Surbiton
Surrey
KT6 4BN
Director Name | Mr Mark Pompa |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2016(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Maxine Lum Mauricio |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Tom Paterson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(34 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Andrew Thompson Dwyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 532 Catitoe Road Bedford New York Foreign |
Director Name | Ernest Walter Grendi |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1992) |
Role | Executive |
Correspondence Address | 57 Harbor Hill Drive Lloyd Harbor New York 11743 Foreign |
Director Name | Stephen Kornfeld |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 17 Chapel Street London SW1X 7BY |
Secretary Name | Richard Humphrey Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Byways Southampton Road Alderbury Wiltshire SP5 3AF |
Secretary Name | Mr Michael Lawrence Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(4 years after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 December 2021) |
Role | Executive |
Correspondence Address | 159 Court Lane Dulwich London SE21 7EE |
Director Name | Edward Francis Kosnik |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 1994) |
Role | Executive |
Correspondence Address | 9 Ashton Drive Greenwich Connecticut 06831 |
Director Name | Graham Britton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Executive |
Correspondence Address | Millstream Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Executive |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1994(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2003) |
Role | Exec |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Jeffrey Michael Levy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 February 2004) |
Role | Executive |
Correspondence Address | 11 Camberra Drive Suffern New York 10901 United States |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Graham Clive Bradburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Arlington West Tisted Hampshire SO24 0HJ |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Nicholas Morris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 4 Gloster Gardens Wellesbourne Warwickshire CV35 9QT |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Sheldon Cammaker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2016(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Website | emcoruk.com |
---|---|
Telephone | 020 77126700 |
Telephone region | London |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
4m at £1 | Emcor Int. Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £816,000 |
Gross Profit | £816,000 |
Net Worth | £1,301,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
30 March 2010 | Delivered on: 31 March 2010 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
12 January 2006 | Delivered on: 24 January 2006 Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders 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 uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
5 November 2002 | Delivered on: 7 November 2002 Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details. Outstanding |
21 November 2011 | Delivered on: 23 November 2011 Persons entitled: Bank of Montreal (Security Trustt) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee and the lenders 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. Outstanding |
22 December 1998 | Delivered on: 7 January 1999 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank(As Agent) Classification: Deed of reaffirmation and accession Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997. 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 October 1997 | Delivered on: 30 October 1997 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent Classification: General debenture Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997. 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 October 1996 | Delivered on: 4 November 1996 Satisfied on: 28 September 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re emcor (UK) limited gts deposit deal no 46267666. see the mortgage charge document for full details. Fully Satisfied |
11 October 1996 | Delivered on: 17 October 1996 Satisfied on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits refrred to in the schedule to form 395 see form for full details. See the mortgage charge document for full details. Fully Satisfied |
20 September 1993 | Delivered on: 28 September 1993 Satisfied on: 16 May 2007 Persons entitled: Seaboard Surety Company 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 |
20 September 1993 | Delivered on: 27 September 1993 Satisfied on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Full accounts made up to 31 December 2019 (15 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (14 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 January 2017 | Appointment of Maxine Lum Mauricio as a director on 31 December 2016 (2 pages) |
9 January 2017 | Appointment of Maxine Lum Mauricio as a director on 31 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Sheldon Cammaker as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Sheldon Cammaker as a director on 31 December 2016 (1 page) |
17 November 2016 | Satisfaction of charge 10 in full (5 pages) |
17 November 2016 | Satisfaction of charge 7 in full (5 pages) |
17 November 2016 | Satisfaction of charge 10 in full (5 pages) |
17 November 2016 | Satisfaction of charge 9 in full (5 pages) |
17 November 2016 | Satisfaction of charge 7 in full (5 pages) |
17 November 2016 | Satisfaction of charge 8 in full (5 pages) |
17 November 2016 | Satisfaction of charge 9 in full (5 pages) |
17 November 2016 | Satisfaction of charge 8 in full (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Keith Chanter on 15 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 February 2016 | Appointment of Mr Mark Pompa as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Sheldon Cammaker as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Sheldon Cammaker as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Mark Pompa as a director on 15 February 2016 (2 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
9 August 2013 | Termination of appointment of Nicholas Morris as a director (1 page) |
9 August 2013 | Termination of appointment of Nicholas Morris as a director (1 page) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
20 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
26 March 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
26 March 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
8 December 2008 | Director appointed nicholas morris (1 page) |
8 December 2008 | Director appointed nicholas morris (1 page) |
1 October 2008 | Return made up to 21/09/08; no change of members (7 pages) |
1 October 2008 | Return made up to 21/09/08; no change of members (7 pages) |
9 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
9 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
26 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
8 December 2006 | Return made up to 21/09/06; full list of members (8 pages) |
8 December 2006 | Return made up to 21/09/06; full list of members (8 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
24 July 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
24 July 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members
|
29 September 2005 | Return made up to 21/09/05; full list of members
|
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 21/09/03; full list of members
|
29 September 2003 | Return made up to 21/09/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Return made up to 21/09/02; full list of members
|
25 September 2002 | Return made up to 21/09/02; full list of members
|
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
24 September 2001 | Return made up to 21/09/01; full list of members
|
24 September 2001 | Return made up to 21/09/01; full list of members
|
4 June 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
4 June 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
9 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 April 1999 | Return made up to 28/02/99; no change of members
|
26 April 1999 | Return made up to 28/02/99; no change of members
|
7 January 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
7 September 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | £ nc 1000/10000000 24/12/97 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | £ nc 1000/10000000 24/12/97 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
30 October 1997 | Particulars of mortgage/charge (7 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
29 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
29 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
7 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
7 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Return made up to 28/02/96; full list of members
|
30 April 1996 | Return made up to 28/02/96; full list of members
|
22 April 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
31 August 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
31 August 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
23 February 1995 | Company name changed jwp (uk) LIMITED\certificate issued on 24/02/95 (5 pages) |
23 February 1995 | Company name changed jwp (uk) LIMITED\certificate issued on 24/02/95 (5 pages) |
14 October 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
14 October 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
6 April 1994 | Return made up to 28/02/94; no change of members (4 pages) |
6 April 1994 | Return made up to 28/02/94; no change of members (4 pages) |
5 October 1993 | Resolutions
|
5 October 1993 | Resolutions
|
28 September 1993 | Particulars of mortgage/charge (7 pages) |
28 September 1993 | Particulars of mortgage/charge (7 pages) |
27 September 1993 | Particulars of mortgage/charge (3 pages) |
27 September 1993 | Particulars of mortgage/charge (3 pages) |
30 July 1993 | Full group accounts made up to 31 December 1992 (63 pages) |
30 July 1993 | Full group accounts made up to 31 December 1992 (63 pages) |
29 July 1993 | Accounts made up to 31 December 1991 (30 pages) |
29 July 1993 | Accounts made up to 31 December 1991 (30 pages) |
26 March 1993 | Return made up to 28/02/93; full list of members (6 pages) |
26 March 1993 | Return made up to 28/02/93; full list of members (6 pages) |
24 April 1992 | Full group accounts made up to 31 December 1990 (29 pages) |
24 April 1992 | Full group accounts made up to 31 December 1990 (29 pages) |
4 March 1992 | Return made up to 28/02/92; no change of members (5 pages) |
4 March 1992 | Return made up to 28/02/92; no change of members (5 pages) |
3 July 1991 | Return made up to 28/02/91; no change of members (6 pages) |
3 July 1991 | Return made up to 28/02/91; no change of members (6 pages) |
7 January 1991 | Full accounts made up to 31 December 1989 (10 pages) |
7 January 1991 | Full accounts made up to 31 December 1989 (10 pages) |
29 March 1990 | New director appointed (2 pages) |
29 March 1990 | New director appointed (2 pages) |
8 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 October 1989 | Resolutions
|
13 October 1989 | Resolutions
|
12 October 1989 | Director resigned;new director appointed (2 pages) |
12 October 1989 | Resolutions
|
12 October 1989 | Resolutions
|
12 October 1989 | Director resigned;new director appointed (2 pages) |
4 August 1989 | Company name changed cendelle associates LIMITED\certificate issued on 07/08/89 (2 pages) |
4 August 1989 | Company name changed cendelle associates LIMITED\certificate issued on 07/08/89 (2 pages) |
28 February 1989 | Incorporation (18 pages) |
28 February 1989 | Incorporation (18 pages) |