London
EC2A 3EH
Director Name | Ms Nadine Paula Ramasamy |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Yan Arnaud |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2019(30 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Ms Annarita Spena |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2023(33 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Charles William Foster-Kemp |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(33 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Caroline Emma Griffin Pain |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(33 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | James Patrick Hynes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 23 Hemlock Street Weston Massachusetts 02193 United States |
Director Name | James Charles Curvey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 41 Highgate Road Wellesley Massachusetts 02181 United States |
Director Name | Mr Peter Louis Burridge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowcroft Cattle Hill Great Billing Northampton NN3 9DU |
Secretary Name | Mr David Carl Weinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 158 Cotton Street Newton Massachusetts 02158 United States |
Director Name | Paul William Chisholm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1994(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | Penthouse C St Johns Wood Court St Johns Wood Road London NW8 8QT |
Secretary Name | Raymond Anthony Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 10 Murray Crescent Pinner Middlesex HA5 3QE |
Director Name | Patrick Hogan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 1997) |
Role | Managing Director |
Correspondence Address | St Magnus Studio 2b Fernshaw Road London Sw10 |
Secretary Name | Jonathon Michael Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 11 Elms Drive Quorn Loughborough Leicestershire LE12 8AF |
Director Name | Lawrence Michael Ingeneri |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1997(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Flat 78 20 Abbey Road London NW8 9BW |
Secretary Name | Christopher Sean Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 30 Prospect Quay Point Pleasant London SW18 1NN |
Director Name | Steven Paul Akin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 8 Eaton Row London SW1 0JA |
Director Name | Jack William Freeze |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | Halcyon Christchurch Road Virginia Water Surrey GU25 4PJ |
Secretary Name | Mr Mark Andrew Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Elba House Goosey Farringdon Oxfordshire SN7 8PA |
Secretary Name | Mr Mazin Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2005) |
Role | Intil Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Macraes Walk Wargrave Reading RG10 8LN |
Director Name | Caroline Emma Griffin Pain |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Secretary Name | Sarah Michella Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 19 Craven Avenue London W5 2SY |
Director Name | David Paul Anderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 May 2006) |
Role | Finance Director |
Correspondence Address | 7 Lower Drive Besford Court Worcester Worcestershire WR8 9AH |
Director Name | Mr Lakh Jemmett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapp House Iping Midhurst West Sussex GU29 0PJ |
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 3 Rue General Omar Bradley Merl L-1279 |
Director Name | Mr Matthew Hewitt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(21 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 2017) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Secretary Name | Mrs Clare Gaughan |
---|---|
Status | Resigned |
Appointed | 16 January 2012(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Ms Victoria Benis |
---|---|
Status | Resigned |
Appointed | 24 September 2013(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2016) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Director Name | Mr Carl James Grivner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Status | Resigned |
Appointed | 26 January 2016(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | K2 Building, Forte 1 2a Rue Albert Borschette Luxembourg L-1246 |
Director Name | Mr Gary Stephen Carr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 2023) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Yan Arnaud |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2019(29 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mrs Keri Renee Gilder |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 4 days (resigned 19 December 1991) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 4 days (resigned 19 December 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://www.paycolt.com/ |
---|---|
Telephone | 0800 3583719 |
Telephone region | Freephone |
Registered Address | Colt House 20 Great Eastern Street London EC2A 3EH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
519.5m at £1 | Colt Telecom LTD 100.00% Ordinary |
---|---|
1 at £1 | Colt Telecommunications Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £334,347,000 |
Gross Profit | £60,295,000 |
Net Worth | -£188,881,000 |
Cash | £882,000 |
Current Liabilities | £273,820,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
6 March 2003 | Delivered on: 19 March 2003 Persons entitled: Scottish Mutual Assurance PLC Classification: Rent security deposit deed 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: All the l/h property demised in the lease of the ground floor suite (west), lower ground, lower ground floor terrace (east), 15 marylebone road, london NW1. Outstanding |
---|---|
26 March 2001 | Delivered on: 30 March 2001 Persons entitled: Standard Life Investment Funds Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: All monies from time time standing to the credit of an interest bearing account opened in the name of the chargee wherein is held the deposit balance. See the mortgage charge document for full details. Outstanding |
20 August 1999 | Delivered on: 19 January 2000 Persons entitled: UK Consumer Electronics Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date. Particulars: The deposit being an amount equal to three months rent from time to time payable under the underlease and the deposit balance standing to the credit of the deposit account. Outstanding |
26 June 1997 | Delivered on: 28 June 1997 Persons entitled: Laing Estates Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH june 1997 and clause 3.7 of a licence for alterations dated 26TH june 1997. Particulars: The deposit of £1,175,000 deposited by colt telecommunications with laing estates limited. Outstanding |
29 November 1996 | Delivered on: 18 December 1996 Satisfied on: 24 October 2002 Persons entitled: The Toronto-Dominion Bank(As Security Trustee for the Beneficiaries) Classification: 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 |
21 December 2020 | Resolutions
|
---|---|
20 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
2 July 2020 | Termination of appointment of Carl James Grivner as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mrs Keri Renee Gilder as a director on 1 July 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Yan Arnaud as a director on 13 December 2019 (2 pages) |
26 November 2019 | Termination of appointment of Yan Arnaud as a director on 25 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Tommaso Panico as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Ms Nadine Ramasamy as a director on 1 November 2019 (2 pages) |
1 November 2019 | Appointment of Mr Yan Arnaud as a director on 1 November 2019 (2 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 August 2019 | Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 April 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 June 2017 | Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr Tommaso Panico as a director on 31 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr Tommaso Panico as a director on 31 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Caroline Landau as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Caroline Landau as a director on 31 December 2016 (1 page) |
22 November 2016 | Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
3 December 2015 | Appointment of Mr Carl Grivner as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Carl Grivner as a director on 1 December 2015 (2 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 May 2015 | Appointment of Mr Richard Tilbrook as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Richard Tilbrook as a director on 14 May 2015 (2 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 March 2015 | Termination of appointment of Robin Saphra as a director on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mrs Caroline Landau as a director (2 pages) |
17 March 2015 | Appointment of Mrs Caroline Landau as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Caroline Landau as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Caroline Landau as a director (2 pages) |
17 March 2015 | Termination of appointment of Robin Saphra as a director on 16 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Ben Savage as a director on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Ben Savage as a director on 12 March 2015 (1 page) |
2 February 2015 | Termination of appointment of Martin Anthony Josephs as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Martin Anthony Josephs as a director on 30 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Ben Savage as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Ben Savage as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Ben Savage as a director on 1 January 2015 (2 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 September 2014 | Termination of appointment of Keith Richard Tipson as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Keith Richard Tipson as a director on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Keith Richard Tipson as a director on 1 September 2014 (1 page) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
13 November 2013 | Termination of appointment of Simon Walsh as a director (1 page) |
13 November 2013 | Termination of appointment of Simon Walsh as a director (1 page) |
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 July 2013 | Termination of appointment of Juan Moreno Garcia as a director (1 page) |
2 July 2013 | Appointment of Mr Keith Tipson as a director (2 pages) |
2 July 2013 | Appointment of Mr Keith Tipson as a director (2 pages) |
2 July 2013 | Termination of appointment of Juan Moreno Garcia as a director (1 page) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Appointment of Mrs Clare Gaughan as a secretary (1 page) |
27 March 2012 | Appointment of Mrs Clare Gaughan as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 April 2011 | Director's details changed for Mr. Juan Manuel Moreno Garcia on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr. Juan Manuel Moreno Garcia on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Appointment of Mr Simon Walsh as a director (2 pages) |
9 March 2011 | Appointment of Mr Simon Walsh as a director (2 pages) |
9 March 2011 | Appointment of a director (2 pages) |
9 March 2011 | Appointment of a director (2 pages) |
10 January 2011 | Appointment of Mr Matthew Hewitt as a director (2 pages) |
10 January 2011 | Appointment of Mr Matthew Hewitt as a director (2 pages) |
7 January 2011 | Termination of appointment of Lynne Patmore as a director (1 page) |
7 January 2011 | Termination of appointment of Lynne Patmore as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
16 September 2010 | Termination of appointment of Henri Van Der Vaeren as a director (1 page) |
16 September 2010 | Termination of appointment of Henri Van Der Vaeren as a director (1 page) |
29 June 2010 | Annual return made up to 26 March 2010. List of shareholders has changed (17 pages) |
29 June 2010 | Annual return made up to 26 March 2010. List of shareholders has changed (17 pages) |
4 March 2010 | Company name changed colt telecommunications\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed colt telecommunications\certificate issued on 04/03/10
|
26 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 August 2009 | Director appointed mr. Juan manuel moreno garcia (1 page) |
24 August 2009 | Director appointed mr henri van der vaeren (1 page) |
24 August 2009 | Director appointed mr martin anthony josephs (1 page) |
24 August 2009 | Appointment terminated director mark thurston (1 page) |
24 August 2009 | Director appointed mr. Juan manuel moreno garcia (1 page) |
24 August 2009 | Director appointed mr henri van der vaeren (1 page) |
24 August 2009 | Appointment terminated director mark thurston (1 page) |
24 August 2009 | Director appointed mr martin anthony josephs (1 page) |
21 August 2009 | Appointment terminated director detlef spang (1 page) |
21 August 2009 | Appointment terminated director detlef spang (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
7 July 2009 | Memorandum and Articles of Association (30 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Memorandum and Articles of Association (30 pages) |
7 July 2009 | Resolutions
|
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 April 2008 | Director appointed lynne marie patmore logged form (3 pages) |
8 April 2008 | Director appointed lynne marie patmore logged form (3 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director lakh jemmett (1 page) |
2 April 2008 | Appointment terminated director lakh jemmett (1 page) |
20 March 2008 | Director's change of particulars / mark thurston / 26/04/2007 (1 page) |
20 March 2008 | Director's change of particulars / mark thurston / 26/04/2007 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
18 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Return made up to 15/12/03; full list of members
|
16 January 2004 | Return made up to 15/12/03; full list of members
|
6 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 15/12/02; full list of members
|
7 January 2003 | Return made up to 15/12/02; full list of members
|
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
22 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
7 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 January 1999 | Return made up to 15/12/98; full list of members
|
18 January 1999 | Return made up to 15/12/98; full list of members
|
16 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 January 1998 | Director's particulars changed (2 pages) |
16 January 1998 | Director's particulars changed (2 pages) |
6 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
6 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 15/12/96; change of members
|
31 January 1997 | Return made up to 15/12/96; change of members
|
18 December 1996 | Particulars of mortgage/charge (39 pages) |
18 December 1996 | Particulars of mortgage/charge (39 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | £ nc 58056325/59518474 07/11/96 (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | £ nc 58056325/59518474 07/11/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
10 October 1996 | £ nc 14000000/58056325 26/09/96 (1 page) |
10 October 1996 | £ nc 14000000/58056325 26/09/96 (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
12 December 1995 | Return made up to 15/12/95; full list of members (10 pages) |
12 December 1995 | Return made up to 15/12/95; full list of members (10 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1995 | Full group accounts made up to 31 December 1993 (19 pages) |
16 February 1995 | Full group accounts made up to 31 December 1993 (19 pages) |
7 February 1995 | Return made up to 15/12/94; full list of members
|
7 February 1995 | Return made up to 15/12/94; full list of members
|
11 January 1995 | Certificate of change of name and re-registration to Unlimited (1 page) |
11 January 1995 | Resolutions
|
11 January 1995 | Resolutions
|
11 January 1995 | Re-registration of Memorandum and Articles (35 pages) |
11 January 1995 | Re-registration of Memorandum and Articles (35 pages) |
11 January 1995 | Certificate of change of name and re-registration to Unlimited (1 page) |
31 August 1994 | Full accounts made up to 31 December 1992 (11 pages) |
31 August 1994 | Full accounts made up to 31 December 1992 (11 pages) |
27 January 1994 | Return made up to 15/12/93; full list of members
|
27 January 1994 | Return made up to 15/12/93; full list of members
|
10 January 1992 | Memorandum and Articles of Association (13 pages) |
10 January 1992 | Memorandum and Articles of Association (13 pages) |
25 January 1990 | Company name changed earntwin LIMITED\certificate issued on 26/01/90 (2 pages) |
25 January 1990 | Company name changed earntwin LIMITED\certificate issued on 26/01/90 (2 pages) |
15 December 1989 | Incorporation (9 pages) |
15 December 1989 | Incorporation (9 pages) |