London
N1 9JY
Secretary Name | Mrs Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 19 November 2013(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Benjamin Slater |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Dr Ella Stengler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Dermot Joseph Logan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Asset Oversight Director - Mech Engineering |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Cllr James Royston |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Ngo Worker |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Mark Richard Haselhurst |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(34 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Stuart Ashcroft |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Brae Cottage The Avenue Compton Guildford Surrey GU3 1JN |
Director Name | Gerald Atkins |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 18 Custom House Lane Plymouth Devon PL1 3TG |
Director Name | Cllr Angela Cornforth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 1997) |
Role | Teacher |
Correspondence Address | 6 Dundalk Road Brockley London SE4 2JL |
Director Name | Francois Canellas |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Veolia House 154a Pentonville Road London N1 9PE |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Mr Christopher Herbert Armitage |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1996) |
Role | Managing Director |
Correspondence Address | 19 Southwell Gardens Ashton Under Lyne Lancashire OL6 8XS |
Director Name | Mr Geoffrey Charles Cooke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 December 1998) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 21 Tidbury Close Woburn Sands Milton Keynes Buckinghamshire MK17 8QW |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Andre Berthe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 September 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2000) |
Role | Engineer |
Correspondence Address | 48 Avenue Des Ormes 4000 Liege Foreign |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Stephen John Bott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2000) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acorns The Fairway Busbridge Godalming Surrey GU7 1PG |
Director Name | Paul John Fallon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2001) |
Role | Software Developer |
Correspondence Address | 28 Leathwell Road London SE8 4JL |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 1999(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2001) |
Role | Chief Executive |
Correspondence Address | 8 Woodville Road London W5 2SF |
Director Name | Michael Blundy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2002) |
Role | Commercial Director |
Correspondence Address | St. Margarets London Road, Dunkirk Faversham Kent ME13 9LF |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2003(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Director Name | Philippe Castanet |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2004(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 2005) |
Role | Managing Director |
Correspondence Address | 70 York Way York Central Appartment S 1 London N1 9AG |
Director Name | Cheryl Wing Han Chan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Stefano Costa |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2007(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Bernard Fabre |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2007(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2008) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 4 Rue Des Sontiers Marcoussis 91460 France |
Director Name | Michel Bernard Arie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2007(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 58 Avenue Du Mesnil La Varenne 94210 France Foreign |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Finance Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Jerome Robert Herve Marie Almeras |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 2009(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2017) |
Role | Investment Manager |
Country of Residence | Luxembourg |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Liam Kieran Curran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 November 2021) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Feilenreiter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.selchp.com |
---|---|
Email address | [email protected] |
Telephone | 020 35676162 |
Telephone region | London |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £35,841,000 |
Gross Profit | £9,545,000 |
Net Worth | £6,507,000 |
Cash | £11,461,000 |
Current Liabilities | £9,927,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
20 September 1999 | Delivered on: 4 October 1999 Persons entitled: Constructions Industrielles De La Mediterranee Classification: Second ranking debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as landmann way, off surrey canal road, london SE14 5RS t/no: TGL69481 account number 00737486 (waste account); account number 00737494 (electricity account); account number 00737478 (current account).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 September 1999 | Delivered on: 4 October 1999 Persons entitled: Onyx Aurora Limited Classification: SEC0ND ranking debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as landmann way, off surrey canal road, london SE14 5RS. T/no:TGL69481 account number 00737486 (waste account); account number 00737494 (electricity account); account number 00737478 (current account):. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 September 1999 | Delivered on: 1 October 1999 Persons entitled: Prudential Trustee Company Limited Classification: Debenture Secured details: All present or future obligations due or to become due from selchp to the chargee (the "security trustee") or to any of the senior beneficiaries (as defined) under the finance documents (as defined). Particulars: F/H property at landmann way off surrey canal road london SE14 5RS t/no: TGL69481 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 November 1994 | Delivered on: 30 November 1994 Satisfied on: 24 September 1999 Persons entitled: Bank of Scotland, as Agent and Trustee for the Banks (As Defined in the Deed) Classification: Debenture Secured details: All monies due or to become due from watershield to the banks on any account whatsoever under the watershield loan agreement dated 22ND may 1992. Particulars: F/H property at landmann way, surrey canal road, london; l/h property k/a unit 7B, evelyn court, deptford park business centre, grinstead road, london. See the mortgage charge document for full details. Fully Satisfied |
14 May 1993 | Delivered on: 21 May 1993 Satisfied on: 24 September 1999 Persons entitled: Bank of Scotland (As Agent and Trustee for Itself and the Finance Parties) Classification: Supplemental debenture Secured details: All monies due from the company to any finance party (as defined in the debenture dated 22/5/92) on any account whatsoever under the terms of the finance documents (as defined) and supplemental to the debenture dated 22/5/92. Particulars: F/H property at south bermondsey, l/b of lewisham containing approx. 976 square yards t/no. TGL69481 and all buildings and fixtures thereon. A fixed charge over all debts and other monies due owing or payable in relation to the property, the benefit of all licences and all interest in all contracts and policies of insurance and the proceeds of sale of the property or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
22 May 1992 | Delivered on: 1 June 1992 Satisfied on: 24 September 1999 Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Itself and for the "Finance Parties" (As Defined Therein) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents(as defined therein). 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 |
24 October 2020 | Appointment of Mr Dermot Logan as a director on 16 October 2020 (2 pages) |
---|---|
23 October 2020 | Termination of appointment of Paul Smith as a director on 16 October 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
7 May 2020 | Termination of appointment of David Tomblin as a director on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Dr Ella Stengler as a director on 1 May 2020 (2 pages) |
24 March 2020 | Termination of appointment of Pascal Hauret as a director on 1 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Benjamin Slater as a director on 1 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
7 June 2019 | Termination of appointment of Joshua Swithenbank as a director on 1 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr Pascal Hauret on 20 December 2018 (2 pages) |
28 August 2018 | Appointment of Mr Paul Smith as a director on 16 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Thomas Feilenreiter as a director on 30 June 2018 (1 page) |
22 August 2018 | Termination of appointment of Rahul Kumar as a director on 10 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Enis Moran as a director on 16 August 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 April 2018 | Appointment of Mr David Tomblin as a director on 10 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Cheryl Wing Han Chan as a director on 10 April 2018 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 June 2017 | Termination of appointment of Jerome Robert Herve Marie Almeras as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Jerome Robert Herve Marie Almeras as a director on 28 June 2017 (1 page) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
8 November 2016 | Termination of appointment of Stefano Costa as a director on 11 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Thomas Feilenreiter as a director on 11 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Stefano Costa as a director on 11 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Thomas Feilenreiter as a director on 11 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Rahul Kumar as a director on 11 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Rahul Kumar as a director on 11 October 2016 (2 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 November 2014 | Termination of appointment of Terence Cairns Scott as a director on 11 June 2014 (1 page) |
11 November 2014 | Appointment of Councillor Liam Curran as a director on 11 June 2014 (2 pages) |
11 November 2014 | Termination of appointment of Terence Cairns Scott as a director on 11 June 2014 (1 page) |
11 November 2014 | Appointment of Councillor Liam Curran as a director on 11 June 2014 (2 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 November 2013 | Termination of appointment of David Gerrard as a director (1 page) |
21 November 2013 | Appointment of Mrs Celia Rosalind Gough as a secretary (1 page) |
21 November 2013 | Appointment of Mr Christophe Bellynck as a director (2 pages) |
21 November 2013 | Appointment of Mr Pascal Hauret as a director (2 pages) |
21 November 2013 | Termination of appointment of Robert Hunt as a secretary (1 page) |
21 November 2013 | Termination of appointment of Gavin Graveson as a director (1 page) |
21 November 2013 | Termination of appointment of Gavin Graveson as a director (1 page) |
21 November 2013 | Appointment of Mr Christophe Bellynck as a director (2 pages) |
21 November 2013 | Appointment of Mrs Celia Rosalind Gough as a secretary (1 page) |
21 November 2013 | Appointment of Mr Pascal Hauret as a director (2 pages) |
21 November 2013 | Termination of appointment of David Gerrard as a director (1 page) |
21 November 2013 | Termination of appointment of Robert Hunt as a director (1 page) |
21 November 2013 | Termination of appointment of Robert Hunt as a director (1 page) |
21 November 2013 | Termination of appointment of Robert Hunt as a secretary (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
3 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Gavin Howard Graveson on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Gavin Howard Graveson on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Gavin Howard Graveson on 8 April 2013 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 March 2012 | Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 February 2012 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 February 2012 | Termination of appointment of Keith Riley as a director (1 page) |
29 February 2012 | Termination of appointment of Keith Riley as a director (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
22 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Appointment of Mr Keith Riley as a director (2 pages) |
22 June 2011 | Appointment of Mr Keith Riley as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Director's details changed for Mr Jerome Robert Herve Marie Almeras on 1 January 2010 (2 pages) |
15 March 2010 | Appointment of Mr Jerome Robert Herve Marie Almeras as a director (1 page) |
15 March 2010 | Termination of appointment of Francois Canellas as a director (1 page) |
15 March 2010 | Appointment of Mr Jerome Robert Herve Marie Almeras as a director (1 page) |
15 March 2010 | Termination of appointment of Francois Canellas as a director (1 page) |
10 November 2009 | Director's details changed for Mr David Edward Buchanan Gerrard on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Edward Buchanan Gerrard on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Edward Buchanan Gerrard on 1 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Thomas Spaul as a director (2 pages) |
29 October 2009 | Appointment of Mr Thomas Spaul as a director (2 pages) |
17 October 2009 | Appointment of Mr Gavin Howard Graveson as a director (2 pages) |
17 October 2009 | Appointment of Mr Gavin Howard Graveson as a director (2 pages) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Cheryl Wing Han Chan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stefano Costa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Councillor Terence Cairns Scott on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stefano Costa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stefano Costa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Councillor Terence Cairns Scott on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
16 October 2009 | Director's details changed for Mr Joshua Swithenbank on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Francois Canellas on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Joshua Swithenbank on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Joshua Swithenbank on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Francois Canellas on 1 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
16 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Cheryl Wing Han Chan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Francois Canellas on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Councillor Terence Cairns Scott on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Cheryl Wing Han Chan on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
15 October 2009 | Appointment of Mr David Edward Buchanan Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Edward Buchanan Gerrard as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
11 February 2009 | Secretary appointed mr richard berry (1 page) |
11 February 2009 | Appointment terminated secretary robert hunt (1 page) |
11 February 2009 | Appointment terminated secretary robert hunt (1 page) |
11 February 2009 | Secretary appointed mr richard berry (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 October 2008 | Return made up to 05/04/08; full list of members (8 pages) |
2 October 2008 | Return made up to 05/04/08; full list of members (8 pages) |
16 May 2008 | Appointment terminated director michel arie (1 page) |
16 May 2008 | Appointment terminated director bernard fabre (1 page) |
16 May 2008 | Appointment terminated director gloria rampton (1 page) |
16 May 2008 | Appointment terminated director bernard fabre (1 page) |
16 May 2008 | Appointment terminated director michel arie (1 page) |
16 May 2008 | Appointment terminated director gloria rampton (1 page) |
22 December 2007 | New director appointed (1 page) |
22 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 December 2007 | New director appointed (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (4 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (4 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
19 May 2006 | Return made up to 05/04/06; full list of members (5 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
19 May 2006 | Return made up to 05/04/06; full list of members (5 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 05/04/05; full list of members (11 pages) |
20 May 2005 | Return made up to 05/04/05; full list of members (11 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 05/04/04; full list of members
|
28 April 2004 | Return made up to 05/04/04; full list of members
|
23 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | New director appointed (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (4 pages) |
29 April 2003 | Return made up to 05/04/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 05/04/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (4 pages) |
29 April 2003 | New director appointed (4 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (4 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page) |
15 May 2002 | Return made up to 05/04/02; full list of members (10 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 05/04/02; full list of members (10 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 May 2001 | New director appointed (5 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members
|
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (5 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 05/04/00; full list of members (9 pages) |
17 May 2000 | New director appointed (4 pages) |
17 May 2000 | Return made up to 05/04/00; full list of members (9 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (4 pages) |
17 May 2000 | Director resigned (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Memorandum and Articles of Association (11 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Memorandum and Articles of Association (11 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
4 October 1999 | Particulars of mortgage/charge (15 pages) |
4 October 1999 | Particulars of mortgage/charge (15 pages) |
4 October 1999 | Particulars of mortgage/charge (15 pages) |
4 October 1999 | Particulars of mortgage/charge (15 pages) |
1 October 1999 | Particulars of mortgage/charge (20 pages) |
1 October 1999 | Particulars of mortgage/charge (20 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Memorandum and Articles of Association (11 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Memorandum and Articles of Association (11 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 05/04/99; no change of members (6 pages) |
19 May 1999 | Return made up to 05/04/99; no change of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 August 1997 | Director's particulars changed (2 pages) |
29 August 1997 | Director's particulars changed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 05/04/97; full list of members
|
15 April 1997 | Return made up to 05/04/97; full list of members
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
12 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
30 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 July 1995 | Secretary's particulars changed (4 pages) |
25 July 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | New director appointed (3 pages) |
3 May 1995 | New director appointed (3 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
30 November 1994 | Particulars of mortgage/charge (11 pages) |
30 November 1994 | Particulars of mortgage/charge (11 pages) |
21 May 1993 | Particulars of mortgage/charge (16 pages) |
21 May 1993 | Particulars of mortgage/charge (16 pages) |
20 April 1993 | Ad 26/03/93--------- £ si 9778@1 (2 pages) |
20 April 1993 | Ad 26/03/93--------- £ si 9778@1 (2 pages) |
15 April 1993 | Return made up to 05/04/93; full list of members
|
15 April 1993 | Return made up to 05/04/93; full list of members (8 pages) |
1 June 1992 | Particulars of mortgage/charge (39 pages) |
1 June 1992 | Particulars of mortgage/charge (39 pages) |
25 April 1991 | Resolutions
|
25 April 1991 | Ad 27/03/91--------- £ si 995500@1=995500 £ ic 4500/1000000 (2 pages) |
25 April 1991 | Ad 27/03/91--------- £ si 995500@1=995500 £ ic 4500/1000000 (2 pages) |
25 April 1991 | £ nc 4500/10000000 27/03/91 (1 page) |
25 April 1991 | £ nc 4500/10000000 27/03/91 (1 page) |
25 April 1991 | Resolutions
|
13 August 1990 | Ad 31/07/90--------- £ si 4498@1=4498 £ ic 2/4500 (4 pages) |
13 August 1990 | Ad 31/07/90--------- £ si 4498@1=4498 £ ic 2/4500 (4 pages) |
5 April 1990 | Incorporation (24 pages) |
5 April 1990 | Incorporation (24 pages) |