London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Mr Christopher James Godsell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mrs Mary Philomena Godsell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 May 2003) |
Role | Secretary |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Secretary Name | Mrs Mary Philomena Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Colin Alexander Levine |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Secretary Name | Colin Alexander Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr James Peter Hayes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Windermere Drive White Court Black Notley Lane Braintree Essex CM7 8UB |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(31 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(31 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | uk.issworld.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
5m at £0.01 | Superclean Support Services Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Iss Facility Services LTD 0.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2003 | Delivered on: 21 May 2003 Satisfied on: 24 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or quickstar limited or either of them to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
8 May 2003 | Delivered on: 21 May 2003 Satisfied on: 24 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a export house wembley hill road wembley middx t/no: NGL589449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 May 2003 | Delivered on: 21 May 2003 Satisfied on: 24 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 2000 | Delivered on: 22 June 2000 Satisfied on: 7 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4, 87A wembley hill road wembley middlesex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 April 1993 | Delivered on: 27 April 1993 Satisfied on: 25 April 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 October 2022 | Declaration of solvency (5 pages) |
---|---|
6 October 2022 | Resolutions
|
6 October 2022 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 6 October 2022 (2 pages) |
6 October 2022 | Appointment of a voluntary liquidator (3 pages) |
2 September 2022 | Cessation of Superclean Support Services Holdings Limited as a person with significant control on 31 August 2022 (1 page) |
2 September 2022 | Notification of Iss Brightspark Limited as a person with significant control on 31 August 2022 (2 pages) |
29 July 2022 | Statement of capital on 29 July 2022
|
29 July 2022 | Solvency Statement dated 27/07/22 (1 page) |
29 July 2022 | Statement by Directors (1 page) |
29 July 2022 | Resolutions
|
29 July 2022 | Resolutions
|
29 July 2022 | Resolutions
|
29 July 2022 | Memorandum and Articles of Association (12 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 November 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
3 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
3 June 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of James Hayes as a director (1 page) |
8 November 2010 | Termination of appointment of James Hayes as a director (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 July 2006 | Application for reregistration from PLC to private (1 page) |
17 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
17 July 2006 | Re-registration of Memorandum and Articles (12 pages) |
17 July 2006 | Re-registration of Memorandum and Articles (12 pages) |
17 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2006 | Application for reregistration from PLC to private (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 January 2006 | Auditor's resignation (1 page) |
26 January 2006 | Auditor's resignation (1 page) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Return made up to 31/03/05; full list of members (4 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (4 pages) |
25 April 2005 | Full accounts made up to 31 January 2005 (21 pages) |
25 April 2005 | Full accounts made up to 31 January 2005 (21 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page) |
21 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Return made up to 31/03/04; full list of members
|
17 March 2004 | Full accounts made up to 31 January 2004 (21 pages) |
17 March 2004 | Full accounts made up to 31 January 2004 (21 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Resolutions
|
17 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
17 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2003 | Re-registration of Memorandum and Articles (12 pages) |
9 May 2003 | Declaration on reregistration from private to PLC (1 page) |
9 May 2003 | Auditor's statement (1 page) |
9 May 2003 | Auditor's report (2 pages) |
9 May 2003 | Application for reregistration from private to PLC (1 page) |
9 May 2003 | Re-registration of Memorandum and Articles (12 pages) |
9 May 2003 | Auditor's statement (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Balance Sheet (1 page) |
9 May 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 2003 | Application for reregistration from private to PLC (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Balance Sheet (1 page) |
9 May 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 2003 | Auditor's report (2 pages) |
9 May 2003 | Declaration on reregistration from private to PLC (1 page) |
7 May 2003 | Application for reregistration from PLC to private (1 page) |
7 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Application for reregistration from PLC to private (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Re-registration of Memorandum and Articles (12 pages) |
7 May 2003 | Re-registration of Memorandum and Articles (12 pages) |
29 April 2003 | Full accounts made up to 31 January 2003 (15 pages) |
29 April 2003 | Full accounts made up to 31 January 2003 (15 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 January 2002 (13 pages) |
13 March 2002 | Full accounts made up to 31 January 2002 (13 pages) |
9 July 2001 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
9 July 2001 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 November 1999 | Amended full accounts made up to 31 July 1999 (12 pages) |
22 November 1999 | Amended full accounts made up to 31 July 1999 (12 pages) |
5 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
5 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 July 1998 (12 pages) |
26 October 1998 | Full accounts made up to 31 July 1998 (12 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 713 harrow road sudbury middlesex HA0 2LL (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 713 harrow road sudbury middlesex HA0 2LL (1 page) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
15 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 December 1994 | Re-registration of Memorandum and Articles (10 pages) |
1 December 1994 | Re-registration of Memorandum and Articles (10 pages) |
29 November 1994 | Ad 08/11/94--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
29 November 1994 | Ad 08/11/94--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
15 April 1993 | Return made up to 31/03/93; full list of members
|
15 April 1993 | Return made up to 31/03/93; full list of members
|
18 February 1991 | Return made up to 31/03/90; full list of members (4 pages) |
18 February 1991 | Return made up to 31/03/90; full list of members (4 pages) |
24 May 1989 | Incorporation (11 pages) |
24 May 1989 | Incorporation (11 pages) |