London
EC3M 3BD
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(33 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Martin Clay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 1995) |
Role | Banker |
Correspondence Address | Farningham House Farningham Dartford Kent DA4 0DH |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooms Farm Upwick Green Albury Ware Hertfordshire SG11 2JX |
Director Name | Pim Herman Polak Schoute |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | Albert Hahnplanstven 14 1077 Bm Amsterdam |
Director Name | Gordon Campbell Reid |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 1994) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oakwoods Shooters Way Berkhamsted Hertfordshire HP4 3HQ |
Secretary Name | Gordon Campbell Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oakwoods Shooters Way Berkhamsted Hertfordshire HP4 3HQ |
Director Name | Christopher Edward Hardy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Palmers Farm Hawkenbury Tunbridge Wells Kent Kno 9ad |
Director Name | Andrew James Lund |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 2000) |
Role | Chartered Loss Adjuster |
Correspondence Address | Stock Plain Farm Pateley Bridge Harrogate North Yorkshire HG3 5DG |
Secretary Name | Mr John Benjamin Lowten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 315 Knightsfield Welwyn Garden City Hertfordshire AL8 7NJ |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Maurice Dobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 1999) |
Role | Accountant |
Correspondence Address | 9 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Secretary Name | Mr John Edward Jenner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mr Jan Christiansen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 June 2008(19 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 January 2009) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 20877 Wildrose Drive Barrington 60010 Illinois 60010 |
Director Name | Mr Edmund Mullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2014) |
Role | Cfo/ Coo |
Country of Residence | United States |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mr Philippe Bes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Secretary Name | Mr David Julian Bruce |
---|---|
Status | Resigned |
Appointed | 11 August 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(30 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Website | cl-uk.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
89.1m at £1 | Lindsey Morden Acquisitions 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,189,000 |
Cash | £11,000 |
Current Liabilities | £1,367,000 |
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 | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: A dutch law second ranking deed of pledge of shares executed outside of the united kingdom over assets situate there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Over the share collateral see image for full details. Outstanding |
---|---|
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account 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 |
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due 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 |
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A., Classification: A dutch law first ranking deed of pledge of shares executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A disclosed right of pledge over the share collateral see image for full details. Outstanding |
6 April 2011 | Delivered on: 18 April 2011 Satisfied on: 12 December 2012 Persons entitled: Bank of America, N.A., as Administrative Agent, Collateral Agent, Swing Line Lender and L/C Issuer Classification: Dutch law pledge of shares Secured details: All monies due or to become due from the company to the collateral agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share collateral being the shares the new shares and all present and future rights see image for full details. Fully Satisfied |
21 July 2010 | Delivered on: 3 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A.,as Collateral Agent and Trustee for the Secured Parties Classification: A dutch law pledge of shares Secured details: All monies due or to become due from the pledgor to the collateral agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share collateral being the shares the new shares and all present and future rights see image for full details. Fully Satisfied |
20 July 2010 | Delivered on: 2 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property.the tangible moveable property,the accounts,the intellectual property see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 9 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Deed of pledge of registered shares 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 share collateral see image for full details. Fully Satisfied |
12 January 2021 | Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 31 December 2018 (87 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
20 March 2019 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page) |
15 January 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
14 January 2019 | Resolutions
|
9 January 2019 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 12 November 2018 (2 pages) |
22 November 2018 | Resolutions
|
20 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 August 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 31 July 2018 (1 page) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 April 2018 | Satisfaction of charge 7 in full (4 pages) |
14 April 2018 | Satisfaction of charge 8 in full (4 pages) |
14 April 2018 | Satisfaction of charge 6 in full (4 pages) |
14 April 2018 | Satisfaction of charge 9 in full (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages) |
20 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
20 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
20 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
15 September 2016 | Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page) |
15 September 2016 | Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from , Apex Plaza, Forbury Road, Reading, RG1 1AX to 60 Fenchurch Street London EC3M 4AD on 3 August 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages) |
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages) |
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2015-01-29
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2015-01-29
|
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 January 2013 | Section 519 ca 2006 (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 8 (26 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 8 (26 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Termination of appointment of John Jenner as a secretary (1 page) |
12 August 2011 | Termination of appointment of John Jenner as a secretary (1 page) |
12 August 2011 | Appointment of Mr David Julian Bruce as a secretary (1 page) |
12 August 2011 | Appointment of Mr David Julian Bruce as a secretary (1 page) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Appointment of Mr Philippe Bes as a director (2 pages) |
26 January 2010 | Appointment of Mr Philippe Bes as a director (2 pages) |
22 January 2010 | Appointment of Mr Edmund Mullen as a director (2 pages) |
22 January 2010 | Appointment of Mr Edmund Mullen as a director (2 pages) |
15 October 2009 | Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Edward Jenner on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr John Edward Jenner on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Edward Jenner on 15 October 2009 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 June 2009 | Statement of affairs (7 pages) |
4 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
4 June 2009 | Ad 22/05/09\gbp si 40000000@1=40000000\gbp ic 2779969/42779969\ (2 pages) |
4 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
4 June 2009 | Ad 22/05/09\gbp si 40000000@1=40000000\gbp ic 2779969/42779969\ (2 pages) |
4 June 2009 | Statement of affairs (7 pages) |
15 May 2009 | Appointment terminate, director jan christiansen logged form (1 page) |
15 May 2009 | Appointment terminated director jan christiansen (1 page) |
15 May 2009 | Appointment terminated director jan christiansen (1 page) |
15 May 2009 | Appointment terminate, director jan christiansen logged form (1 page) |
21 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Declaration of assistance for shares acquisition (38 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Declaration of assistance for shares acquisition (34 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (38 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 June 2008 | Appointment terminated director pim polak schoute (1 page) |
16 June 2008 | Appointment terminated director pim polak schoute (1 page) |
16 June 2008 | Director appointed jan christiansen (2 pages) |
16 June 2008 | Director appointed jan christiansen (2 pages) |
13 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
13 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
7 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 November 2001 | Return made up to 01/11/01; full list of members
|
28 November 2001 | Return made up to 01/11/01; full list of members
|
1 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Resolutions
|
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
2 December 1999 | Return made up to 01/11/99; full list of members
|
2 December 1999 | Return made up to 01/11/99; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: international house, world trade centre, 1 katherines way, london E1 9UN (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: international house world trade centre 1 katherines way london E1 9UN (1 page) |
1 December 1998 | Return made up to 01/11/98; full list of members
|
1 December 1998 | Return made up to 01/11/98; full list of members
|
2 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 December 1997 | Ad 26/03/97--------- £ si 347396@1 (3 pages) |
22 December 1997 | Ad 26/03/97--------- £ si 347396@1 (3 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (9 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | £ nc 2447496/2800000 06/12/96 (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | £ nc 2447496/2800000 06/12/96 (1 page) |
10 January 1997 | Resolutions
|
19 November 1996 | Return made up to 01/11/96; full list of members (8 pages) |
19 November 1996 | Return made up to 01/11/96; full list of members (8 pages) |
22 October 1996 | Company name changed cunningham hart (overseas) holdi ngs LIMITED\certificate issued on 23/10/96 (2 pages) |
22 October 1996 | Company name changed cunningham hart (overseas) holdi ngs LIMITED\certificate issued on 23/10/96 (2 pages) |
2 August 1996 | Auditor's resignation (2 pages) |
2 August 1996 | Auditor's resignation (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Return made up to 01/11/95; full list of members (12 pages) |
28 November 1995 | Return made up to 01/11/95; full list of members (12 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
11 January 1994 | Return made up to 30/11/93; full list of members (7 pages) |
11 January 1994 | Return made up to 30/11/93; full list of members (7 pages) |
7 June 1993 | Ad 22/03/93--------- £ si 347496@1 (2 pages) |
7 June 1993 | Ad 22/03/93--------- £ si 347496@1 (2 pages) |
23 April 1993 | Ad 22/03/93--------- £ si 347496@1=347496 £ ic 2084977/2432473 (2 pages) |
23 April 1993 | Ad 22/03/93--------- £ si 347496@1=347496 £ ic 2084977/2432473 (2 pages) |
7 April 1993 | Resolutions
|
7 April 1993 | Resolutions
|
30 October 1989 | Nc inc already adjusted 19/10/89 (3 pages) |
30 October 1989 | Nc inc already adjusted 19/10/89 (3 pages) |
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|
30 October 1989 | Resolutions
|
5 October 1989 | Company name changed ninetieth shelf investment compa ny LIMITED\certificate issued on 04/10/89 (2 pages) |
5 October 1989 | Company name changed ninetieth shelf investment compa ny LIMITED\certificate issued on 04/10/89 (2 pages) |
16 May 1989 | Incorporation (22 pages) |
16 May 1989 | Incorporation (22 pages) |