St James'S
London
SW1Y 6QU
Director Name | Mr Christopher Stefan Seabrooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Director Name | Neil Henderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Director Name | Mr Eben Andries Van Heerden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Director Name | Mrs Wendy Draper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Director Name | Christopher Currie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Director Name | Mr Matthew Ross Hamilton |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 15 King Street St James' London SW1Y 6QU |
Director Name | Menashe Zaroozny |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 10 years (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 35 Ninth Avenue Maitland Capetown Foreign |
Director Name | Steven Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 6 Berkshire Drive Congleton Cheshire CW12 1SB |
Director Name | Christopher Stefan Seabrooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 25 Wellington Road Parktown Johannesburg Foreign South Africa |
Director Name | Ian Battersby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 11 years (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mardale Close Buglawton Congleton Cheshire CW12 2DQ |
Director Name | Philip Coutts-Trotter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Director Name | Brian Gitlin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 26 Brocas Close London NW3 3LD |
Director Name | Michael Neil Newman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 15 Carlton Hill London NW8 0JX |
Secretary Name | Alan Michael Rosin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1993) |
Role | Company Director |
Correspondence Address | 76 Lawn Road London NW3 2XB |
Director Name | Graeme David Sands |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 8 Frognal Lane Hampstead London NW3 7DU |
Secretary Name | Mr Larry Graeme Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 West Hill Road London SW18 1LE |
Director Name | Frederick George Barfoot |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 2003) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Grainey Lodge Six Road Ends Bangor County Down BT19 7QB Northern Ireland |
Director Name | John Dew |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 September 2012) |
Role | Managing Director |
Correspondence Address | C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Director Name | Jeremy Howard Andrew Park |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 2 Annette Close Constantia 7800 South Africa |
Director Name | Julian Eduardo Lacson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Phillippines |
Status | Resigned |
Appointed | 28 November 2003(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2012) |
Role | Accountant |
Correspondence Address | C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Director Name | Albert Johan Walraven |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 2003(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Director Name | Christopher Stefan Seabrooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 April 2005(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 35 Oxford Avenue Sandhurst Johannesburg Gauteng 2196 |
Director Name | Mr Graeme David Sands |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Secretary Name | Christopher Currie |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2009(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 15 King Street St James' London SW1Y 6QU |
Director Name | Mr Christopher Stefan Seabrooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 December 2009(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB |
Director Name | Mr Carl Philip Coutts Trotter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 September 2012(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2nd Floor Psg House Alphen Park Constantia Main Road Constantia Western Cape 7806 |
Director Name | Karel Francois Beyers |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Director Name | Peter Walsh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Director Name | Alan Fred Christopher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 September 2018(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2022) |
Role | Group Ceo |
Country of Residence | South Africa |
Correspondence Address | 15 King Street St James'S London SW1Y 6QU |
Website | itl-group.com |
---|
Registered Address | 15 King Street St James' London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
851k at £1 | Sa Bias International LTD 97.15% Ordinary |
---|---|
25k at £1 | Mr John Dew 2.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £600,000 |
Net Worth | £3,549,000 |
Cash | £874,000 |
Current Liabilities | £385,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
25 September 1997 | Delivered on: 26 September 1997 Satisfied on: 4 December 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 March 1996 | Delivered on: 21 March 1996 Satisfied on: 14 June 2001 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
28 June 1995 | Delivered on: 29 June 1995 Satisfied on: 9 June 2001 Persons entitled: Forward Trust Business Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee acting as principal in it's own right and as agent of the other companies (all as named in the schedule to the charge) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1995 | Delivered on: 20 January 1995 Satisfied on: 6 May 2015 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £193,000 and all other monies due or to become due from the company to the chargee under the terms of the chattel mortgage. Particulars: Ten bonas V3W1, no. LC11194, LC11195, LC11212, LC11213, LC11214, LC11215, LC11234, LC11235,LC11236, LC11237. Three bonas jacquard no. 1186, 1187, 1185. Fully Satisfied |
26 May 1994 | Delivered on: 7 June 1994 Satisfied on: 14 June 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land an buildings lying to the east of back lane, congleton t/n-CH306258 together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties and the goodwill of the company in relation to the business from time to time. Fully Satisfied |
3 February 1992 | Delivered on: 8 February 1992 Satisfied on: 9 June 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goodwill uncalled capital patents patent applications trade marks trade names copyrights. Fully Satisfied |
27 January 1992 | Delivered on: 31 January 1992 Satisfied on: 26 February 2002 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £500,000 and all monies due or to become due from the company to the chargee. Particulars: See schedule attached to form 395 for details. Fully Satisfied |
5 November 1990 | Delivered on: 7 November 1990 Satisfied on: 9 June 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2000 | Delivered on: 10 October 2000 Satisfied on: 19 February 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of standard chartered bank for $480,000. Particulars: The sum of £150,000 together with interest accrued now or to be held by natiotional westminster bank PLC on an account numbered 40601455 and earmarked or designignated by reference to the company. Fully Satisfied |
15 August 2000 | Delivered on: 18 August 2000 Satisfied on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the east of back lane and the north east side of greenfield road back lane congleton cheshire - CH306258 & CH328044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 August 2000 | Delivered on: 16 August 2000 Satisfied on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 October 1999 | Delivered on: 20 October 1999 Satisfied on: 13 February 2004 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a factoring agreement or otherwise. Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason all other debts of the company the benefit of all guarantees indemnities instruments and securities fixed equitable charge all purchased debts and other debts floating charge monies received in relation thereto. Fully Satisfied |
23 May 1990 | Delivered on: 5 June 1990 Satisfied on: 9 June 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and factory at back lane congleton cheshire. Fully Satisfied |
12 August 2020 | Delivered on: 12 August 2020 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 July 2020 | Delivered on: 24 July 2020 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 July 2020 | Delivered on: 24 July 2020 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 July 2020 | Delivered on: 24 July 2020 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 24 January 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 22 January 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 22 January 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 22 January 2018 Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 January 2024 | Change of details for Mr Peter Kennedy Gain as a person with significant control on 5 June 2023 (2 pages) |
---|---|
26 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
25 January 2024 | Director's details changed for Mr Peter Kennedy Gain on 5 June 2023 (2 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (44 pages) |
14 July 2023 | Director's details changed for Mr Matthew Ross Hamilton on 1 June 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Matthew Ross Hamilton on 17 May 2022 (2 pages) |
2 February 2023 | Director's details changed for Mr Matthew Ross Hamilton on 1 April 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
20 July 2022 | Termination of appointment of Christopher Currie as a secretary on 30 June 2022 (1 page) |
20 July 2022 | Termination of appointment of Alan Fred Christopher as a director on 30 June 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 December 2021 (45 pages) |
17 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (46 pages) |
27 May 2021 | Change of details for Mr Peter Kennedy Gain as a person with significant control on 18 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Peter Kennedy Gain on 18 May 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
11 March 2021 | Notification of Peter Kennedy Gain as a person with significant control on 18 March 2019 (2 pages) |
11 March 2021 | Withdrawal of a person with significant control statement on 11 March 2021 (2 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (44 pages) |
12 August 2020 | Registration of charge 024550030025, created on 12 August 2020 (13 pages) |
24 July 2020 | Registration of charge 024550030022, created on 24 July 2020 (26 pages) |
24 July 2020 | Registration of charge 024550030023, created on 24 July 2020 (34 pages) |
24 July 2020 | Registration of charge 024550030024, created on 24 July 2020 (37 pages) |
23 June 2020 | Termination of appointment of Peter Walsh as a director on 31 March 2020 (1 page) |
23 June 2020 | Appointment of Mr Matthew Ross Hamilton as a director on 1 April 2020 (2 pages) |
23 June 2020 | Termination of appointment of Karel Francois Beyers as a director on 30 September 2019 (1 page) |
23 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (45 pages) |
18 March 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 2019 | Resolutions
|
18 March 2019 | Re-registration from a public company to a private limited company (2 pages) |
18 March 2019 | Re-registration of Memorandum and Articles (24 pages) |
18 January 2019 | Director's details changed for Karel Francois Beyers on 4 September 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
10 January 2019 | Cessation of Stephen Lewis as a person with significant control on 14 June 2018 (1 page) |
10 January 2019 | Cessation of Christopher Stefan Seabrooke as a person with significant control on 14 June 2018 (1 page) |
10 January 2019 | Notification of a person with significant control statement (2 pages) |
10 January 2019 | Cessation of Nigel Stuart Hamilton Hughes as a person with significant control on 14 June 2018 (1 page) |
10 January 2019 | Cessation of Peter Kennedy Gain as a person with significant control on 14 June 2018 (1 page) |
10 January 2019 | Cessation of Philip Coutts-Trotter as a person with significant control on 14 June 2018 (1 page) |
21 December 2018 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 15 King Street St James' London SW1Y 6QU on 21 December 2018 (1 page) |
5 November 2018 | Registration of charge 024550030019, created on 31 October 2018 (26 pages) |
5 November 2018 | Registration of charge 024550030021, created on 31 October 2018 (19 pages) |
5 November 2018 | Registration of charge 024550030020, created on 31 October 2018 (35 pages) |
5 November 2018 | Registration of charge 024550030018, created on 31 October 2018 (20 pages) |
12 October 2018 | Appointment of Mr Christopher Stefan Seabrooke as a director on 4 September 2018 (2 pages) |
12 October 2018 | Appointment of Karel Francois Beyers as a director on 4 September 2018 (2 pages) |
12 October 2018 | Appointment of Alan Fred Christopher as a director on 4 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of Carl Philip Coutts Trotter as a director on 4 September 2018 (1 page) |
12 October 2018 | Appointment of Mr Eben Andries Van Heerden as a director on 4 September 2018 (2 pages) |
12 October 2018 | Appointment of Mr Peter Kennedy Gain as a director on 4 September 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Wendy Draper as a director on 4 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of Albert Johan Walraven as a director on 4 September 2018 (1 page) |
12 October 2018 | Appointment of Christopher Currie as a director on 4 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of Graeme David Sands as a director on 4 September 2018 (1 page) |
12 October 2018 | Appointment of Peter Walsh as a director on 4 September 2018 (2 pages) |
12 October 2018 | Appointment of Neil Henderson as a director on 4 September 2018 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (40 pages) |
24 January 2018 | Registration of charge 024550030017, created on 16 January 2018 (34 pages) |
22 January 2018 | Registration of charge 024550030016, created on 16 January 2018 (27 pages) |
22 January 2018 | Registration of charge 024550030014, created on 16 January 2018 (27 pages) |
22 January 2018 | Registration of charge 024550030015, created on 16 January 2018 (34 pages) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
19 January 2018 | Notification of Nigel Stuart Hamilton Hughes as a person with significant control on 17 January 2018 (2 pages) |
19 January 2018 | Notification of Christopher Stefan Seabrooke as a person with significant control on 17 January 2018 (2 pages) |
19 January 2018 | Notification of Peter Kennedy Gain as a person with significant control on 31 December 2017 (2 pages) |
19 January 2018 | Notification of Stephen Lewis as a person with significant control on 17 January 2018 (2 pages) |
19 January 2018 | Notification of Philip Coutts-Trotter as a person with significant control on 17 January 2018 (2 pages) |
8 January 2018 | Resolutions
|
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (38 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (38 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (40 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (40 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 July 2015 | Full accounts made up to 31 December 2014 (40 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (40 pages) |
6 May 2015 | Satisfaction of charge 11 in full (2 pages) |
6 May 2015 | Satisfaction of charge 6 in full (1 page) |
6 May 2015 | Satisfaction of charge 12 in full (2 pages) |
6 May 2015 | Satisfaction of charge 6 in full (1 page) |
6 May 2015 | Satisfaction of charge 12 in full (2 pages) |
6 May 2015 | Satisfaction of charge 11 in full (2 pages) |
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 July 2014 | Full accounts made up to 31 December 2013 (38 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (38 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Albert Johan Walraven on 15 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Albert Johan Walraven on 15 January 2014 (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (42 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (42 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Appointment of Mr Carl Philip Coutts Trotter as a director (2 pages) |
12 September 2012 | Appointment of Mr Carl Philip Coutts Trotter as a director (2 pages) |
11 September 2012 | Termination of appointment of Philip Coutts-Trotter as a director (1 page) |
11 September 2012 | Termination of appointment of Philip Coutts-Trotter as a director (1 page) |
11 September 2012 | Termination of appointment of Christopher Seabrooke as a director (1 page) |
11 September 2012 | Termination of appointment of John Dew as a director (1 page) |
11 September 2012 | Termination of appointment of Christopher Seabrooke as a director (1 page) |
11 September 2012 | Termination of appointment of Julian Lacson as a director (1 page) |
11 September 2012 | Termination of appointment of Julian Lacson as a director (1 page) |
11 September 2012 | Termination of appointment of John Dew as a director (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (107 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (107 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (103 pages) |
23 June 2011 | Group of companies' accounts made up to 31 December 2010 (103 pages) |
18 January 2011 | Appointment of Mr Christopher Stefan Seabrooke as a director (2 pages) |
18 January 2011 | Appointment of Mr Christopher Stefan Seabrooke as a director (2 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Secretary's details changed for Christopher Currie on 16 October 2010 (1 page) |
18 October 2010 | Director's details changed for Julian Eduardo Lacson on 16 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Graeme David Sands on 16 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Julian Eduardo Lacson on 16 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Christopher Currie on 16 October 2010 (1 page) |
18 October 2010 | Director's details changed for Graeme David Sands on 16 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Albert Johan Walraven on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Albert Johan Walraven on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Philip Coutts-Trotter on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Philip Coutts-Trotter on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for John Dew on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for John Dew on 13 October 2010 (2 pages) |
28 June 2010 | Director's details changed for Julian Eduardo Lacson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Julian Eduardo Lacson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Albert Johan Walraven on 28 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Christopher Currie on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Philip Coutts-Trotter on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Philip Coutts-Trotter on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Dew on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Graeme David Sands on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Albert Johan Walraven on 28 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Christopher Currie on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Graeme David Sands on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Dew on 28 June 2010 (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (42 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (42 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 12 red lion square london WC1R 4QD (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 12 red lion square london WC1R 4QD (1 page) |
12 August 2009 | Appointment terminated secretary larry nathan (1 page) |
12 August 2009 | Secretary appointed christopher currie (2 pages) |
12 August 2009 | Secretary appointed christopher currie (2 pages) |
12 August 2009 | Appointment terminated secretary larry nathan (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (33 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (33 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (7 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (7 pages) |
14 October 2008 | Gbp sr 6000@1 (1 page) |
14 October 2008 | Gbp sr 36000@1 (1 page) |
14 October 2008 | Gbp sr 6000@1 (1 page) |
14 October 2008 | Gbp sr 36000@1 (1 page) |
9 October 2008 | Return made up to 22/12/07; full list of members; amend (10 pages) |
9 October 2008 | Return made up to 22/12/07; full list of members; amend (10 pages) |
29 September 2008 | Gbp ic 939000/936000\31/07/08\gbp sr 3000@1=3000\ (2 pages) |
29 September 2008 | Gbp ic 939000/936000\31/07/08\gbp sr 3000@1=3000\ (2 pages) |
29 September 2008 | Return made up to 22/12/07; full list of members (10 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Gbp ic 948000/939000\31/01/08\gbp sr 9000@1=9000\ (2 pages) |
29 September 2008 | Return made up to 22/12/07; full list of members (10 pages) |
29 September 2008 | Gbp ic 948000/939000\31/01/08\gbp sr 9000@1=9000\ (2 pages) |
29 September 2008 | Resolutions
|
7 August 2008 | Appointment terminated director christopher seabrooke (1 page) |
7 August 2008 | Appointment terminated director christopher seabrooke (1 page) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
15 May 2008 | Appointment terminated director michael newman (1 page) |
15 May 2008 | Appointment terminated director jeremy park (1 page) |
15 May 2008 | Appointment terminated director jeremy park (1 page) |
15 May 2008 | Appointment terminated director michael newman (1 page) |
14 February 2008 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
14 February 2008 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (12 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (12 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (48 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (48 pages) |
13 June 2006 | £ ic 960000/954000 22/02/06 £ sr 6000@1=6000 (1 page) |
13 June 2006 | £ ic 960000/954000 22/02/06 £ sr 6000@1=6000 (1 page) |
26 January 2006 | Return made up to 22/12/05; full list of members
|
26 January 2006 | Return made up to 22/12/05; full list of members
|
27 September 2005 | £ ic 966000/960000 31/07/05 £ sr 6000@1=6000 (2 pages) |
27 September 2005 | £ ic 966000/960000 31/07/05 £ sr 6000@1=6000 (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
10 May 2005 | £ ic 972000/966000 12/04/05 £ sr 6000@1=6000 (2 pages) |
10 May 2005 | £ ic 972000/966000 12/04/05 £ sr 6000@1=6000 (2 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (10 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (10 pages) |
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Return made up to 22/12/03; full list of members
|
3 February 2004 | Return made up to 22/12/03; full list of members
|
21 January 2004 | Nc inc already adjusted 24/09/03 (1 page) |
21 January 2004 | Ad 24/09/03--------- £ si 127000@1=127000 £ ic 972000/1099000 (2 pages) |
21 January 2004 | Ad 24/09/03--------- £ si 127000@1=127000 £ ic 972000/1099000 (2 pages) |
21 January 2004 | Nc inc already adjusted 24/09/03 (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
8 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Ad 24/09/03--------- £ si 127000@1=127000 £ ic 845000/972000 (2 pages) |
8 October 2003 | Conve 24/09/03 (1 page) |
8 October 2003 | Conve 24/09/03 (1 page) |
8 October 2003 | Ad 24/09/03--------- £ si 127000@1=127000 £ ic 845000/972000 (2 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 22/12/02; full list of members (10 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (10 pages) |
21 November 2002 | Amending 882 orig iss 24/09/02 (2 pages) |
21 November 2002 | Amending 882 orig iss 24/09/02 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | Ad 24/09/02--------- £ si 25000@1=25000 £ ic 820000/845000 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Ad 24/09/02--------- £ si 25000@1=25000 £ ic 820000/845000 (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
19 March 2002 | Company name changed international trimmings PLC\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed international trimmings PLC\certificate issued on 19/03/02 (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
29 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Return made up to 22/12/00; full list of members (9 pages) |
28 February 2001 | Return made up to 22/12/00; full list of members (9 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Return made up to 22/12/99; full list of members (9 pages) |
22 June 2000 | Return made up to 22/12/99; full list of members (9 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
18 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
18 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
6 February 1999 | Return made up to 22/12/98; no change of members (6 pages) |
6 February 1999 | Return made up to 22/12/98; no change of members (6 pages) |
4 February 1999 | Amended full group accounts made up to 31 December 1997 (3 pages) |
4 February 1999 | Amended full group accounts made up to 31 December 1997 (3 pages) |
8 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
8 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 22/12/97; full list of members (8 pages) |
20 January 1998 | Return made up to 22/12/97; full list of members (8 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
28 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
12 February 1997 | Return made up to 22/12/96; no change of members (6 pages) |
12 February 1997 | Return made up to 22/12/96; no change of members (6 pages) |
8 July 1996 | £ sr 80000@1 05/10/95 (1 page) |
8 July 1996 | £ sr 80000@1 05/10/95 (1 page) |
31 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Return made up to 22/12/95; full list of members (8 pages) |
25 February 1996 | Return made up to 22/12/95; full list of members (8 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 14, theobalds road london WC1X 8PF. (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 14, theobalds road london WC1X 8PF. (1 page) |
29 June 1995 | Particulars of mortgage/charge (8 pages) |
29 June 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 February 1992 | Director resigned;new director appointed (3 pages) |
12 February 1992 | Registered office changed on 12/02/92 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
12 February 1992 | Return made up to 21/12/90; full list of members (10 pages) |
31 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 October 1991 | Ad 01/10/91--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages) |
2 September 1991 | Ad 15/08/91--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages) |
2 September 1991 | £ nc 400000/900000 15/08/91 (1 page) |
5 June 1990 | Particulars of mortgage/charge (3 pages) |
11 May 1990 | Accounting reference date notified as 31/12 (1 page) |
24 April 1990 | Resolutions
|
24 April 1990 | Resolutions
|
24 April 1990 | £ nc 50000/400000 09/04/90 (1 page) |
15 March 1990 | Company name changed\certificate issued on 15/03/90 (2 pages) |
15 March 1990 | Company name changed\certificate issued on 15/03/90 (2 pages) |
7 March 1990 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 1990 | Application to commence business (3 pages) |
6 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 December 1989 | Incorporation (15 pages) |
22 December 1989 | Incorporation (15 pages) |