London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2008(19 years after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Elizabeth Mary Turvey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 23 August 1993) |
Role | Finance Director |
Correspondence Address | Concord All Hallows Road Caversham Reading Berkshire RG4 0LP |
Director Name | Keith Martyn Spicer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 23 August 1993) |
Role | Managing Director |
Correspondence Address | 15 Hurstfield Drive Taplow Maidenhead Berkshire SL6 0PF |
Secretary Name | Mrs Elizabeth Mary Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Concord All Hallows Road Caversham Reading Berkshire RG4 0LP |
Director Name | James Ernest Mathews |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 1996) |
Role | Managing Director |
Correspondence Address | 41 Avenue Road Royal Leamington Spa Warwickshire CV31 3PF |
Director Name | Carl Henri Berkeley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1995) |
Role | Chief Executive |
Correspondence Address | Home Farm Wentworth Drive Wentworth Virginia Water Surrey GU25 4NY |
Director Name | Trevor John Brain |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1995) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | Percy Arthur Hooper |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 15 Richmond Park Road East Sheen London SW14 8JU |
Secretary Name | Trevor John Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 1997) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | Charles Dewayne O'Dell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Executive |
Correspondence Address | 10803 Cripplegate Road Potomac Maryland 20854 |
Director Name | Trevor John Brain |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1997) |
Role | Secretary |
Correspondence Address | 44 Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | Lawrence Eliot Hyatt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1997) |
Role | Company Executive |
Correspondence Address | 21 Beouvior Court Rockville Maryland 20854 |
Secretary Name | Simon Michael Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1997) |
Role | Solicitor |
Correspondence Address | 7 Millhedge Close Cobham Surrey KT11 3BE |
Director Name | Joseph James Guzzo |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1996(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1997) |
Role | Executive |
Correspondence Address | 9454 Newbridge Drive Potomac Maryland United States |
Director Name | Timothy Cookson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Caterer |
Correspondence Address | 9 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Secretary Name | Noel Arthur Mead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Mr Nigel James Forbes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Netherford Road Clapham London SW4 6AF |
Director Name | Andrew David Leach |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Pookhayne Farm Blackacre Road Southleigh Colyton Devon EX24 6SE |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania Pa18042 United States |
Director Name | Matthew Pease Watkin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2008) |
Role | Managing Director |
Correspondence Address | Mill Cottage 10 Millside Stansted Essex CM24 8BL |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexho Corporate Services (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2001) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
85k at £0.01 | Sodexo LTD 86.38% Ordinary |
---|---|
13.4k at £0.01 | Sodexo LTD 13.62% Ordinary A |
Latest Accounts | 30 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 August |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
12 May 1992 | Delivered on: 27 May 1992 Satisfied on: 11 October 1995 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £37,744.64 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance, paticulars whereof are set out on the reverse of the form 395. Fully Satisfied |
---|---|
23 March 1990 | Delivered on: 28 March 1990 Satisfied on: 20 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a dormant company made up to 30 August 2022 (7 pages) |
7 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 30 August 2021 (7 pages) |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
19 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
15 January 2009 | Full accounts made up to 31 August 2008 (21 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (21 pages) |
8 January 2009 | Appointment terminated director matthew pease watkin (1 page) |
8 January 2009 | Appointment terminated director matthew pease watkin (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
8 September 2008 | Appointment terminated director andrew leach (1 page) |
8 September 2008 | Appointment terminated director andrew leach (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
25 January 2008 | Full accounts made up to 31 August 2007 (21 pages) |
25 January 2008 | Full accounts made up to 31 August 2007 (21 pages) |
23 January 2008 | Company name changed sodexho land technology LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed sodexho land technology LIMITED\certificate issued on 23/01/08 (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
21 February 2007 | Full accounts made up to 31 August 2006 (21 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (21 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (19 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (19 pages) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
21 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (19 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
11 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
27 November 2003 | Auditor's resignation (1 page) |
27 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Full accounts made up to 31 August 2002 (18 pages) |
20 November 2003 | Full accounts made up to 31 August 2002 (18 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
12 August 2003 | Return made up to 01/08/03; no change of members (5 pages) |
12 August 2003 | Return made up to 01/08/03; no change of members (5 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
19 December 2002 | Return made up to 01/08/02; full list of members (6 pages) |
19 December 2002 | Return made up to 01/08/02; full list of members (6 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
26 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
21 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
13 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
22 February 2000 | Company name changed gardner merchant (land technolog y) LIMITED\certificate issued on 22/02/00 (2 pages) |
22 February 2000 | Company name changed gardner merchant (land technolog y) LIMITED\certificate issued on 22/02/00 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
21 September 1999 | Accounting reference date shortened from 30/06/99 to 30/08/98 (1 page) |
21 September 1999 | Full accounts made up to 31 August 1998 (16 pages) |
21 September 1999 | Accounting reference date shortened from 30/06/99 to 30/08/98 (1 page) |
21 September 1999 | Full accounts made up to 31 August 1998 (16 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
8 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
5 July 1999 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
5 July 1999 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
6 October 1998 | Full accounts made up to 31 October 1997 (13 pages) |
6 October 1998 | Full accounts made up to 31 October 1997 (13 pages) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Return made up to 21/08/98; full list of members (11 pages) |
28 August 1998 | Return made up to 21/08/98; full list of members (11 pages) |
26 August 1998 | Location of debenture register (1 page) |
26 August 1998 | Location of register of members (1 page) |
26 August 1998 | Location of register of members (1 page) |
26 August 1998 | Location of debenture register (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
8 June 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
9 February 1998 | Company name changed marriott land technology LIMITED\certificate issued on 10/02/98 (2 pages) |
9 February 1998 | Company name changed marriott land technology LIMITED\certificate issued on 10/02/98 (2 pages) |
4 February 1998 | Return made up to 21/08/97; full list of members (8 pages) |
4 February 1998 | Location of debenture register (1 page) |
4 February 1998 | Location of debenture register (1 page) |
4 February 1998 | Location of register of members (1 page) |
4 February 1998 | Location of register of members (1 page) |
4 February 1998 | Return made up to 21/08/97; full list of members (8 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: taylorplan house power road chiswick london W4 5PZ (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: taylorplan house power road chiswick london W4 5PZ (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (3 pages) |
2 October 1997 | Full accounts made up to 29 November 1996 (13 pages) |
2 October 1997 | Full accounts made up to 29 November 1996 (13 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
7 October 1996 | Return made up to 21/08/96; full list of members (6 pages) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | New director appointed (3 pages) |
7 October 1996 | Return made up to 21/08/96; full list of members (6 pages) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
17 September 1996 | Company name changed taylorplan (land technology) lim ited\certificate issued on 18/09/96 (2 pages) |
17 September 1996 | Company name changed taylorplan (land technology) lim ited\certificate issued on 18/09/96 (2 pages) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
13 June 1996 | Full accounts made up to 24 November 1995 (13 pages) |
13 June 1996 | Full accounts made up to 24 November 1995 (13 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
4 January 1996 | New director appointed (3 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New secretary appointed;director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (3 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (3 pages) |
4 January 1996 | New director appointed (3 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New secretary appointed;director resigned (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
25 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Full accounts made up to 25 November 1994 (14 pages) |
27 April 1995 | Full accounts made up to 25 November 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
14 July 1994 | Accounts for a small company made up to 26 November 1993 (9 pages) |
14 July 1994 | Accounts for a small company made up to 26 November 1993 (9 pages) |
6 December 1993 | Full accounts made up to 31 March 1993 (11 pages) |
6 December 1993 | Full accounts made up to 31 March 1993 (11 pages) |
17 September 1993 | Return made up to 21/08/93; full list of members (8 pages) |
17 September 1993 | Return made up to 21/08/93; full list of members (8 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
3 September 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
3 September 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
2 May 1991 | Full accounts made up to 31 March 1990 (12 pages) |
2 May 1991 | Full accounts made up to 31 March 1990 (12 pages) |
28 February 1991 | Return made up to 30/12/90; full list of members (15 pages) |
28 February 1991 | Return made up to 30/12/90; full list of members (15 pages) |
17 January 1991 | Ad 26/03/90--------- £ si [email protected]=134 £ ic 850/984 (2 pages) |
17 January 1991 | Ad 26/03/90--------- £ si [email protected]=134 £ ic 850/984 (2 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
9 April 1990 | S-div 23/03/90 (1 page) |
9 April 1990 | S-div 23/03/90 (1 page) |
9 April 1990 | Ad 26/03/90--------- £ si [email protected]=848 £ ic 2/850 (2 pages) |
9 April 1990 | Ad 26/03/90--------- £ si [email protected]=848 £ ic 2/850 (2 pages) |
9 April 1990 | Resolutions
|
9 April 1990 | Resolutions
|
9 October 1989 | Resolutions
|
9 October 1989 | Resolutions
|
21 August 1989 | Incorporation (9 pages) |
21 August 1989 | Incorporation (9 pages) |