London
SE1 7EU
Director Name | Fabienne Paule Viala De Lisle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road England And Wales London SE1 7EU |
Director Name | Mr Thibaut Maxime Roux |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2023(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Graham Clifford Derek Brown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Nicholas John Kingsman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baye Ickham Canterbury Kent CT3 1RB |
Director Name | Mr Stephen William Kingsman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denstead Farmhouse Denstead Lane, Chartham Hatch Canterbury Kent CT4 7NL |
Secretary Name | Jennifer Irene Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Homelea 22 Sandford Road Winscombe Avon BS25 1JA |
Secretary Name | Mr Stephen William Kingsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denstead Farmhouse Denstead Lane, Chartham Hatch Canterbury Kent CT4 7NL |
Director Name | Mr Steve Keith Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Secretary Name | Mr Steve Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Secretary Name | Mr Nicholas John Kingsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baye Ickham Canterbury Kent CT3 1RB |
Director Name | Mr Leslie James Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Nicholas Francis Brown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 15 April 2015) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Paul Andrew Hanly |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2007) |
Role | Commercial Director |
Correspondence Address | 106 Timberbank Vigo Village Meopham Kent DA13 0SW |
Secretary Name | Mr Leslie James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Mr Robert John Rendell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(15 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 June 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Stephen John Earle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Phillippe Daniel Jacques Jouy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Mr Olivier Montfort |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Mr Paul Abson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Mr Madani Sow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Mr Olivier-Marie Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Robert Keith Bradley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 February 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH |
Director Name | Mr Pierre Henri Skorochod |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2015(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Challenger 1 Avenue Eugene Freyssinet 78061 Saint Quentin En Yvelines Cedex France |
Director Name | Mr Olivier Crillon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2015(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
Secretary Name | Carole Ditty |
---|---|
Status | Resigned |
Appointed | 19 January 2017(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Jean Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2018(27 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Robert Keith Bradley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Website | denne.co.uk |
---|---|
Telephone | 020 74010020 |
Telephone region | London |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | J B Leadbitter & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,214,067 |
Gross Profit | £6,407,533 |
Net Worth | £4,199,440 |
Cash | £14,865,938 |
Current Liabilities | £32,608,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
16 March 2011 | Delivered on: 28 March 2011 Satisfied on: 8 April 2015 Persons entitled: Bouygues Batiment International Classification: Junior debenture Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
19 February 2010 | Delivered on: 23 February 2010 Satisfied on: 16 December 2010 Persons entitled: Geoffrey Herbert Thomas Randall Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 51 golden hill whitstable kent. Fully Satisfied |
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 October 2023 | Termination of appointment of Jean Luc Midena as a director on 3 October 2023 (1 page) |
---|---|
6 October 2023 | Appointment of Mr Thibaut Roux as a director on 2 October 2023 (2 pages) |
5 October 2023 | Appointment of Fabienne Paule Viala De Lisle as a director on 30 September 2023 (2 pages) |
5 October 2023 | Termination of appointment of Robert Keith Bradley as a director on 1 October 2023 (1 page) |
29 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
11 January 2023 | Termination of appointment of Carole Ditty as a secretary on 6 January 2023 (1 page) |
11 January 2023 | Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 September 2022 | Director's details changed for Mr Jean-Luc Luc Midena on 22 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
9 November 2021 | Appointment of Mr Robert Keith Bradley as a director on 26 October 2021 (2 pages) |
9 November 2021 | Termination of appointment of Pierre Henri Skorochod as a director on 12 October 2021 (1 page) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with updates (3 pages) |
4 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Jean-Luc Midena on 21 June 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (15 pages) |
4 September 2018 | Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Olivier Crillon as a director on 28 August 2018 (1 page) |
11 April 2018 | Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page) |
25 October 2017 | Registered office address changed from Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH to Becket House 1 Lambeth Palace Road London SE1 7EU on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH to Becket House 1 Lambeth Palace Road London SE1 7EU on 25 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 January 2017 | Appointment of Carole Ditty as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Carole Ditty as a secretary on 19 January 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
9 August 2016 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page) |
29 June 2016 | Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
20 May 2016 | Statement of capital on 20 May 2016
|
8 February 2016 | Termination of appointment of Robert Keith Bradley as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Robert Keith Bradley as a director on 5 February 2016 (1 page) |
19 January 2016 | Statement by Directors (1 page) |
19 January 2016 | Solvency Statement dated 30/12/15 (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Solvency Statement dated 30/12/15 (2 pages) |
19 January 2016 | Statement of capital on 19 January 2016
|
19 January 2016 | Statement by Directors (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Phillippe Daniel Jacques Jouy as a director on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Phillippe Daniel Jacques Jouy as a director on 24 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page) |
27 April 2015 | Termination of appointment of Nicholas Francis Brown as a director on 15 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Nicholas Francis Brown as a director on 15 April 2015 (1 page) |
8 April 2015 | Satisfaction of charge 4 in full (4 pages) |
8 April 2015 | Satisfaction of charge 4 in full (4 pages) |
23 March 2015 | Appointment of Mr Robert Keith Bradley as a director on 16 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Robert Keith Bradley as a director on 16 March 2015 (2 pages) |
26 February 2015 | Termination of appointment of Stephen John Earle as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Stephen John Earle as a director on 26 February 2015 (1 page) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
2 September 2014 | Aud res letter (2 pages) |
2 September 2014 | Aud res letter (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 June 2013 | Director's details changed for Mr Olivier-Marie Rancine on 2 July 2012 (2 pages) |
19 June 2013 | Termination of appointment of Robert Rendell as a director (1 page) |
19 June 2013 | Director's details changed for Mr Olivier-Marie Rancine on 2 July 2012 (2 pages) |
19 June 2013 | Termination of appointment of Robert Rendell as a director (1 page) |
19 June 2013 | Director's details changed for Mr Olivier-Marie Rancine on 2 July 2012 (2 pages) |
2 October 2012 | Appointment of Mr Olivier Montfort as a director (2 pages) |
2 October 2012 | Appointment of Mr Olivier Montfort as a director (2 pages) |
2 October 2012 | Appointment of Mr Olivier-Marie Rancine as a director (2 pages) |
2 October 2012 | Appointment of Mr Paul Abson as a director (2 pages) |
2 October 2012 | Appointment of Phillippe Daniel Jacques Jouy as a director (2 pages) |
2 October 2012 | Appointment of Mr Madani Sow as a director (2 pages) |
2 October 2012 | Appointment of Phillippe Daniel Jacques Jouy as a director (2 pages) |
2 October 2012 | Appointment of Mr Paul Abson as a director (2 pages) |
2 October 2012 | Appointment of Mr Olivier-Marie Rancine as a director (2 pages) |
2 October 2012 | Appointment of Mr Madani Sow as a director (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Termination of appointment of Leslie Hill as a director (1 page) |
2 April 2012 | Termination of appointment of Leslie Hill as a secretary (1 page) |
2 April 2012 | Termination of appointment of Leslie Hill as a secretary (1 page) |
2 April 2012 | Termination of appointment of Leslie Hill as a director (1 page) |
31 October 2011 | Re-section 519 (3 pages) |
31 October 2011 | Re-section 519 (3 pages) |
6 October 2011 | Auditor's resignation (2 pages) |
6 October 2011 | Auditor's resignation (2 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2009 | Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Francis Brown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Graham Clifford Derek Brown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Graham Clifford Derek Brown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Earle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Graham Clifford Derek Brown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Leslie James Hill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leslie James Hill on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Nicholas Francis Brown on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Leslie James Hill on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Leslie James Hill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leslie James Hill on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stephen John Earle on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leslie James Hill on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Stephen John Earle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nicholas Francis Brown on 1 October 2009 (2 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 April 2009 | Director appointed stephen john earle (1 page) |
29 April 2009 | Director appointed stephen john earle (1 page) |
21 April 2009 | Appointment terminated director stephen kingsman (1 page) |
21 April 2009 | Appointment terminated director stephen kingsman (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 August 2008 | Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages) |
19 August 2008 | Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
28 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
25 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
11 September 2002 | Return made up to 18/08/02; full list of members (10 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
15 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 August 1998 | Return made up to 18/08/98; full list of members
|
24 August 1998 | Return made up to 18/08/98; full list of members
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 24/08/96; no change of members
|
20 August 1996 | Return made up to 24/08/96; no change of members
|
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
18 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 October 1992 | Ad 23/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1992 | Ad 23/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1992 | Return made up to 04/09/92; full list of members (5 pages) |
30 October 1992 | Return made up to 04/09/92; full list of members (5 pages) |
4 September 1991 | Incorporation (16 pages) |
4 September 1991 | Incorporation (16 pages) |