London
W2 6BD
Director Name | Mr Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mrs Eva Lindqvist |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 June 2017(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Michael James Speakman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Kate Harriet Alexandra Rock |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr David Anthony Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 October 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Juan Gerardo Hernandez Abrams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2022(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Annette Mary Kelleher |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2023(34 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Thomas Dobson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 1078 Foxcroft Run Annapolis Md21401 Maryland Usa |
Director Name | Gavin Douglas Fairservice |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | Parr House 2 Wolsey Close Wimbledon London SW20 0DD |
Director Name | Klaus Kirsch |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Rheinstrasse 18 D-6393 Wehrheim Germany |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Mr Michael William Colin Martin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Laudshill 12 Boat Horse Lane Crick Northampton Northamptonshire NN6 7TH |
Director Name | Mr Robert Philip Painting |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Secretary Name | Mr Robert Philip Painting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Director Name | Harald Peipers |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Im Heidkamp 4 D-45133 Essen Germany |
Director Name | Keith Frederick Payne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 58 Penton Road Staines Middlesex TW18 2LJ |
Director Name | Dr Kevin Patrick Bond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wellhouse Clopton Stratford Upon Avon Warwickshire CV37 0QR |
Director Name | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Justin Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Top Farm Close Beaconsfield Buckinghamshire HP9 1JS |
Director Name | Mr Ernest Gerald Freeman Brown |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lily Rose 10 Elsley Road Tilehurst Reading Berkshire RG31 6RN |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Radnor Avenue Harrow Middlesex HA1 1SB |
Director Name | Richard Thomas Scholes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Doneraile Street London SW6 6EW |
Director Name | Pedro Jose Lopez Jimenez |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 January 2003(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Calle Nunez De Balboa 47 3b Madrid Spain |
Director Name | Robert M Rubright |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2003(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 May 2013) |
Role | Company Director |
Correspondence Address | 10300 Kingsway Court Elicott City 21042 Maryland United States |
Director Name | Robert John Tuch Ewen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batch Cottage Brockton Much Wenlock Shropshire TF13 6JR |
Director Name | Mr James William George Hind |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Roy Alexander Franklin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(17 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mrs Linda Ruth Cairnie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Christopher Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | David George Savage |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2011(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Maximillian Alain Philip Michaelis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Dr Vegesna Ranganadha Raju |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2017(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Website | keller.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76167575 |
Telephone region | London |
Registered Address | 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,599,700,000 |
Net Worth | £159,200,000 |
Cash | £85,600,000 |
Current Liabilities | £419,800,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
1 February 2007 | Delivered on: 16 February 2007 Satisfied on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off date 30 june 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
30 June 2005 | Delivered on: 8 July 2005 Satisfied on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated 30 june 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 January 1994 | Delivered on: 1 February 1994 Satisfied on: 6 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theas Defined)Overdraft Banks and the Swap Counterparty (Each Classification: Supplemental deed relating to a guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
14 January 1994 | Delivered on: 1 February 1994 Satisfied on: 6 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theas Defined)Overdraft Banks and the Swap Counterparty (Each Classification: Supplemental deed relating to an assignment of key-man policies Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facilities agreement dated 1ST may 1990 (as defined). Particulars: All policies relating to all monies payable pursuant to clause 3.1 of this deed. See the mortgage charge document for full details. Fully Satisfied |
1 May 1990 | Delivered on: 21 May 1990 Satisfied on: 6 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of life policies Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the banks, the overdraft banks and the swap counterparty under the terms of this assignment or any of the security documents defined therein. Particulars: The benefit of the policies assigned including all new & substituted policies & all monies & bonuses relating thereto (see form 395 for full details). Fully Satisfied |
1 May 1990 | Delivered on: 11 May 1990 Satisfied on: 7 May 1994 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks The Swap Counterparty The Overdraft Banks Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facilities agreement dated 1/5/90. Particulars: (See doc M220 for full details). 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 |
1 May 1990 | Delivered on: 8 May 1990 Satisfied on: 7 May 1994 Persons entitled: Gkn (United Kingdom) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any other subsidiary of gkn PLC on any account whatsoever pursuant to an agreement of even date. Particulars: (Including trade fixtures). 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 |
1 May 1990 | Delivered on: 3 May 1990 Satisfied on: 6 September 2000 Persons entitled: Bond Support Advisers Limited(As Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee (the trustee) or any of the principal creditors (as defined) on any account whatsoever under the terms of the mortgage debenture or any other security (defined therein). Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 2023 | Director's details changed for Juan Gerardo Hernandez Abrams on 20 December 2023 (2 pages) |
---|---|
11 December 2023 | Appointment of Annette Mary Kelleher as a director on 1 December 2023 (2 pages) |
14 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
30 May 2023 | Group of companies' accounts made up to 31 December 2022 (210 pages) |
27 May 2023 | Resolutions
|
15 February 2023 | Director's details changed for Juan Gerardo Hernandez Abrams on 15 February 2023 (2 pages) |
1 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
1 December 2022 | Register(s) moved to registered office address 2 Kingdom Street London W2 6BD (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
26 May 2022 | Resolutions
|
24 May 2022 | Group of companies' accounts made up to 31 December 2021 (191 pages) |
18 May 2022 | Termination of appointment of Nancy R Tuor Moore as a director on 18 May 2022 (1 page) |
11 March 2022 | Director's details changed for Juan Gerardo Hernandez Abrams on 9 March 2022 (2 pages) |
14 February 2022 | Appointment of Juan Gerardo Hernandez Abrams as a director on 1 February 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
9 September 2021 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page) |
3 June 2021 | Resolutions
|
2 June 2021 | Group of companies' accounts made up to 31 December 2020 (187 pages) |
11 November 2020 | Director's details changed for Mrs Eva Lindqvist on 30 October 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mr David Anthony Burke as a director on 12 October 2020 (2 pages) |
13 July 2020 | Group of companies' accounts made up to 31 December 2019 (158 pages) |
13 July 2020 | Resolutions
|
30 June 2020 | Termination of appointment of James William George Hind as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Vegesna Ranganadha Raju as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Paul Nigel Withers as a director on 30 June 2020 (1 page) |
3 February 2020 | Director's details changed for Nancy R Tuor Moore on 25 June 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Maximillian Alain Philip Michaelis as a director on 1 October 2019 (1 page) |
12 June 2019 | Group of companies' accounts made up to 31 December 2018 (140 pages) |
4 June 2019 | Resolutions
|
13 May 2019 | Auditor's resignation (2 pages) |
6 March 2019 | Director's details changed for Mr Michael James Speakman on 4 February 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages) |
9 January 2019 | Director's details changed for Dr Vegesna Ranganadha Raju on 1 December 2018 (2 pages) |
8 January 2019 | Second filing of Confirmation Statement dated 01/11/2018 (4 pages) |
2 January 2019 | Termination of appointment of Christopher Girling as a director on 1 January 2019 (1 page) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates
|
3 September 2018 | Appointment of Paula Bell as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Kate Harriet Alexandra Rock as a director on 1 September 2018 (2 pages) |
31 August 2018 | Director's details changed for Dr Vegesna Ranganadha Raju on 31 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Michael James Speakman as a director on 6 August 2018 (2 pages) |
3 July 2018 | Sale or transfer of treasury shares. Treasury capital:
|
4 June 2018 | Resolutions
|
30 May 2018 | Group of companies' accounts made up to 31 December 2017 (132 pages) |
27 April 2018 | Sale or transfer of treasury shares. Treasury capital:
|
10 April 2018 | Sale or transfer of treasury shares. Treasury capital:
|
10 April 2018 | Sale or transfer of treasury shares. Treasury capital:
|
7 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
1 June 2017 | Appointment of Eva Lindqvist as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Eva Lindqvist as a director on 1 June 2017 (2 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (128 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (128 pages) |
11 May 2017 | Termination of appointment of Linda Ruth Cairnie as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Linda Ruth Cairnie as a director on 11 May 2017 (1 page) |
16 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2017 | Sale or transfer of treasury shares. Treasury capital:
|
3 January 2017 | Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
4 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
4 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
14 September 2016 | Sale or transfer of treasury shares. Treasury capital:
|
14 September 2016 | Sale or transfer of treasury shares. Treasury capital:
|
26 July 2016 | Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Roy Alexander Franklin as a director on 26 July 2016 (1 page) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (111 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (111 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
24 May 2016 | Appointment of Mr Peter John Hill as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Peter John Hill as a director on 24 May 2016 (2 pages) |
30 March 2016 | Director's details changed for Christopher Girling on 14 September 2015 (2 pages) |
30 March 2016 | Director's details changed for Christopher Girling on 14 September 2015 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 no member list Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 no member list Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 no member list Statement of capital on 2015-11-26
|
13 November 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
13 November 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
16 September 2015 | Registered office address changed from , 12th Floor Capital House, 25 Chapel Street, London, NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from , 12th Floor Capital House, 25 Chapel Street, London, NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 16 September 2015 (1 page) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (103 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (103 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Appointment of Maximillian Alain Philip Michaelis as a director on 14 May 2015 (3 pages) |
27 May 2015 | Appointment of Maximillian Alain Philip Michaelis as a director on 14 May 2015 (3 pages) |
19 May 2015 | Termination of appointment of Justin Richard Atkinson as a director on 14 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Justin Richard Atkinson as a director on 14 May 2015 (1 page) |
11 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 April 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 April 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 April 2015 | Sale or transfer of treasury shares. Treasury capital:
|
14 April 2015 | Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Linda Ruth Cairnie on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr James William George Hind on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Roy Alexander Franklin on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Linda Ruth Cairnie on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Justin Richard Atkinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Justin Richard Atkinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Roy Alexander Franklin on 13 April 2015 (2 pages) |
25 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
25 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
25 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
17 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2014
|
17 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 (34 pages) |
17 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 (34 pages) |
10 November 2014 | Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 1 November 2014 no member list Statement of capital on 2014-11-10
Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 no member list Statement of capital on 2014-11-10
Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 1 November 2014 no member list Statement of capital on 2014-11-10
Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Doctor Wolfgang Sondermann on 1 November 2014 (2 pages) |
3 September 2014 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2014 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2014 | Sale or transfer of treasury shares. Treasury capital:
|
9 July 2014 | Appointment of Nancy R Tuor Moore as a director (3 pages) |
9 July 2014 | Appointment of Nancy R Tuor Moore as a director (3 pages) |
25 June 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 June 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 June 2014 | Sale or transfer of treasury shares. Treasury capital:
|
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (103 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (103 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
9 May 2014 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2014 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2014 | Sale or transfer of treasury shares. Treasury capital:
|
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2013
|
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (25 pages) |
11 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
11 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
11 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
31 March 2014 | Auditor's resignation (1 page) |
31 March 2014 | Auditor's resignation (1 page) |
3 December 2013 | Annual return made up to 13 November 2013 no member list Statement of capital on 2014-04-24
|
3 December 2013 | Annual return made up to 13 November 2013 no member list Statement of capital on 2014-04-24
|
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
23 October 2013 | Director's details changed for Christopher Girling on 22 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Christopher Girling on 22 October 2013 (2 pages) |
4 October 2013 | Termination of appointment of David Savage as a director (1 page) |
4 October 2013 | Termination of appointment of David Savage as a director (1 page) |
10 July 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
24 May 2013 | Termination of appointment of Ernest Brown as a director (1 page) |
24 May 2013 | Termination of appointment of Ernest Brown as a director (1 page) |
24 May 2013 | Termination of appointment of Robert Rubright as a director (1 page) |
24 May 2013 | Termination of appointment of Ernest Brown as a director (1 page) |
24 May 2013 | Termination of appointment of Ernest Brown as a director (1 page) |
24 May 2013 | Termination of appointment of Robert Rubright as a director (1 page) |
26 April 2013 | Group of companies' accounts made up to 31 December 2012 (83 pages) |
26 April 2013 | Group of companies' accounts made up to 31 December 2012 (83 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
31 December 2012 | Appointment of Paul; Nigel Withers as a director (3 pages) |
31 December 2012 | Appointment of Paul; Nigel Withers as a director (3 pages) |
27 November 2012 | Annual return made up to 13 November 2012 no member list (22 pages) |
27 November 2012 | Annual return made up to 13 November 2012 no member list
|
24 May 2012 | Resolutions
|
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
21 May 2012 | Termination of appointment of Pedro Jimenez as a director (1 page) |
21 May 2012 | Termination of appointment of Pedro Jimenez as a director (1 page) |
3 January 2012 | Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page) |
3 January 2012 | Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page) |
14 December 2011 | Annual return made up to 13 November 2011 no member list
|
14 December 2011 | Annual return made up to 13 November 2011 no member list (23 pages) |
11 August 2011 | Director's details changed for Christopher Girling on 1 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Christopher Girling on 1 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Christopher Girling on 1 August 2011 (3 pages) |
5 August 2011 | Appointment of David George Savage as a director (3 pages) |
5 August 2011 | Appointment of David George Savage as a director (3 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
20 May 2011 | Termination of appointment of Richard Scholes as a director (2 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
20 May 2011 | Termination of appointment of Richard Scholes as a director (2 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (79 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (79 pages) |
23 March 2011 | Appointment of Christopher Girling as a director (3 pages) |
23 March 2011 | Appointment of Christopher Girling as a director (3 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders
|
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (22 pages) |
7 September 2010 | Sale or transfer of treasury shares. Treasury capital:
|
7 September 2010 | Sale or transfer of treasury shares. Treasury capital:
|
7 September 2010 | Sale or transfer of treasury shares. Treasury capital:
|
8 July 2010 | Termination of appointment of Kevin Bond as a director (2 pages) |
8 July 2010 | Termination of appointment of Kevin Bond as a director (2 pages) |
10 June 2010 | Appointment of Linda Ruth Cairnie as a director
|
10 June 2010 | Appointment of Linda Ruth Cairnie as a director (4 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (88 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (88 pages) |
29 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
29 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
29 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
1 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
8 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (22 pages) |
8 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (22 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
21 September 2009 | 19/09/09\Gbp tr [email protected]=700\ (1 page) |
21 September 2009 | 19/09/09\Gbp tr [email protected]=700\ (1 page) |
17 September 2009 | 13/08/09\Gbp tr [email protected]=950\ (1 page) |
17 September 2009 | 11/08/09\Gbp tr [email protected]=1080\ (1 page) |
17 September 2009 | 04/08/09\Gbp tr [email protected]=665\ (1 page) |
17 September 2009 | 04/08/09\Gbp tr [email protected]=665\ (1 page) |
17 September 2009 | 13/08/09\Gbp tr [email protected]=950\ (1 page) |
17 September 2009 | 11/08/09\Gbp tr [email protected]=1080\ (1 page) |
15 September 2009 | 07/09/09\Gbp tr [email protected]=3255\ (3 pages) |
15 September 2009 | 07/09/09\Gbp tr [email protected]=3255\ (3 pages) |
3 September 2009 | Ad 26/08/09\gbp si [email protected]=250\gbp ic 6639323.5/6639573.5\ (2 pages) |
3 September 2009 | Ad 26/08/09\gbp si [email protected]=250\gbp ic 6639323.5/6639573.5\ (2 pages) |
3 August 2009 | Appointment terminated director john west (1 page) |
3 August 2009 | Appointment terminated director john west (1 page) |
14 July 2009 | 30/06/09\Gbp tr [email protected]=450\ (1 page) |
14 July 2009 | 16/06/09\Gbp tr [email protected]=850\ (1 page) |
14 July 2009 | 30/06/09\Gbp tr [email protected]=450\ (1 page) |
14 July 2009 | 16/06/09\Gbp tr [email protected]=850\ (1 page) |
9 June 2009 | 08/05/09\Gbp tr [email protected]=1250\ (1 page) |
9 June 2009 | 20/05/09\Gbp tr [email protected]=875\ (1 page) |
9 June 2009 | 20/05/09\Gbp tr [email protected]=875\ (1 page) |
9 June 2009 | 08/05/09\Gbp tr [email protected]=1250\ (1 page) |
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (92 pages) |
29 May 2009 | Group of companies' accounts made up to 31 December 2008 (92 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
5 May 2009 | 24/04/09\Gbp tr [email protected]=10375\ (1 page) |
5 May 2009 | 24/04/09\Gbp tr [email protected]=10375\ (1 page) |
5 May 2009 | Ad 24/04/09\gbp si [email protected]=7500\gbp ic 6631823.5/6639323.5\ (2 pages) |
5 May 2009 | 06/04/09\Gbp tr [email protected]=2125\ (1 page) |
5 May 2009 | Ad 24/04/09\gbp si [email protected]=7500\gbp ic 6631823.5/6639323.5\ (2 pages) |
5 May 2009 | 24/04/09\Gbp tr [email protected]=8000\ (1 page) |
5 May 2009 | 20/04/09\Gbp tr [email protected]=900\ (1 page) |
5 May 2009 | 20/04/09\Gbp tr [email protected]=900\ (1 page) |
5 May 2009 | 06/04/09\Gbp tr [email protected]=2125\ (1 page) |
5 May 2009 | 24/04/09\Gbp tr [email protected]=8000\ (1 page) |
1 April 2009 | 24/03/09\Gbp tr [email protected]=1625\ (1 page) |
1 April 2009 | 11/03/09\Gbp tr [email protected]=900\ (1 page) |
1 April 2009 | 11/03/09\Gbp tr [email protected]=900\ (1 page) |
1 April 2009 | 24/03/09\Gbp tr [email protected]=1625\ (1 page) |
27 March 2009 | 11/03/09\Gbp ti [email protected]=15500\ (2 pages) |
27 March 2009 | 11/03/09\Gbp ti [email protected]=15500\ (2 pages) |
27 March 2009 | 16/03/09\Gbp ti [email protected]=17500\ (2 pages) |
27 March 2009 | 16/03/09\Gbp ti [email protected]=17500\ (2 pages) |
19 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | Location of register of members (non legible) (1 page) |
10 December 2008 | Return made up to 13/11/08; full list of members (6 pages) |
10 December 2008 | Return made up to 13/11/08; full list of members (6 pages) |
4 November 2008 | 22/09/08\Gbp ti [email protected]=17300\ (3 pages) |
4 November 2008 | 22/09/08\Gbp ti [email protected]=17300\ (3 pages) |
4 November 2008 | 24/09/08\Gbp ti [email protected]=5000\ (3 pages) |
4 November 2008 | 19/09/08\Gbp ti [email protected]=15000\ (3 pages) |
4 November 2008 | 25/09/08\Gbp ti [email protected]=15000\ (3 pages) |
4 November 2008 | 24/09/08\Gbp ti [email protected]=5000\ (3 pages) |
4 November 2008 | 19/09/08\Gbp ti [email protected]=15000\ (3 pages) |
4 November 2008 | 25/09/08\Gbp ti [email protected]=15000\ (3 pages) |
24 October 2008 | 02/10/08\Gbp ti [email protected]=5000\ (4 pages) |
24 October 2008 | 29/09/08\Gbp ti [email protected]=7500\ (4 pages) |
24 October 2008 | 01/10/08\Gbp ti [email protected]=17500\ (4 pages) |
24 October 2008 | 30/09/08\Gbp ti [email protected]=4450\ (4 pages) |
24 October 2008 | 29/09/08\Gbp ti [email protected]=7500\ (4 pages) |
24 October 2008 | 23/09/08\Gbp ti [email protected]=16000\ (4 pages) |
24 October 2008 | 30/09/08\Gbp ti [email protected]=4450\ (4 pages) |
24 October 2008 | 01/10/08\Gbp ti [email protected]=17500\ (4 pages) |
24 October 2008 | 23/09/08\Gbp ti [email protected]=16000\ (4 pages) |
24 October 2008 | 02/10/08\Gbp ti [email protected]=5000\ (4 pages) |
21 October 2008 | 26/09/08\Gbp ti [email protected]=10400\ (4 pages) |
21 October 2008 | 26/09/08\Gbp ti [email protected]=10400\ (4 pages) |
9 September 2008 | 01/09/08\Gbp tr [email protected]=1950\ (1 page) |
9 September 2008 | 05/09/08\Gbp tr [email protected]=4825\ (1 page) |
9 September 2008 | 05/09/08\Gbp tr [email protected]=4825\ (1 page) |
9 September 2008 | 01/09/08\Gbp tr [email protected]=1950\ (1 page) |
1 September 2008 | 08/08/08\Gbp tr [email protected]=2825\ (1 page) |
1 September 2008 | 15/08/08\Gbp tr [email protected]=1200\ (1 page) |
1 September 2008 | 15/08/08\Gbp tr [email protected]=1200\ (1 page) |
1 September 2008 | 08/08/08\Gbp tr [email protected]=2825\ (1 page) |
7 August 2008 | 29/07/08\Gbp tr [email protected]=1150\ (1 page) |
7 August 2008 | 29/07/08\Gbp tr [email protected]=1150\ (1 page) |
7 August 2008 | 30/07/08\Gbp tr [email protected]=875\ (1 page) |
7 August 2008 | 30/07/08\Gbp tr [email protected]=875\ (1 page) |
5 August 2008 | 27/06/08\Gbp ti [email protected]=15000\ (4 pages) |
5 August 2008 | 27/06/08\Gbp ti [email protected]=15000\ (4 pages) |
22 July 2008 | 03/07/08\Gbp ti [email protected]=35000\ (4 pages) |
22 July 2008 | 03/07/08\Gbp ti [email protected]=35000\ (4 pages) |
7 July 2008 | Ad 02/07/08\gbp si [email protected]=600\gbp ic 6631223/6631823\ (2 pages) |
7 July 2008 | 29/04/08\Gbp ti [email protected]=20000\ (3 pages) |
7 July 2008 | Ad 02/07/08\gbp si [email protected]=600\gbp ic 6631223/6631823\ (2 pages) |
7 July 2008 | 29/04/08\Gbp ti [email protected]=20000\ (3 pages) |
3 July 2008 | 13/06/08\Gbp ti [email protected]=8000\ (4 pages) |
3 July 2008 | 13/06/08\Gbp ti [email protected]=8000\ (4 pages) |
2 July 2008 | 16/06/08\Gbp ti [email protected]=7750\ (2 pages) |
2 July 2008 | 17/06/08\Gbp ti [email protected]=9000\ (4 pages) |
2 July 2008 | 17/06/08\Gbp ti [email protected]=9000\ (4 pages) |
2 July 2008 | 16/06/08\Gbp ti [email protected]=7750\ (2 pages) |
24 June 2008 | Ad 16/06/08\gbp si [email protected]=800\gbp ic 6630423/6631223\ (2 pages) |
24 June 2008 | Ad 16/06/08\gbp si [email protected]=800\gbp ic 6630423/6631223\ (2 pages) |
20 June 2008 | 06/06/08\Gbp ti [email protected]=10000\ (4 pages) |
20 June 2008 | 06/06/08\Gbp ti [email protected]=10000\ (4 pages) |
29 May 2008 | 09/05/08\Gbp ti [email protected]=5000\ (3 pages) |
29 May 2008 | 09/05/08\Gbp ti [email protected]=5000\ (3 pages) |
22 May 2008 | 19/05/08\Gbp tr [email protected]=1875\ (1 page) |
22 May 2008 | 06/05/08\Gbp tr [email protected]=1000\ (1 page) |
22 May 2008 | 19/05/08\Gbp tr [email protected]=1875\ (1 page) |
22 May 2008 | 06/05/08\Gbp tr [email protected]=1000\ (1 page) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
7 May 2008 | 28/04/08\Gbp tr [email protected]=4075\ (1 page) |
7 May 2008 | 28/04/08\Gbp tr [email protected]=4075\ (1 page) |
17 April 2008 | 08/04/08\Gbp tr [email protected]=10150\ (1 page) |
17 April 2008 | 08/04/08\Gbp tr [email protected]=10150\ (1 page) |
7 April 2008 | 26/03/08\Gbp ti [email protected]=5000\ (2 pages) |
7 April 2008 | 26/03/08\Gbp ti [email protected]=5000\ (2 pages) |
7 April 2008 | 19/03/08\Gbp ti [email protected]=5000\ (2 pages) |
7 April 2008 | 20/03/08\Gbp ti [email protected]=5000\ (2 pages) |
7 April 2008 | 19/03/08\Gbp ti [email protected]=5000\ (2 pages) |
7 April 2008 | 20/03/08\Gbp ti [email protected]=5000\ (2 pages) |
3 April 2008 | 12/03/08\Gbp ti [email protected]=7500\ (2 pages) |
3 April 2008 | 12/03/08\Gbp ti [email protected]=7500\ (2 pages) |
3 April 2008 | 26/03/08\Gbp tr [email protected]=1500\ (1 page) |
3 April 2008 | 13/03/08\Gbp ti [email protected]=10000\ (2 pages) |
3 April 2008 | 26/03/08\Gbp tr [email protected]=1500\ (1 page) |
3 April 2008 | 13/03/08\Gbp ti [email protected]=10000\ (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
30 December 2007 | Ad 20/12/07--------- £ si [email protected]=2500 £ ic 6627923/6630423 (2 pages) |
30 December 2007 | Ad 20/12/07--------- £ si [email protected]=2500 £ ic 6627923/6630423 (2 pages) |
11 December 2007 | Return made up to 13/11/07; bulk list available separately (9 pages) |
11 December 2007 | Return made up to 13/11/07; bulk list available separately (9 pages) |
27 November 2007 | Nc dec already adjusted 06/04/94 (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Nc dec already adjusted 06/04/94 (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | S-div 06/04/94 (1 page) |
27 November 2007 | S-div 06/04/94 (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Ad 25/10/07--------- £ si [email protected]=1500 £ ic 6625922/6627422 (2 pages) |
3 November 2007 | Ad 25/10/07--------- £ si [email protected]=1500 £ ic 6625922/6627422 (2 pages) |
19 September 2007 | Ad 13/09/07--------- £ si [email protected]=1000 £ ic 6624922/6625922 (2 pages) |
19 September 2007 | Ad 13/09/07--------- £ si [email protected]=1000 £ ic 6624922/6625922 (2 pages) |
15 September 2007 | Ad 07/09/07--------- £ si [email protected]=400 £ ic 6624522/6624922 (2 pages) |
15 September 2007 | Ad 07/09/07--------- £ si [email protected]=400 £ ic 6624522/6624922 (2 pages) |
12 September 2007 | Ad 29/08/07--------- £ si [email protected]=1100 £ ic 6623422/6624522 (2 pages) |
12 September 2007 | Ad 29/08/07--------- £ si [email protected]=1100 £ ic 6623422/6624522 (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
23 July 2007 | Ad 11/07/07--------- £ si [email protected]=1500 £ ic 6621922/6623422 (2 pages) |
23 July 2007 | Ad 11/07/07--------- £ si [email protected]=1500 £ ic 6621922/6623422 (2 pages) |
15 July 2007 | Resolutions
|
15 July 2007 | Resolutions
|
11 July 2007 | Ad 25/06/07--------- £ si [email protected]=25000 £ ic 6596922/6621922 (2 pages) |
11 July 2007 | Ad 22/06/07-27/06/07 £ si [email protected]=6016 £ ic 6590906/6596922 (3 pages) |
11 July 2007 | Ad 22/06/07-27/06/07 £ si [email protected]=6016 £ ic 6590906/6596922 (3 pages) |
11 July 2007 | Ad 25/06/07--------- £ si [email protected]=25000 £ ic 6596922/6621922 (2 pages) |
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (84 pages) |
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (84 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Ad 04/04/07--------- £ si [email protected]=500 £ ic 6590406/6590906 (2 pages) |
20 April 2007 | Ad 04/04/07--------- £ si [email protected]=500 £ ic 6590406/6590906 (2 pages) |
11 April 2007 | Ad 29/03/07--------- £ si [email protected]=1500 £ ic 6588906/6590406 (2 pages) |
11 April 2007 | Ad 29/03/07--------- £ si [email protected]=1500 £ ic 6588906/6590406 (2 pages) |
22 March 2007 | Ad 09/03/07--------- £ si [email protected]=250 £ ic 6588656/6588906 (2 pages) |
22 March 2007 | Ad 09/03/07--------- £ si [email protected]=250 £ ic 6588656/6588906 (2 pages) |
19 March 2007 | Ad 07/03/07--------- £ si [email protected]=1100 £ ic 6587556/6588656 (2 pages) |
19 March 2007 | Ad 07/03/07--------- £ si [email protected]=1100 £ ic 6587556/6588656 (2 pages) |
13 March 2007 | Ad 01/03/07-02/03/07 £ si [email protected]=1750 £ ic 6585806/6587556 (2 pages) |
13 March 2007 | Ad 01/03/07-02/03/07 £ si [email protected]=1750 £ ic 6585806/6587556 (2 pages) |
26 February 2007 | Ad 13/02/07--------- £ si [email protected]=100 £ ic 6585706/6585806 (2 pages) |
26 February 2007 | Ad 12/02/07--------- £ si [email protected]=1000 £ ic 6584706/6585706 (2 pages) |
26 February 2007 | Ad 13/02/07--------- £ si [email protected]=100 £ ic 6585706/6585806 (2 pages) |
26 February 2007 | Ad 12/02/07--------- £ si [email protected]=1000 £ ic 6584706/6585706 (2 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Ad 21/12/06-03/01/07 £ si [email protected]=4000 £ ic 6580706/6584706 (3 pages) |
11 January 2007 | Ad 21/12/06-03/01/07 £ si [email protected]=4000 £ ic 6580706/6584706 (3 pages) |
9 January 2007 | Return made up to 13/11/06; bulk list available separately (9 pages) |
9 January 2007 | Return made up to 13/11/06; bulk list available separately (9 pages) |
28 December 2006 | Ad 07/09/06--------- £ si [email protected]=1000 £ ic 6579706/6580706 (2 pages) |
28 December 2006 | Ad 07/09/06--------- £ si [email protected]=1000 £ ic 6579706/6580706 (2 pages) |
15 December 2006 | Ad 06/12/06--------- £ si [email protected]=350 £ ic 6579356/6579706 (2 pages) |
15 December 2006 | Ad 06/12/06--------- £ si [email protected]=350 £ ic 6579356/6579706 (2 pages) |
7 December 2006 | Ad 23/11/06--------- £ si [email protected]=1000 £ ic 6578356/6579356 (2 pages) |
7 December 2006 | Ad 23/11/06--------- £ si [email protected]=1000 £ ic 6578356/6579356 (2 pages) |
29 November 2006 | Ad 20/11/06-21/11/06 £ si [email protected]=1000 £ ic 6577356/6578356 (2 pages) |
29 November 2006 | Ad 20/11/06-21/11/06 £ si [email protected]=1000 £ ic 6577356/6578356 (2 pages) |
27 November 2006 | Ad 17/11/06--------- £ si [email protected]=400 £ ic 6576956/6577356 (2 pages) |
27 November 2006 | Ad 17/11/06--------- £ si [email protected]=400 £ ic 6576956/6577356 (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si [email protected]=100 £ ic 6576856/6576956 (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si [email protected]=100 £ ic 6576856/6576956 (2 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=1000 £ ic 6575856/6576856 (2 pages) |
15 November 2006 | Ad 03/11/06--------- £ si [email protected]=1000 £ ic 6575856/6576856 (2 pages) |
15 September 2006 | Ad 01/09/06--------- £ si [email protected]=400 £ ic 6575456/6575856 (2 pages) |
15 September 2006 | Ad 01/09/06--------- £ si [email protected]=400 £ ic 6575456/6575856 (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Ad 23/08/06--------- £ si [email protected]=1500 £ ic 6573956/6575456 (2 pages) |
7 September 2006 | Ad 23/08/06--------- £ si [email protected]=1500 £ ic 6573956/6575456 (2 pages) |
22 August 2006 | Ad 14/08/06--------- £ si [email protected]=750 £ ic 6573206/6573956 (2 pages) |
22 August 2006 | Ad 14/08/06--------- £ si [email protected]=750 £ ic 6573206/6573956 (2 pages) |
11 August 2006 | Ad 26/07/06--------- £ si [email protected]=200 £ ic 6573006/6573206 (2 pages) |
11 August 2006 | Ad 26/07/06--------- £ si [email protected]=200 £ ic 6573006/6573206 (2 pages) |
1 August 2006 | Ad 21/07/06--------- £ si [email protected]=250 £ ic 6572756/6573006 (2 pages) |
1 August 2006 | Ad 21/07/06--------- £ si [email protected]=250 £ ic 6572756/6573006 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si [email protected]=250 £ ic 6572506/6572756 (2 pages) |
19 July 2006 | Ad 12/07/06--------- £ si [email protected]=250 £ ic 6572506/6572756 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
7 July 2006 | Ad 29/06/06--------- £ si [email protected]=4300 £ ic 6568206/6572506 (2 pages) |
7 July 2006 | Ad 29/06/06--------- £ si [email protected]=4300 £ ic 6568206/6572506 (2 pages) |
30 June 2006 | Ad 22/06/06--------- £ si [email protected]=200 £ ic 6568006/6568206 (2 pages) |
30 June 2006 | Ad 22/06/06--------- £ si [email protected]=200 £ ic 6568006/6568206 (2 pages) |
29 June 2006 | Ad 20/06/06--------- £ si [email protected]=250 £ ic 6567756/6568006 (2 pages) |
29 June 2006 | Ad 20/06/06--------- £ si [email protected]=250 £ ic 6567756/6568006 (2 pages) |
14 June 2006 | Ad 05/06/06--------- £ si [email protected]=3000 £ ic 6564756/6567756 (2 pages) |
14 June 2006 | Ad 05/06/06--------- £ si [email protected]=3000 £ ic 6564756/6567756 (2 pages) |
2 June 2006 | Ad 23/05/06--------- £ si [email protected]=1500 £ ic 6563256/6564756 (2 pages) |
2 June 2006 | Ad 23/05/06--------- £ si [email protected]=1500 £ ic 6563256/6564756 (2 pages) |
31 May 2006 | Ad 19/05/06--------- £ si [email protected]=1750 £ ic 6561506/6563256 (2 pages) |
31 May 2006 | Ad 19/05/06--------- £ si [email protected]=1750 £ ic 6561506/6563256 (2 pages) |
30 May 2006 | Ad 12/05/06--------- £ si [email protected]=750 £ ic 6560756/6561506 (2 pages) |
30 May 2006 | Ad 12/05/06--------- £ si [email protected]=750 £ ic 6560756/6561506 (2 pages) |
18 May 2006 | Ad 02/05/06--------- £ si [email protected]=1100 £ ic 6559656/6560756 (2 pages) |
18 May 2006 | Ad 02/05/06--------- £ si [email protected]=1100 £ ic 6559656/6560756 (2 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (88 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (88 pages) |
10 May 2006 | Ad 24/04/06-25/04/06 £ si [email protected]=1533 £ ic 6558123/6559656 (2 pages) |
10 May 2006 | Ad 24/04/06-25/04/06 £ si [email protected]=1533 £ ic 6558123/6559656 (2 pages) |
25 April 2006 | Ad 13/04/06--------- £ si [email protected]=200 £ ic 6556223/6556423 (2 pages) |
25 April 2006 | Ad 13/04/06--------- £ si [email protected]=200 £ ic 6556223/6556423 (2 pages) |
25 April 2006 | Ad 12/04/06--------- £ si [email protected]=500 £ ic 6556423/6556923 (2 pages) |
25 April 2006 | Ad 13/04/06--------- £ si [email protected]=1200 £ ic 6556923/6558123 (2 pages) |
25 April 2006 | Ad 13/04/06--------- £ si [email protected]=1200 £ ic 6556923/6558123 (2 pages) |
25 April 2006 | Ad 12/04/06--------- £ si [email protected]=500 £ ic 6556423/6556923 (2 pages) |
3 April 2006 | Ad 27/03/06--------- £ si [email protected]=400 £ ic 6555823/6556223 (3 pages) |
3 April 2006 | Ad 24/03/06--------- £ si [email protected]=250 £ ic 6555573/6555823 (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: aztec house, 397-405 archway road, london, N6 4EY (1 page) |
3 April 2006 | Ad 24/03/06--------- £ si [email protected]=500 £ ic 6555073/6555573 (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: aztec house, 397-405 archway road, london, N6 4EY (1 page) |
3 April 2006 | Ad 24/03/06--------- £ si [email protected]=250 £ ic 6555573/6555823 (3 pages) |
3 April 2006 | Ad 24/03/06--------- £ si [email protected]=500 £ ic 6555073/6555573 (3 pages) |
3 April 2006 | Ad 27/03/06--------- £ si [email protected]=400 £ ic 6555823/6556223 (3 pages) |
22 March 2006 | Ad 16/03/06--------- £ si [email protected]=1000 £ ic 6554073/6555073 (2 pages) |
22 March 2006 | Ad 16/03/06--------- £ si [email protected]=1000 £ ic 6554073/6555073 (2 pages) |
20 March 2006 | Ad 14/03/06--------- £ si [email protected]=500 £ ic 6553573/6554073 (2 pages) |
20 March 2006 | Ad 14/03/06--------- £ si [email protected]=500 £ ic 6553573/6554073 (2 pages) |
17 March 2006 | Ad 08/03/06--------- £ si [email protected]=500 £ ic 6553073/6553573 (2 pages) |
17 March 2006 | Ad 08/03/06--------- £ si [email protected]=500 £ ic 6553073/6553573 (2 pages) |
13 March 2006 | Ad 07/03/06--------- £ si [email protected]=500 £ ic 6552573/6553073 (2 pages) |
13 March 2006 | Ad 07/03/06--------- £ si [email protected]=500 £ ic 6552573/6553073 (2 pages) |
10 January 2006 | Ad 23/12/05--------- £ si [email protected]=500 £ ic 6551573/6552073 (2 pages) |
10 January 2006 | Ad 23/12/05--------- £ si [email protected]=500 £ ic 6551573/6552073 (2 pages) |
3 January 2006 | Ad 14/12/05--------- £ si [email protected]=750 £ ic 6550823/6551573 (2 pages) |
3 January 2006 | Ad 14/12/05--------- £ si [email protected]=750 £ ic 6550823/6551573 (2 pages) |
19 December 2005 | Return made up to 13/11/05; bulk list available separately (9 pages) |
19 December 2005 | Return made up to 13/11/05; bulk list available separately (9 pages) |
16 December 2005 | Ad 07/12/05--------- £ si [email protected]=1000 £ ic 6549823/6550823 (2 pages) |
16 December 2005 | Ad 06/12/05--------- £ si [email protected]=500 £ ic 6549323/6549823 (2 pages) |
16 December 2005 | Ad 06/12/05--------- £ si [email protected]=500 £ ic 6549323/6549823 (2 pages) |
16 December 2005 | Ad 07/12/05--------- £ si [email protected]=1000 £ ic 6549823/6550823 (2 pages) |
1 December 2005 | Ad 23/11/05--------- £ si [email protected]=500 £ ic 6548823/6549323 (2 pages) |
1 December 2005 | Ad 21/11/05--------- £ si [email protected]=500 £ ic 6547323/6547823 (2 pages) |
1 December 2005 | Ad 22/11/05--------- £ si [email protected]=1000 £ ic 6547823/6548823 (2 pages) |
1 December 2005 | Ad 22/11/05--------- £ si [email protected]=1000 £ ic 6547823/6548823 (2 pages) |
1 December 2005 | Ad 23/11/05--------- £ si [email protected]=500 £ ic 6548823/6549323 (2 pages) |
1 December 2005 | Ad 21/11/05--------- £ si [email protected]=500 £ ic 6547323/6547823 (2 pages) |
24 November 2005 | Ad 10/11/05--------- £ si [email protected]=500 £ ic 6546823/6547323 (2 pages) |
24 November 2005 | Ad 10/11/05--------- £ si [email protected]=500 £ ic 6546823/6547323 (2 pages) |
21 September 2005 | Ad 14/09/05--------- £ si [email protected]=2400 £ ic 6544423/6546823 (2 pages) |
21 September 2005 | Ad 14/09/05--------- £ si [email protected]=2400 £ ic 6544423/6546823 (2 pages) |
19 September 2005 | Ad 09/09/05--------- £ si [email protected]=750 £ ic 6543673/6544423 (2 pages) |
19 September 2005 | Ad 09/09/05--------- £ si [email protected]=750 £ ic 6543673/6544423 (2 pages) |
16 September 2005 | Ad 01/09/05--------- £ si [email protected]=500 £ ic 6537573/6538073 (2 pages) |
16 September 2005 | Ad 07/09/05--------- £ si [email protected]=600 £ ic 6538073/6538673 (2 pages) |
16 September 2005 | Ad 01/09/05--------- £ si [email protected]=5000 £ ic 6538673/6543673 (2 pages) |
16 September 2005 | Ad 01/09/05--------- £ si [email protected]=5000 £ ic 6538673/6543673 (2 pages) |
16 September 2005 | Ad 01/09/05--------- £ si [email protected]=300 £ ic 6537273/6537573 (2 pages) |
16 September 2005 | Ad 01/09/05--------- £ si [email protected]=300 £ ic 6537273/6537573 (2 pages) |
16 September 2005 | Ad 01/09/05--------- £ si [email protected]=500 £ ic 6537573/6538073 (2 pages) |
16 September 2005 | Ad 07/09/05--------- £ si [email protected]=600 £ ic 6538073/6538673 (2 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Resolutions
|
2 July 2005 | Resolutions
|
5 May 2005 | Ad 13/04/05--------- £ si [email protected]=500 £ ic 6536773/6537273 (2 pages) |
5 May 2005 | Ad 13/04/05--------- £ si [email protected]=500 £ ic 6536773/6537273 (2 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2004 (76 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2004 (76 pages) |
8 April 2005 | Ad 18/03/05--------- £ si [email protected]=500 £ ic 6536273/6536773 (2 pages) |
8 April 2005 | Ad 18/03/05--------- £ si [email protected]=500 £ ic 6536273/6536773 (2 pages) |
4 January 2005 | Ad 09/12/04--------- £ si [email protected]=1000 £ ic 6535273/6536273 (2 pages) |
4 January 2005 | Ad 09/12/04--------- £ si [email protected]=1000 £ ic 6535273/6536273 (2 pages) |
6 December 2004 | Return made up to 13/11/04; bulk list available separately (9 pages) |
6 December 2004 | Return made up to 13/11/04; bulk list available separately (9 pages) |
5 October 2004 | Ad 22/09/04--------- £ si [email protected]=500 £ ic 6534773/6535273 (2 pages) |
5 October 2004 | Ad 22/09/04--------- £ si [email protected]=500 £ ic 6534773/6535273 (2 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (66 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (66 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
5 August 2004 | Ad 29/06/04--------- £ si [email protected]=27798 £ ic 6506975/6534773 (2 pages) |
5 August 2004 | Ad 29/06/04--------- £ si [email protected]=27798 £ ic 6506975/6534773 (2 pages) |
5 August 2004 | Statement of affairs (30 pages) |
5 August 2004 | Statement of affairs (30 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
22 December 2003 | Return made up to 13/11/03; bulk list available separately (10 pages) |
22 December 2003 | Return made up to 13/11/03; bulk list available separately (10 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
18 June 2003 | Ad 06/06/03--------- £ si [email protected]=870 £ ic 6506105/6506975 (2 pages) |
18 June 2003 | Ad 06/06/03--------- £ si [email protected]=870 £ ic 6506105/6506975 (2 pages) |
22 May 2003 | Ad 13/05/03--------- £ si [email protected]=8000 £ ic 6498105/6506105 (2 pages) |
22 May 2003 | Ad 13/05/03--------- £ si [email protected]=8000 £ ic 6498105/6506105 (2 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
17 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
17 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
17 January 2003 | Ad 20/12/02--------- £ si [email protected]=221500 £ ic 6276605/6498105 (2 pages) |
17 January 2003 | Ad 20/12/02--------- £ si [email protected]=221500 £ ic 6276605/6498105 (2 pages) |
9 January 2003 | Ad 09/12/02--------- £ si [email protected]=302900 £ ic 5973705/6276605 (2 pages) |
9 January 2003 | Statement of affairs (30 pages) |
9 January 2003 | Ad 09/12/02--------- £ si [email protected]=302900 £ ic 5973705/6276605 (2 pages) |
9 January 2003 | Statement of affairs (30 pages) |
2 December 2002 | Return made up to 13/11/02; bulk list available separately (10 pages) |
2 December 2002 | Return made up to 13/11/02; bulk list available separately (10 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
10 July 2002 | Ad 25/06/02--------- £ si [email protected]=1000 £ ic 5972705/5973705 (2 pages) |
10 July 2002 | Ad 25/06/02--------- £ si [email protected]=1000 £ ic 5972705/5973705 (2 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (60 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (60 pages) |
21 May 2002 | Ad 30/04/02--------- £ si [email protected]=2500 £ ic 5970205/5972705 (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Ad 30/04/02--------- £ si [email protected]=2500 £ ic 5970205/5972705 (2 pages) |
21 May 2002 | Resolutions
|
5 May 2002 | Ad 25/04/02--------- £ si [email protected]=610 £ ic 5969595/5970205 (2 pages) |
5 May 2002 | Ad 25/04/02--------- £ si [email protected]=610 £ ic 5969595/5970205 (2 pages) |
30 April 2002 | Ad 26/03/02--------- £ si [email protected]=1500 £ ic 5968095/5969595 (2 pages) |
30 April 2002 | Ad 26/03/02--------- £ si [email protected]=1500 £ ic 5968095/5969595 (2 pages) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New director appointed (3 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
3 January 2002 | Ad 14/12/01--------- £ si [email protected]=284075 £ ic 5684020/5968095 (2 pages) |
3 January 2002 | Ad 14/12/01--------- £ si [email protected]=284075 £ ic 5684020/5968095 (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
29 November 2001 | Return made up to 13/11/01; bulk list available separately (9 pages) |
29 November 2001 | Return made up to 13/11/01; bulk list available separately (9 pages) |
14 November 2001 | Ad 29/10/01--------- £ si [email protected]=500 £ ic 5683520/5684020 (2 pages) |
14 November 2001 | Ad 29/10/01--------- £ si [email protected]=500 £ ic 5683520/5684020 (2 pages) |
8 October 2001 | Ad 24/09/01--------- £ si [email protected]=500 £ ic 5683020/5683520 (2 pages) |
8 October 2001 | Ad 24/09/01--------- £ si [email protected]=500 £ ic 5683020/5683520 (2 pages) |
21 June 2001 | Ad 25/05/01--------- £ si [email protected]=1515 £ ic 5681505/5683020 (2 pages) |
21 June 2001 | Ad 25/05/01--------- £ si [email protected]=1515 £ ic 5681505/5683020 (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
18 April 2001 | Full group accounts made up to 31 December 2000 (52 pages) |
18 April 2001 | Full group accounts made up to 31 December 2000 (52 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 13/11/00; bulk list available separately (9 pages) |
5 December 2000 | Return made up to 13/11/00; bulk list available separately (9 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
7 April 2000 | Ad 17/03/00--------- £ si [email protected]=4000 £ ic 5677505/5681505 (2 pages) |
7 April 2000 | Ad 17/03/00--------- £ si [email protected]=4000 £ ic 5677505/5681505 (2 pages) |
27 March 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
27 March 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
29 December 1999 | Return made up to 13/11/99; bulk list available separately
|
29 December 1999 | Return made up to 13/11/99; bulk list available separately
|
27 October 1999 | Ad 30/09/99--------- £ si [email protected]=500 £ ic 5677005/5677505 (2 pages) |
27 October 1999 | Ad 30/09/99--------- £ si [email protected]=500 £ ic 5677005/5677505 (2 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New secretary appointed;new director appointed (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New secretary appointed;new director appointed (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
5 August 1999 | Ad 01/07/99--------- £ si [email protected]=500 £ ic 5676505/5677005 (2 pages) |
5 August 1999 | Ad 01/07/99--------- £ si [email protected]=500 £ ic 5676505/5677005 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Ad 24/05/99--------- £ si [email protected]=500 £ ic 5676005/5676505 (2 pages) |
9 June 1999 | Ad 24/05/99--------- £ si [email protected]=500 £ ic 5676005/5676505 (2 pages) |
21 May 1999 | Ad 22/04/99--------- £ si [email protected]=500 £ ic 5675505/5676005 (2 pages) |
21 May 1999 | Ad 22/04/99--------- £ si [email protected]=500 £ ic 5675505/5676005 (2 pages) |
27 April 1999 | Ad 17/03/99--------- £ si [email protected]=9500 £ ic 5666005/5675505 (2 pages) |
27 April 1999 | Ad 17/03/99--------- £ si [email protected]=9500 £ ic 5666005/5675505 (2 pages) |
7 April 1999 | Ad 11/03/99--------- £ si [email protected]=500 £ ic 5664485/5664985 (2 pages) |
7 April 1999 | Ad 12/03/99--------- £ si [email protected]=1020 £ ic 5664985/5666005 (2 pages) |
7 April 1999 | Ad 12/03/99--------- £ si [email protected]=1020 £ ic 5664985/5666005 (2 pages) |
7 April 1999 | Ad 11/03/99--------- £ si [email protected]=500 £ ic 5664485/5664985 (2 pages) |
31 March 1999 | Full group accounts made up to 31 December 1998 (53 pages) |
31 March 1999 | Full group accounts made up to 31 December 1998 (53 pages) |
2 December 1998 | Return made up to 13/11/98; bulk list available separately (10 pages) |
2 December 1998 | Return made up to 13/11/98; bulk list available separately (10 pages) |
25 November 1998 | Ad 10/11/98--------- £ si [email protected]=2335 £ ic 5662150/5664485 (2 pages) |
25 November 1998 | Ad 10/11/98--------- £ si [email protected]=2335 £ ic 5662150/5664485 (2 pages) |
18 August 1998 | Ad 23/07/98-28/07/98 £ si [email protected]=1000 £ ic 5661150/5662150 (2 pages) |
18 August 1998 | Ad 23/07/98-28/07/98 £ si [email protected]=1000 £ ic 5661150/5662150 (2 pages) |
20 July 1998 | Ad 23/06/98-29/06/98 £ si [email protected]=4500 £ ic 5656650/5661150 (2 pages) |
20 July 1998 | Ad 23/06/98-29/06/98 £ si [email protected]=4500 £ ic 5656650/5661150 (2 pages) |
24 June 1998 | Ad 18/05/98-19/05/98 £ si [email protected]=51000 £ ic 5600000/5651000 (4 pages) |
24 June 1998 | Ad 02/06/98--------- £ si [email protected]=5650 £ ic 5651000/5656650 (2 pages) |
24 June 1998 | Ad 18/05/98-19/05/98 £ si [email protected]=51000 £ ic 5600000/5651000 (4 pages) |
24 June 1998 | Ad 02/06/98--------- £ si [email protected]=5650 £ ic 5651000/5656650 (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 March 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
17 March 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
10 December 1997 | Return made up to 13/11/97; bulk list available separately (7 pages) |
10 December 1997 | Return made up to 13/11/97; bulk list available separately (7 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
16 April 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
16 April 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
3 December 1996 | Return made up to 13/11/96; change of members
|
3 December 1996 | Return made up to 13/11/96; change of members
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
18 April 1996 | Full group accounts made up to 31 December 1995 (52 pages) |
18 April 1996 | Full group accounts made up to 31 December 1995 (52 pages) |
16 April 1996 | Auditor's resignation (1 page) |
16 April 1996 | Auditor's resignation (1 page) |
7 December 1995 | Return made up to 13/11/95; bulk list available separately (10 pages) |
7 December 1995 | Return made up to 13/11/95; bulk list available separately (10 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
24 May 1995 | Memorandum and Articles of Association (66 pages) |
24 May 1995 | Memorandum and Articles of Association (66 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
1 May 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
1 May 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
30 March 1995 | Ad 05/05/94--------- £ si [email protected] (8 pages) |
30 March 1995 | Ad 05/05/94--------- £ si [email protected] (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (327 pages) |
13 May 1994 | Recon 05/05/94 (1 page) |
13 May 1994 | Recon 05/05/94 (1 page) |
11 April 1994 | Resolutions
|
11 April 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
11 April 1994 | Full group accounts made up to 31 December 1993 (37 pages) |
11 April 1994 | Resolutions
|
6 April 1994 | Declaration on reregistration from private to PLC (2 pages) |
6 April 1994 | Auditor's report (1 page) |
6 April 1994 | Application for reregistration from private to PLC (85 pages) |
6 April 1994 | Re-registration of Memorandum and Articles (75 pages) |
6 April 1994 | Declaration on reregistration from private to PLC (2 pages) |
6 April 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1994 | Resolutions
|
6 April 1994 | Auditor's report (1 page) |
6 April 1994 | Auditor's statement (33 pages) |
6 April 1994 | Resolutions
|
6 April 1994 | Application for reregistration from private to PLC (85 pages) |
6 April 1994 | Auditor's statement (33 pages) |
6 April 1994 | Re-registration of Memorandum and Articles (75 pages) |
23 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
23 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
6 July 1993 | Resolutions
|
6 July 1993 | Resolutions
|
14 July 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
14 July 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
3 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
3 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
25 October 1990 | New director appointed (3 pages) |
25 October 1990 | New director appointed (3 pages) |
7 August 1990 | New director appointed (3 pages) |
7 August 1990 | New director appointed (3 pages) |
31 July 1990 | New director appointed (2 pages) |
31 July 1990 | New director appointed (2 pages) |
25 July 1990 | New director appointed (2 pages) |
25 July 1990 | New director appointed (2 pages) |
20 July 1990 | Memorandum and Articles of Association (5 pages) |
20 July 1990 | Memorandum and Articles of Association (5 pages) |
31 May 1990 | Memorandum and Articles of Association (42 pages) |
31 May 1990 | Memorandum and Articles of Association (42 pages) |
21 May 1990 | Ad 01/05/90--------- £ si [email protected]=4123 £ ic 11933377/11937500 (8 pages) |
21 May 1990 | Ad 01/05/90--------- £ si [email protected]=4123 £ ic 11933377/11937500 (8 pages) |
8 May 1990 | Company name changed chidworth LIMITED\certificate issued on 04/05/90 (2 pages) |
8 May 1990 | Company name changed chidworth LIMITED\certificate issued on 04/05/90 (2 pages) |
30 March 1990 | New director appointed (2 pages) |
30 March 1990 | New director appointed (2 pages) |
8 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 November 1989 | Incorporation (13 pages) |
13 November 1989 | Incorporation (13 pages) |