusted (1 page) |
25 July 1989 | S-div (1 page) |
25 July 1989 | Wd 20/07/89 ad 30/06/89--------- premium £ si [email protected]=74998 £ ic 2/75000 (2 pages) |
25 July 1989 | Resolutions
|
20 July 1989 | Memorandum and Articles of Association (33 pages) |
18 July 1989 | Particulars of mortgage/charge (11 pages) |
18 July 1989 | Particulars of mortgage/charge (11 pages) |
30 June 1989 | Particulars of mortgage/charge (3 pages) |
30 June 1989 | Particulars of mortgage/charge (3 pages) |
30 June 1989 | Particulars of mortgage/charge (3 pages) |
30 June 1989 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Incorporation (22 pages) |
25 November 1988 | Incorporation (22 pages) |