Croxley Park
Watford
Hertfordshire
WD18 8YA
Director Name | Simon John Trudgeon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Building 1 Marlins Meadow Croxley Park Watford Hertfordshire WD18 8YA |
Director Name | Mr Vijay Chandulal Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Country Finance Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, Building 1 Marlins Meadow Croxley Park Watford Hertfordshire WD18 8YA |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Uk Risk Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Building 1 Marlins Meadow Croxley Park Watford Hertfordshire WD18 8YA |
Director Name | Antonius Gerardus Nicholaas Margaretha Toebosch |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Warandelaan 11a Helmond Netherlands |
Director Name | Mr Hendrkus Cornelius Wilhelmus Maria Sterk |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Maccallastraat 34 Helmond Nederlands |
Director Name | Carolus Antonius Maria Schellens |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 1905 General Alexander Drive Malvern Pa19355 |
Director Name | Baron Willem Jacob Reinsut Van Lynden |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 8 Redfield Lane London SW5 0RG |
Director Name | Philip Thomas Black |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | Forewood House Crowhurst Battle East Sussex TN33 9AG |
Secretary Name | Philip Thomas Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | Forewood House Crowhurst Battle East Sussex TN33 9AG |
Secretary Name | Mr Ritesh Keshavji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Secretary Name | Ritesh Keshavji Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Controller |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Cornelis Josephus Maria Jansen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 6 Hurstwood Park Tunbridge Wells Kent TN4 8YE |
Director Name | Gusbrecht Paul Marie Van Der Schrieck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 2000) |
Role | General Manager |
Correspondence Address | Grafton East Road Weybridge Surrey KT13 0LE |
Director Name | Stephen James Edgely Robinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 November 1994) |
Role | Managing Director |
Correspondence Address | The Gables Rogers Rough Road Kilndown Cranbrook Kent TN17 2RL |
Director Name | Jan Porte |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | Schakel 49 1231 Sv Loosdrecht Netherlands |
Director Name | Mr Phillip John Green |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 August 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 222 26 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UW |
Director Name | Mr Henry Ernest Frank Willis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Cheyne Lane Bampton Oxford OX18 2HB |
Director Name | Mr Robert Noel Morris-Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Homestead Upper Church St Cuddington Aylesbury Buckinghamshire HP18 0AP |
Secretary Name | Mr Robert Noel Morris-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Homestead Upper Church St Cuddington Aylesbury Buckinghamshire HP18 0AP |
Director Name | Mr Ritesh Keshavji Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Christopher Cyril Swarbrick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Pipers Lodge Lodge Road Cranfield Bedford Bedfordshire MK43 0BQ |
Director Name | Mr Priyesh Shah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | David Killian Dennehy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2012) |
Role | Credit & Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodlands Road Little Bookham Surrey KT23 4HG |
Secretary Name | Mr Priyesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Simon Warbey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Broad Oak The Causeway Claygate Surrey KT10 0NE |
Director Name | Mr Robert Wren Ceribelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2008(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenhills Close Rickmansworth Hertfordshire WD3 4BW |
Director Name | Mr John Blyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2009(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shothanger Hill Bury Rise Hemel Hempstead Herts HP3 0DN |
Secretary Name | Mr John Blyth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 2009(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shothanger Hill Bury Rise Hemel Hempstead Herts HP3 0DN |
Director Name | Mr Vijay Chandulal Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Director Name | Alessia Frisina |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2012(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Secretary Name | Alessia Frisina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 March 2018) |
Role | Uk Risk Manager |
Country of Residence | England |
Correspondence Address | Building 7 Croxley Park Hatters Lane Watford WD18 8YN |
Website | delagelanden.com |
---|
Registered Address | 2nd Floor, Building 1 Marlins Meadow Croxley Park Watford Hertfordshire WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
61.6m at £1 | De Lage Landen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,950,000 |
Net Worth | £91,580,000 |
Cash | £14,737,000 |
Current Liabilities | £371,847,000 |
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 | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
27 February 2006 | Delivered on: 17 March 2006 Satisfied on: 1 August 2014 Persons entitled: Key Equipment Finance Limited Classification: Security assignment 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: All right title benefit and interest in respect of lease schedule no UK 1217-1 to master lease agreement dated 27 october 2005 between emc computer systems (UK) limited and cap gemini UK PLC and in respect of the equipment which is subject matter of the lease agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 January 2006 | Delivered on: 19 January 2006 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security assignment 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 to the lender all of its right, title, benefit and interest in respect of the lease agreement no 92440000850,. see the mortgage charge document for full details. Fully Satisfied |
18 January 2006 | Delivered on: 19 January 2006 Satisfied on: 13 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security assignment 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 to the lender all of its right, title, benefit and interest in respect of the lease agreement no 92440001113,. see the mortgage charge document for full details. Fully Satisfied |
18 January 2006 | Delivered on: 19 January 2006 Satisfied on: 13 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security assignment 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 to the lender all of its right, title, benefit and interest in respect of the lease agreement no 92440000834,. see the mortgage charge document for full details. Fully Satisfied |
27 January 2012 | Delivered on: 16 February 2012 Satisfied on: 5 September 2014 Persons entitled: Ing Lease (UK) LTD Classification: Security assignment 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: All right title and interest in respect of the user agreements schedule no 94440005186 dated 08 august 2008 schedule no 94440005194 dated 14 august 2008 see image for full details. Fully Satisfied |
27 January 2012 | Delivered on: 28 January 2012 Satisfied on: 20 August 2014 Persons entitled: Ing Lease (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in respect of the equipment which is the subject matter of those user agreements master lease agreement no. EASTENG0109 dated 28 january 2009 between the de lange landen leasing limited and east of england ambulance service nhs trust. Schedule no.. 94340019144 29 march 2010. 94340020843 25 august 2010. 9434008568 25 may 2011. see image for full details. Fully Satisfied |
23 January 2012 | Delivered on: 25 January 2012 Satisfied on: 19 February 2015 Persons entitled: Ge Capital Equipment Finance Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement number 96240000362 all claims for damages or other remedies in respect of btreach of the user agreement full benet of all guarantees. Fully Satisfied |
30 December 2005 | Delivered on: 7 January 2006 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security agreement 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 to the lender all of its right, title, benefit and interest in respect of the lease agreement no UK1066/8. See the mortgage charge document for full details. Fully Satisfied |
15 September 2011 | Delivered on: 16 September 2011 Satisfied on: 19 February 2015 Persons entitled: Ge Capital Equipment Finance Limited Classification: Assignment made pursuant to a security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in the lease agreement number 96240000257 all claims for damages, all monies owing under the agreement all guarantees, the equipment leased under the agreement see image for full details. Fully Satisfied |
5 September 2011 | Delivered on: 7 September 2011 Satisfied on: 19 February 2015 Persons entitled: Ge Capital Equipment Finance Limited Classification: Assignment made pursuant to a security assignment 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: All the rights title and interest in the lease agreement number 96240000222 for the hire of 10 daf fas CF75.310 Tractor units wheelbase 5.90 cab type:day sterling plant bodies & king PB26 plant bodies with chassis numbers E909837,E910936,E911463,E911642,E911814,E911994,E912340,E913549,E912705 and E913724 and reg numbers PJ11FSX,PJ11FSY,PJ11FSZ,PJ11FTA,PJ11FTC,PJ11 ftd,PJ11 fte,PJ11FTF PJ11FTO and PJ11 ftn all claims for damages all monies all guarantees the equipment leased under the agreement see image for full details. Fully Satisfied |
5 September 2011 | Delivered on: 7 September 2011 Satisfied on: 19 February 2015 Persons entitled: Ge Capital Equipment Finance Limited Classification: Assignment made pursuant to a security assignment 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: All the rights title and interest in the lease agreement with lease agreement number 96240000192 for the hire of 10 daf fas CF75.310 Tractor units wheelbase 5.90 cab type :day sterling plant bodies & king PB26 plant bodies with chassis numbers E909358,E908860,E909325,E909093,E9909156, E909480, E090470,E910235,E909621 and E909639 and registration numbers PJ11FVB,PJ11FVC,PJ11FVD,PJ11FVE,PJ11FVF,PJ11FVG,PJ11FSG,PJ11FSK,PJ11FSL & PJ11 fsn (the agreement) all claims all monies full benefit of all guarantees the equipment leased under the agreement. Fully Satisfied |
5 September 2011 | Delivered on: 7 September 2011 Satisfied on: 19 February 2015 Persons entitled: Ge Capital Equipment Finance Limited Classification: Assignment made pursuant to a security assignment 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: All the rights title and interest in the lease agreement with lease agreement number 96240000214 for the hire of 10 daf fas CF75.310 Tractor units wheelbase 5.90 cab type :day sterling plant bodies & king PB26 plant bodies with chassis numbers E915230,E915217,E915053,E914870,E914478,E912335,E912161,E912173,E912153 and E9114464AND registration numbers PJ11FVW,PJ11FW,PJ11FVU,PJ11FVT,PJ11FVS,PJ11FVR,PJ11FVP,PJ11FVO,PJ11FVN & PJ11 fvm (the agreement) all claims all monies full benefit of all guarantees the equipment leased under the agreement see image for full details. Fully Satisfied |
11 July 2011 | Delivered on: 28 July 2011 Satisfied on: 19 February 2015 Persons entitled: Ge Capital Equipment Finance Limited Classification: Assignment pursuant to a security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in the operating lease agreement. Operating lease agreement number 96240000141 for the hire of 2 daf fas CF75.310 With chassis numbers E908687 & E905585, see image for full details. Fully Satisfied |
2 November 2010 | Delivered on: 5 November 2010 Satisfied on: 6 September 2014 Persons entitled: Close Leasing Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract hire agreement no 342717/92840108333 between de lage landen leasing limited as owner and ford motor company limited as hirer and all spare parts, replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Fully Satisfied |
31 August 2010 | Delivered on: 7 September 2010 Satisfied on: 21 October 2014 Persons entitled: Microsoft Financing Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in all of the finance contracts, any receivables, any payments and any collateral and other credit support securing or supporting customers obligations see image for full details. Fully Satisfied |
22 December 2005 | Delivered on: 7 January 2006 Satisfied on: 1 August 2014 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Security assignment 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: All right title benefit and interest in respect of the user agreement any lessee security document the equipment. See the mortgage charge document for full details. Fully Satisfied |
30 July 2010 | Delivered on: 17 August 2010 Satisfied on: 20 August 2014 Persons entitled: Ing Lease (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The user agreements master lease agreement no. WESMID2009 dated 27 february 2009 between the borrower and west midlands ambulance service nhs trust. Schedule no.. 95640005453 18 janury 2010. 95640005496 17 november 2009. 95640005747 21 december 2009. (for further details of the user agreements charged please refer to the form MG01) see image for full details. Fully Satisfied |
30 July 2010 | Delivered on: 17 August 2010 Satisfied on: 20 August 2014 Persons entitled: Ing Lease (UK) Limited Classification: A charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title, benefit and interest whatsoever whether present or future, proprietary, contractual or otherwise under or arising out of in respect of the user agreements see image for full details. Fully Satisfied |
30 July 2010 | Delivered on: 13 August 2010 Satisfied on: 1 August 2014 Persons entitled: Key Equipment Finance Limited Classification: Security assignment 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: All the right, title, benefit and interest whatsoever whether present or future proprietary, contractual or otherwise under or arising out of or in respect of lease schedule no. 1217-2 (dll ref: 95240005607) and lease schedule no. 1217-3 (dll ref: 95240006514) see image for full details. Fully Satisfied |
30 March 2010 | Delivered on: 10 April 2010 Satisfied on: 20 August 2014 Persons entitled: Ing Lease (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest under or arising out of the user agreements being; no. 94340019128 dated 25 january 2010, no.94340018466 Dated 22 october 2009 and no. 94340018830 dated 5 january 2010 (for details of further user agreements charged please refer to the form MG01), and the equipment which is the subject matter of those user agreements. See image for full details. Fully Satisfied |
29 October 2009 | Delivered on: 10 November 2009 Satisfied on: 13 August 2014 Persons entitled: Ing Lease (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title benefit and interest arising out of or in respect of the user agreements - schedule no. 95640003221 to master lease agreement no. Guys/pasa/08/1208. Schedule no. 95640003205 to master lease agreement no. Barki/pasa/08/1208. Schedule no. 95640003906 to master lease agreement no. Oxfor/pasa/09/0209. For details of further user agreements charged please refer to form MG02, see image for full details. Fully Satisfied |
23 March 2009 | Delivered on: 31 March 2009 Satisfied on: 1 August 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the rights title, benefit and interest and future whether propriety contractual or otherwise under or arising out of or in respect of the equipment which is the subject matter of those user agreements see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 23 April 2014 Persons entitled: Ing Lease (UK) Limited Classification: Security assignment 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: With full title guarantee assigns to the lender all of its right, title, benefit and interest whatsoever, whether present or future, proprietary, contractual or otherwise under or arising out of or in respect of the user agreement being the hire agreement no. 95340113264 23/12/2008 between de lage landen leasing limited as owner and ebm papst UK limited as hirer see image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 10 December 2008 Satisfied on: 23 April 2014 Persons entitled: Ing Lease (UK) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of it's, title benefit and interest arising out of or in respect of the agreement see image for full details. Fully Satisfied |
30 October 2008 | Delivered on: 12 November 2008 Satisfied on: 21 February 2015 Persons entitled: Ing Lease (UK) Limited Classification: Security assignment Secured details: The principal amount and all other 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 right, title, benefit and interest under or arising out of or in respect of the user agreement being the operating lease agreement no. 94440006026 dated 30 october 2008, and all right, title, benefit and interest under or arising out of or in respect of the equipment see image for full details. Fully Satisfied |
30 June 2005 | Delivered on: 20 July 2005 Satisfied on: 8 September 2014 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Further charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment by way of security of (1) all monies due and to become due to the company under the user agreements specified in the assignment and (2) the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements. The assignment contains a proviso for re-assignment to the company upon payment of all monies due to the chargee. See the mortgage charge document for full details. Fully Satisfied |
29 October 2008 | Delivered on: 4 November 2008 Satisfied on: 1 August 2014 Persons entitled: Key Equipment Finance Limited Classification: Security assignment 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: All of its right title benefit and interest arising out oforin respect of lease schedule no. UK1223/2 dated 30 july 2008 to master lease agreement UK1223 dated 15 december 2005 between emc computer systems (UK) limited and capital one bank (europe) PLC see image for full details. Fully Satisfied |
7 October 2008 | Delivered on: 28 October 2008 Satisfied on: 21 February 2015 Persons entitled: Ing Lease (UK) Limited Classification: Security assignment 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: Operating lease agreement no 94440005844 dated 07 october 2008 between de lage leasing limited as owner and somerfield limited as hirer. Fully Satisfied |
14 August 2008 | Delivered on: 21 August 2008 Satisfied on: 21 February 2015 Persons entitled: Ing Lease (UK) Limited Classification: Security assignment 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: With full title guarantee all of its right, title benefit and interest in respect of the user agreement including all claims against insurers see image for full details. Fully Satisfied |
8 August 2008 | Delivered on: 15 August 2008 Satisfied on: 20 August 2014 Persons entitled: Ing Lease (UK) Limited Classification: Security assignment 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: With full title guarantee all of its right, title benefit and interest in respect of the user agreement including all claims against insurers see image for full details. Fully Satisfied |
31 July 2008 | Delivered on: 8 August 2008 Satisfied on: 1 August 2014 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Security agreement 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: All of its right title benefit and interest, all claims for damages and other rights, all rent and other moneys. See the mortgage charge document for full details. Fully Satisfied |
17 June 2008 | Delivered on: 21 June 2008 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK LTD Classification: Security assignment 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: All of its right, title, benefit and interest in the schedule being : lease agreement no: 92440002047 dated 30TH may 2008 see image for full details. Fully Satisfied |
17 June 2008 | Delivered on: 20 June 2008 Satisfied on: 1 August 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the rights, title and interest under or arising out of or in respect of the equipment see image for full details. Fully Satisfied |
29 April 2008 | Delivered on: 15 May 2008 Satisfied on: 4 August 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement 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 of its right title benefit and interest under or arising out of or in respect of the rental agreement dated 28 april 2008 see image for full details. Fully Satisfied |
28 September 2007 | Delivered on: 16 October 2007 Satisfied on: 1 August 2014 Persons entitled: Cit Group (UK) Limited Classification: A security agreement 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 of its right title benefit and interest in the security agreement. See the mortgage charge document for full details. Fully Satisfied |
26 September 2007 | Delivered on: 3 October 2007 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security assignment 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 right title benefit and interest under or arising out of or in respect of the user agreement (s) no 92440002195 and all right title benefit and interest in any guarantees indemnities debentures mortgages charges and other securities. See the mortgage charge document for full details. Fully Satisfied |
28 April 2005 | Delivered on: 17 May 2005 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security assignment 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 to the lender all of its right title benefit and interest whatsoever whether present or future proprietary contractual or otherwise under or arising out of or in respect of the user agreement(s) no.90040013383 And 900413375. see the mortgage charge document for full details. Fully Satisfied |
13 September 2007 | Delivered on: 20 September 2007 Satisfied on: 1 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement 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: All of its right, title, benefit and interest whatsoever in respect of the user agreement described in the schedule to the security agreement. See the mortgage charge document for full details. Fully Satisfied |
30 August 2007 | Delivered on: 19 September 2007 Satisfied on: 1 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement 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: All of its right, title, benefit and interest whatsoever in respect of the user agreement described in the schedule to the security agreement. See the mortgage charge document for full details. Fully Satisfied |
2 July 2007 | Delivered on: 10 July 2007 Satisfied on: 7 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental agreement made between the company and tiscali UK limited dated 26 april 2007 ref:9440000273 (the user agreement). See the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 18 May 2007 Satisfied on: 1 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement 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: All of its right title benefit and interest, all claims for damages and other rights, all rent and other moneys. See the mortgage charge document for full details. Fully Satisfied |
30 April 2007 | Delivered on: 11 May 2007 Satisfied on: 1 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement 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: All of its right title benefit and interest in respect of the user agreement. See the mortgage charge document for full details. Fully Satisfied |
16 January 2007 | Delivered on: 25 January 2007 Satisfied on: 1 August 2014 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Security assignment 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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the security assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Fully Satisfied |
29 September 2006 | Delivered on: 18 October 2006 Satisfied on: 1 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement 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: All right title benefit and interest under or arising out of or in respect of the user agreement described in the schedule to the security agreement, a copy of which is attached to the form 395 (the user agreements). Assigns all right title and benefit under or arisng out of or in respect of the equipment which is the subject matter of those user agreements. See the mortgage charge document for full details. Fully Satisfied |
31 July 2006 | Delivered on: 17 August 2006 Satisfied on: 26 August 2014 Persons entitled: Siemens Financial Services Limited Classification: Deed of assignment Secured details: £475,112.14 and all other monies due or to become due. Particulars: All right title benfit and interest in respect of each user agreement being hire purchase agreement no 92240001679 dated 31/03/2006 and hire purchase agreement no 92240001687 dated 31/03/2006 all rent and other moneys. See the mortgage charge document for full details. Fully Satisfied |
9 March 2004 | Delivered on: 23 March 2004 Satisfied on: 21 October 2014 Persons entitled: Microsoft Capital Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right under and in respect of its receivables, the bank account, all rights under any merchant agreements, any and all rights in and to product financed by or related to each customer contract, all books and records, all claims, causes and rights of action. See the mortgage charge document for full details. Fully Satisfied |
29 April 2014 | Delivered on: 14 May 2014 Persons entitled: Key Equipment Finance Limited Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 14 May 2014 Persons entitled: Key Equipment Finance Limited Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 10 May 2014 Persons entitled: Smbc Leasing (UK) Limited Classification: A registered charge Outstanding |
31 October 2013 | Delivered on: 6 November 2013 Persons entitled: Key Equipment Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2012 | Delivered on: 9 May 2012 Persons entitled: Key Equipment Finance Limited Classification: Security assignment 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: All right title benefit and interest present or future proprietary contractual or otherwise under or arising out of or in respect of lease schedule no UK1422-3 dated 30 september 2011 (dll ref:95240011496) to the master lease agreement dated 19 july 2011 see image for full details. Outstanding |
9 February 2011 | Delivered on: 24 February 2011 Persons entitled: Key Equipment Finance Limited Classification: Security assignment 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: All of the company's right title benefit and interest whatsoever whether present or future lease schedule no's 94440003959 94440008975 94440008915 94440008924 94440008991 94440009025 and 94440009041 see image for full details. Outstanding |
4 June 2010 | Delivered on: 25 June 2010 Persons entitled: Close Leasing Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract hire agreement no 94940015114 dated 24TH may 2010 between de lage landen leasing limited as owner and eddie stobart limited as hirer and all spare parts, replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Outstanding |
10 July 2007 | Delivered on: 16 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement 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: All right title benefit and interest under or arising out of or in respect of the user agreement described in the schedule to the security agreement, a copy of which is attached to the form 395 (the user agreements). Assigns all right title and benefit under or arisng out of or in respect of the equipment which is the subject matter of those user agreements. See the mortgage charge document for full details. Outstanding |
30 June 2006 | Delivered on: 6 July 2006 Persons entitled: Fortis Lease UK Limited Classification: Security assignment 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: All right title benefit and interest present or future proprietary contractual or otherwise under or arising out of in respect of the user agreement(s) no.92440001709 And 92440001741 and all rent or other moneys whatsoever. See the mortgage charge document for full details. Outstanding |
21 September 2020 | Full accounts made up to 31 December 2019 (47 pages) |
---|---|
2 June 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (39 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (34 pages) |
3 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
16 March 2018 | Termination of appointment of David James Wooldridge as a director on 13 March 2018 (2 pages) |
16 March 2018 | Appointment of Simon John Trudgeon as a director on 13 March 2018 (3 pages) |
16 March 2018 | Appointment of Mr Vijay Chandulal Shah as a director on 13 March 2018 (3 pages) |
26 January 2018 | Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN to Building 7 Croxley Park Hatters Lane Watford WD18 8YN on 26 January 2018 (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 June 2015 | Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 March 2015 | Section 517,519,523 (1 page) |
12 March 2015 | Section 517,519,523 (1 page) |
10 March 2015 | Auditor's resignation (1 page) |
10 March 2015 | Auditor's resignation (1 page) |
21 February 2015 | Satisfaction of charge 30 in full (4 pages) |
21 February 2015 | Satisfaction of charge 27 in full (4 pages) |
21 February 2015 | Satisfaction of charge 28 in full (4 pages) |
21 February 2015 | Satisfaction of charge 28 in full (4 pages) |
21 February 2015 | Satisfaction of charge 27 in full (4 pages) |
21 February 2015 | Satisfaction of charge 30 in full (4 pages) |
19 February 2015 | Satisfaction of charge 45 in full (4 pages) |
19 February 2015 | Satisfaction of charge 45 in full (4 pages) |
19 February 2015 | Satisfaction of charge 50 in full (4 pages) |
19 February 2015 | Satisfaction of charge 47 in full (4 pages) |
19 February 2015 | Satisfaction of charge 48 in full (4 pages) |
19 February 2015 | Satisfaction of charge 47 in full (4 pages) |
19 February 2015 | Satisfaction of charge 49 in full (4 pages) |
19 February 2015 | Satisfaction of charge 50 in full (4 pages) |
19 February 2015 | Satisfaction of charge 46 in full (4 pages) |
19 February 2015 | Satisfaction of charge 48 in full (4 pages) |
19 February 2015 | Satisfaction of charge 46 in full (4 pages) |
19 February 2015 | Satisfaction of charge 49 in full (4 pages) |
1 December 2014 | Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages) |
1 December 2014 | Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages) |
1 December 2014 | Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages) |
21 October 2014 | Satisfaction of charge 1 in full (4 pages) |
21 October 2014 | Satisfaction of charge 41 in full (4 pages) |
21 October 2014 | Satisfaction of charge 1 in full (4 pages) |
21 October 2014 | Satisfaction of charge 41 in full (4 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 September 2014 | Satisfaction of charge 3 in full (4 pages) |
8 September 2014 | Satisfaction of charge 3 in full (4 pages) |
6 September 2014 | Satisfaction of charge 43 in full (4 pages) |
6 September 2014 | Satisfaction of charge 43 in full (4 pages) |
5 September 2014 | Satisfaction of charge 52 in full (4 pages) |
5 September 2014 | Satisfaction of charge 52 in full (4 pages) |
26 August 2014 | Satisfaction of charge 11 in full (4 pages) |
26 August 2014 | Satisfaction of charge 11 in full (4 pages) |
20 August 2014 | Satisfaction of charge 26 in full (4 pages) |
20 August 2014 | Satisfaction of charge 51 in full (4 pages) |
20 August 2014 | Satisfaction of charge 38 in full (4 pages) |
20 August 2014 | Satisfaction of charge 35 in full (4 pages) |
20 August 2014 | Satisfaction of charge 39 in full (4 pages) |
20 August 2014 | Satisfaction of charge 26 in full (4 pages) |
20 August 2014 | Satisfaction of charge 39 in full (4 pages) |
20 August 2014 | Satisfaction of charge 35 in full (4 pages) |
20 August 2014 | Satisfaction of charge 51 in full (4 pages) |
20 August 2014 | Satisfaction of charge 38 in full (4 pages) |
13 August 2014 | Satisfaction of charge 7 in full (4 pages) |
13 August 2014 | Satisfaction of charge 34 in full (4 pages) |
13 August 2014 | Satisfaction of charge 7 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 34 in full (4 pages) |
4 August 2014 | Satisfaction of charge 22 in full (4 pages) |
4 August 2014 | Satisfaction of charge 22 in full (4 pages) |
1 August 2014 | Satisfaction of charge 20 in full (4 pages) |
1 August 2014 | Satisfaction of charge 33 in full (4 pages) |
1 August 2014 | Satisfaction of charge 15 in full (4 pages) |
1 August 2014 | Satisfaction of charge 12 in full (4 pages) |
1 August 2014 | Satisfaction of charge 8 in full (4 pages) |
1 August 2014 | Satisfaction of charge 25 in full (4 pages) |
1 August 2014 | Satisfaction of charge 14 in full (4 pages) |
1 August 2014 | Satisfaction of charge 19 in full (4 pages) |
1 August 2014 | Satisfaction of charge 21 in full (4 pages) |
1 August 2014 | Satisfaction of charge 15 in full (4 pages) |
1 August 2014 | Satisfaction of charge 9 in full (4 pages) |
1 August 2014 | Satisfaction of charge 33 in full (4 pages) |
1 August 2014 | Satisfaction of charge 19 in full (4 pages) |
1 August 2014 | Satisfaction of charge 13 in full (4 pages) |
1 August 2014 | Satisfaction of charge 5 in full (4 pages) |
1 August 2014 | Satisfaction of charge 37 in full (4 pages) |
1 August 2014 | Satisfaction of charge 8 in full (4 pages) |
1 August 2014 | Satisfaction of charge 12 in full (4 pages) |
1 August 2014 | Satisfaction of charge 29 in full (4 pages) |
1 August 2014 | Satisfaction of charge 20 in full (4 pages) |
1 August 2014 | Satisfaction of charge 2 in full (4 pages) |
1 August 2014 | Satisfaction of charge 4 in full (4 pages) |
1 August 2014 | Satisfaction of charge 29 in full (4 pages) |
1 August 2014 | Satisfaction of charge 18 in full (4 pages) |
1 August 2014 | Satisfaction of charge 21 in full (4 pages) |
1 August 2014 | Satisfaction of charge 9 in full (4 pages) |
1 August 2014 | Satisfaction of charge 13 in full (4 pages) |
1 August 2014 | Satisfaction of charge 37 in full (4 pages) |
1 August 2014 | Satisfaction of charge 24 in full (4 pages) |
1 August 2014 | Satisfaction of charge 23 in full (4 pages) |
1 August 2014 | Satisfaction of charge 4 in full (4 pages) |
1 August 2014 | Satisfaction of charge 23 in full (4 pages) |
1 August 2014 | Satisfaction of charge 2 in full (4 pages) |
1 August 2014 | Satisfaction of charge 18 in full (4 pages) |
1 August 2014 | Satisfaction of charge 5 in full (4 pages) |
1 August 2014 | Satisfaction of charge 25 in full (4 pages) |
1 August 2014 | Satisfaction of charge 14 in full (4 pages) |
1 August 2014 | Satisfaction of charge 24 in full (4 pages) |
7 July 2014 | Satisfaction of charge 16 in full (4 pages) |
7 July 2014 | Satisfaction of charge 16 in full (4 pages) |
14 May 2014 | Registration of charge 023800430057 (8 pages) |
14 May 2014 | Registration of charge 023800430057 (8 pages) |
14 May 2014 | Registration of charge 023800430056 (8 pages) |
14 May 2014 | Registration of charge 023800430056 (8 pages) |
10 May 2014 | Registration of charge 023800430055 (23 pages) |
10 May 2014 | Registration of charge 023800430055 (23 pages) |
23 April 2014 | Satisfaction of charge 32 in full (4 pages) |
23 April 2014 | Satisfaction of charge 31 in full (4 pages) |
23 April 2014 | Satisfaction of charge 32 in full (4 pages) |
23 April 2014 | Satisfaction of charge 31 in full (4 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 November 2013 | Part of the property or undertaking has been released from charge 44 (5 pages) |
23 November 2013 | Part of the property or undertaking has been released from charge 44 (5 pages) |
7 November 2013 | Termination of appointment of Alessia Frisina as a director (2 pages) |
7 November 2013 | Termination of appointment of Alessia Frisina as a director (2 pages) |
7 November 2013 | Termination of appointment of Vijay Shah as a director (2 pages) |
7 November 2013 | Termination of appointment of Vijay Shah as a director (2 pages) |
6 November 2013 | Registration of charge 023800430054 (7 pages) |
6 November 2013 | Registration of charge 023800430054 (7 pages) |
5 November 2013 | Appointment of David James Wooldridge as a director (3 pages) |
5 November 2013 | Appointment of David James Wooldridge as a director (3 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
16 February 2012 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
26 January 2012 | Appointment of Alessia Frisina as a secretary (3 pages) |
26 January 2012 | Appointment of Alessia Frisina as a secretary (3 pages) |
26 January 2012 | Termination of appointment of John Blyth as a director (2 pages) |
26 January 2012 | Appointment of Alessia Frisina as a director (3 pages) |
26 January 2012 | Termination of appointment of David Dennehy as a director (2 pages) |
26 January 2012 | Termination of appointment of David Dennehy as a director (2 pages) |
26 January 2012 | Appointment of Vijay Chandulal Shah as a director (3 pages) |
26 January 2012 | Termination of appointment of John Blyth as a secretary (2 pages) |
26 January 2012 | Appointment of Vijay Chandulal Shah as a director (3 pages) |
26 January 2012 | Termination of appointment of John Blyth as a secretary (2 pages) |
26 January 2012 | Appointment of Alessia Frisina as a director (3 pages) |
26 January 2012 | Termination of appointment of John Blyth as a director (2 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 46 (4 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
5 November 2010 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 41 (15 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 41 (15 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
18 February 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
10 November 2009 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
15 July 2009 | Secretary appointed mr john blyth (1 page) |
15 July 2009 | Secretary appointed mr john blyth (1 page) |
15 July 2009 | Appointment terminated director priyesh shah (1 page) |
15 July 2009 | Appointment terminated secretary priyesh shah (1 page) |
15 July 2009 | Director appointed mr john blyth (1 page) |
15 July 2009 | Appointment terminated director priyesh shah (1 page) |
15 July 2009 | Appointment terminated secretary priyesh shah (1 page) |
15 July 2009 | Director appointed mr john blyth (1 page) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from suite 2A building 8 croxley green business park watford herts WD18 8EZ (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from, suite 2A building 8 croxley green business park, watford, herts, WD18 8EZ (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from, suite 2A building 8 croxley green business park, watford, herts, WD18 8EZ (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
21 October 2008 | Director appointed robert wren ceribelli (2 pages) |
21 October 2008 | Director appointed robert wren ceribelli (2 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
18 August 2008 | Duplicate mortgage certificatecharge no:26 (6 pages) |
18 August 2008 | Duplicate mortgage certificatecharge no:26 (6 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
23 June 2008 | Appointment terminated director nigel pearce (1 page) |
23 June 2008 | Appointment terminated director nigel pearce (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from, suite 2A rushmoor court, croxley business park, hatters lane watford, hertfordshire, WD18 8EZ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, suite 2A rushmoor court, croxley business park, hatters lane watford, hertfordshire, WD18 8EZ (1 page) |
14 April 2008 | Full accounts made up to 31 December 2006 (18 pages) |
14 April 2008 | Full accounts made up to 31 December 2006 (18 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 October 2006 | Particulars of mortgage/charge (6 pages) |
18 October 2006 | Particulars of mortgage/charge (6 pages) |
17 August 2006 | Particulars of mortgage/charge (7 pages) |
17 August 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 March 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Particulars of mortgage/charge (9 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
4 December 1999 | Director's particulars changed (1 page) |
4 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
6 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: westcombe house, 2-4 mount ephraim road, tunbridge wells, kent TN4 8AS (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: westcombe house, 2-4 mount ephraim road, tunbridge wells, kent TN4 8AS (1 page) |
11 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 April 1997 | Return made up to 31/12/96; full list of members
|
27 April 1997 | Return made up to 31/12/96; full list of members
|
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 January 1995 | Return made up to 31/12/94; no change of members
|
6 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
7 February 1994 | Return made up to 31/12/93; full list of members
|
15 January 1993 | Company name changed\certificate issued on 15/01/93 (2 pages) |
15 January 1993 | Company name changed\certificate issued on 15/01/93 (2 pages) |
13 January 1993 | Ad 30/12/92--------- £ si 3000000@1 (2 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
13 January 1993 | Ad 30/12/92--------- £ si 3000000@1 (2 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members
|
13 January 1993 | Director resigned (7 pages) |
13 January 1993 | Director resigned (7 pages) |
1 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
1 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
13 March 1991 | Ad 07/02/91--------- £ si 2635000@1=2635000 £ ic 3500000/6135000 (2 pages) |
13 March 1991 | Ad 07/02/91--------- £ si 2635000@1=2635000 £ ic 3500000/6135000 (2 pages) |
12 October 1990 | Ad 17/09/90--------- £ si 2500000@1=2500000 £ ic 1000000/3500000 (3 pages) |
12 October 1990 | Ad 17/09/90--------- £ si 2500000@1=2500000 £ ic 1000000/3500000 (3 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (5 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (5 pages) |
31 January 1990 | Director resigned;new director appointed (2 pages) |
31 January 1990 | Director resigned;new director appointed (2 pages) |
22 January 1990 | Director resigned;new director appointed (2 pages) |
22 January 1990 | Director resigned;new director appointed (2 pages) |
21 June 1989 | Wd 20/06/89 ad 12/06/89--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (3 pages) |
21 June 1989 | Wd 20/06/89 ad 12/06/89--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (3 pages) |
4 May 1989 | Incorporation (24 pages) |
4 May 1989 | Incorporation (24 pages) |