London
E1 6EG
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(31 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Leslie Charles Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Andrew Arthur Edward Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Cheif Executive Officer |
Correspondence Address | 1070 Fisher Lane Winnetka Il 60093 United States |
Secretary Name | Leslie Charles Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Christopher James Adkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2000) |
Role | Financial Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Secretary Name | Christopher James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2000) |
Role | Financial Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | Mr Sean Howard Cheek |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 5 Church Mount, Hampstead Garden Suburb London N2 0RW |
Director Name | Mr Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Secretary Name | Mr Alan Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Secretary Name | Mr Jonathan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norfolk Road London NW8 6HG |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2008) |
Role | Secretary |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chanctonbury Way Finchley London N12 7AB |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Sara Benita McCracken |
---|---|
Status | Resigned |
Appointed | 01 February 2010(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 01 March 2010(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Sid Barnes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Nicola Tracey Linkleter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(24 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | glotel.co.uk |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Glotel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,005,000 |
Gross Profit | £726,000 |
Net Worth | £13,613,000 |
Cash | £762,000 |
Current Liabilities | £10,493,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
21 February 2005 | Delivered on: 22 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 October 1991 | Delivered on: 9 October 1991 Persons entitled: Kellock Limited. Classification: Charge on debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts other sums of money and other claims of a monetary nature. (See form 395 for full details). Outstanding |
15 August 1994 | Delivered on: 19 August 1994 Satisfied on: 29 January 2005 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 |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 11 January 1995 Persons entitled: Svecia Properties Bv. Classification: Deed of rental deposit. Secured details: All monies due or to become due from the company to the chargee under a lease. Particulars: £9,350.00 in a deposit account in the name of the "chargee" together with any sums paid into the account under the terms of the rent deposit deed. Fully Satisfied |
7 January 1991 | Delivered on: 21 January 1991 Satisfied on: 10 February 2005 Persons entitled: Schroder Discount Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 7.12.90. Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge. Fully Satisfied |
29 February 2024 | Change of details for Adecco Group Ag as a person with significant control on 29 February 2024 (2 pages) |
---|---|
29 February 2024 | Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 29 February 2024 (2 pages) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
14 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
13 April 2023 | Cessation of Glotel Holdings Limited as a person with significant control on 23 March 2021 (1 page) |
27 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page) |
13 February 2023 | Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
19 December 2022 | Appointment of Mrs Samantha Clare Allen as a secretary on 14 December 2022 (2 pages) |
3 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
7 March 2022 | Company name changed spring telecommunications solutions LIMITED\certificate issued on 07/03/22
|
4 January 2022 | Second filing of Confirmation Statement dated 22 September 2021 (3 pages) |
4 January 2022 | Second filing of Confirmation Statement dated 22 September 2020 (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
23 September 2021 | Confirmation statement made on 22 September 2021 with no updates
|
16 August 2021 | Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Ltd as a secretary on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
30 September 2020 | Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates
|
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
5 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
17 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page) |
25 September 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Appointment of Mr Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
11 September 2017 | Appointment of Mr Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
8 September 2017 | Appointment of Mr Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
8 September 2017 | Appointment of Mr Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 February 2016 | Company name changed glotel international LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Company name changed glotel international LIMITED\certificate issued on 12/02/16
|
25 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page) |
24 September 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
24 September 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
24 September 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
24 September 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 May 2014 | Appointment of Mr Sid Barnes as a director (2 pages) |
29 May 2014 | Appointment of Mr Sid Barnes as a director (2 pages) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Secretary's details changed for Mrs Lindsay Horwood on 16 July 2010 (1 page) |
4 July 2012 | Secretary's details changed for Mrs Lindsay Horwood on 16 July 2010 (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
7 October 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
7 October 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Peter William Searle on 22 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Peter William Searle on 22 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Neil Martin on 22 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Neil Martin on 22 September 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
24 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
24 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 January 2009 | Appointment terminated director andrew baker (1 page) |
15 January 2009 | Appointment terminated director andrew baker (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Secretary appointed timothy briant (2 pages) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Secretary appointed timothy briant (2 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 October 2008 | Return made up to 22/09/08; no change of members (7 pages) |
8 October 2008 | Return made up to 22/09/08; no change of members (7 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: bridge house, 63-65 north wharf road, paddington london, greater london W2 1LA (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Director resigned (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building, 48 leicester square, london, WC2H 7LT (1 page) |
16 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
23 October 2006 | Amended full accounts made up to 31 March 2006 (19 pages) |
23 October 2006 | Amended full accounts made up to 31 March 2006 (19 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
14 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
23 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
23 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
1 October 2003 | Return made up to 22/09/03; full list of members
|
1 October 2003 | Return made up to 22/09/03; full list of members
|
30 August 2003 | Full accounts made up to 31 March 2002 (20 pages) |
30 August 2003 | Full accounts made up to 31 March 2002 (20 pages) |
5 June 2003 | Auditor's resignation (1 page) |
5 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | Full accounts made up to 31 March 2001 (17 pages) |
3 June 2003 | Full accounts made up to 31 March 2001 (17 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: the quadrangle, 180 wardour street, london, W1F 8FY (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
21 October 2002 | Return made up to 22/09/02; full list of members
|
21 October 2002 | Return made up to 22/09/02; full list of members
|
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
4 April 2002 | Company name changed comms people LIMITED\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed comms people LIMITED\certificate issued on 04/04/02 (2 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 October 2001 | Return made up to 22/09/01; full list of members
|
23 October 2001 | Return made up to 22/09/01; full list of members
|
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members
|
11 October 2000 | Return made up to 22/09/00; full list of members
|
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
10 December 1997 | Return made up to 30/09/97; no change of members (5 pages) |
10 December 1997 | Return made up to 30/09/97; no change of members (5 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
8 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1995 | Return made up to 30/09/95; no change of members (10 pages) |
23 November 1995 | Return made up to 30/09/95; no change of members (10 pages) |
24 July 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
24 July 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
11 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
19 August 1994 | Particulars of mortgage/charge (3 pages) |
19 August 1994 | Particulars of mortgage/charge (3 pages) |
26 July 1994 | Particulars of contract relating to shares (3 pages) |
26 July 1994 | Ad 31/03/94--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
26 July 1994 | Resolutions
|
26 July 1994 | Ad 31/03/94--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
26 July 1994 | Particulars of contract relating to shares (3 pages) |
26 July 1994 | Resolutions
|
9 October 1991 | Particulars of mortgage/charge (5 pages) |
9 October 1991 | Particulars of mortgage/charge (5 pages) |
21 August 1991 | Particulars of mortgage/charge (3 pages) |
21 August 1991 | Particulars of mortgage/charge (3 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
21 January 1991 | Particulars of mortgage/charge (3 pages) |
21 January 1991 | Particulars of mortgage/charge (3 pages) |
24 October 1989 | Incorporation (11 pages) |
24 October 1989 | Incorporation (11 pages) |