15th Floor
London
EC2N 4AY
Director Name | Mrs Marcela Marion Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Fairoak 97 Fairmile Lane Cobham Surrey KT11 2DD |
Director Name | Mr Graham Francis Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Coval Copse 3 Black Hill Esher Surrey KT10 9JP |
Secretary Name | Mrs Marcela Marion Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Fairoak 97 Fairmile Lane Cobham Surrey KT11 2DD |
Director Name | Adrian Courtney Carey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Bell Cottage Oakesmere Appleton Oxfordshire OX13 5JS |
Secretary Name | Martin Graham Bangs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 12 Punchbowl Lane Dorking Surrey RH5 4BW |
Director Name | Alan Neal Vinick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 October 2004) |
Role | Chief Financial Officer Of Us |
Correspondence Address | 100 Cornwell Lane St Davids Pennsylvania 19087 United States |
Director Name | Gary Richard Garrett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 January 2006) |
Role | Chief Executive Officer Of Us |
Correspondence Address | 2535 104th Avenue Se Bellevue Washington 98004 United States |
Director Name | Burton Charls Hurlock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 1999) |
Role | Vp - Development Of Us Corpora |
Correspondence Address | 100 Edgewater Drive Needham Massachusetts 02192 United States |
Director Name | Perry Lee Solomon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 January 2006) |
Role | President & Coo Legalink Corpo |
Correspondence Address | 26 Homestead Street Newton Massachusetts 02468 United States |
Secretary Name | Mr Hillen Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Saint Leonards Avenue London E4 9QX |
Director Name | Sarah Elizabeth Andrews |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 8 Spire Court Onslow Road Richmond Upon Thames London TW10 6QG |
Secretary Name | Keith Paul Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Four Gables Main Street Grendon Underwood Buckinghamshire HP18 0SL |
Director Name | Scot Rosenblum |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2004(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2006) |
Role | Chief Financial Officer |
Correspondence Address | 5 Harvest Moon Drive Natick Ma 01760 United States |
Director Name | Steven J Machov |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2009) |
Role | Executive |
Correspondence Address | 300 Westwood Drive North Golden Valley Minnesota Hennepin 55422 United States |
Director Name | Rick R Atterbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1947 Bayard Avenue St Paul Minnesota Ramsey 55116 United States |
Director Name | Robert H Nazarian |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5800 Long Brake Trail Edina Minnesota Hennepin 55439 United States |
Secretary Name | Steven J Machov |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2009) |
Role | Executive |
Correspondence Address | 300 Westwood Drive North Golden Valley Minnesota Hennepin 55422 United States |
Director Name | Mr John William Davenport Jr |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Document Technologies, Llc Two Ravinia Drive Suite 850 Atlanta 30346 Georgia |
Director Name | Robert Scott Heon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2018) |
Role | President, Court Reporting |
Country of Residence | United States |
Correspondence Address | Document Technologies Llc Two Ravinia Drive Suite 850 Atlanta Georgia, 30346 United States |
Director Name | Keith Edward Conley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2019) |
Role | President, Legal Services |
Country of Residence | United States |
Correspondence Address | Document Technologies Llc Two Ravinia Drive Suite 850 Atlanta Georgia United States |
Director Name | Edward Raymond James |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2018(27 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2019) |
Role | Cfo And Secretary |
Country of Residence | United States |
Correspondence Address | Two Ravinia Drive Suite 850 Atlanta 30346 |
Director Name | Mr Simon Alexander Hill |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2021) |
Role | Senior Vice President And Managing Director, Emea |
Country of Residence | England |
Correspondence Address | 77 Marsh Wall 5th Floor London E14 9SH |
Director Name | Brad David Scott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2019(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 March 2020) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Website | merrioocoorporation.com |
---|
Registered Address | 110 Bishopsgate 15th Floor London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Smith Bernal Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,855,894 |
Gross Profit | £5,569,114 |
Net Worth | £1,435,855 |
Cash | £1,358,864 |
Current Liabilities | £4,097,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
14 November 1996 | Delivered on: 25 November 1996 Satisfied on: 25 April 1998 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 |
---|---|
3 January 1995 | Delivered on: 5 January 1995 Satisfied on: 31 July 1997 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due or owing to the company by tih under any factoring agreement dated 29/11/94. see the mortgage charge document for full details. Fully Satisfied |
22 April 1994 | Delivered on: 11 May 1994 Satisfied on: 20 June 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
13 January 2021 | Registered office address changed from 4th Floor 11 Old Jewry London EC2R 8DU England to 77 Marsh Wall 5th Floor London E14 9SH on 13 January 2021 (1 page) |
---|---|
14 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
2 April 2020 | Termination of appointment of Brad David Scott as a director on 15 March 2020 (1 page) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 August 2019 | Appointment of Brad David Scott as a director on 5 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Edward Raymond James as a director on 8 August 2019 (1 page) |
12 July 2019 | Appointment of Mr Simon Alexander Hill as a director on 1 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Keith Edward Conley as a director on 1 July 2019 (1 page) |
11 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 December 2018 | Appointment of Edward Raymond James as a director on 15 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of Robert Scott Heon as a director on 15 December 2018 (1 page) |
28 December 2018 | Termination of appointment of John William Davenport Jr as a director on 15 December 2018 (1 page) |
2 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
25 October 2017 | Notification of Epiq Systems, Ltd. as a person with significant control on 28 September 2017 (4 pages) |
25 October 2017 | Cessation of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (2 pages) |
25 October 2017 | Notification of Epiq Systems, Ltd. as a person with significant control on 28 September 2017 (4 pages) |
25 October 2017 | Cessation of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 September 2017 | Registered office address changed from 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU England to 4th Floor 11 Old Jewry London EC2R 8DU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU England to 4th Floor 11 Old Jewry London EC2R 8DU on 25 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU on 19 September 2017 (1 page) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 February 2016 | Auditor's resignation (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
10 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
10 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
11 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
9 June 2015 | Resolutions
|
8 June 2015 | Appointment of John William Davenport Jr as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Robert Scott Heon as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of John William Davenport Jr as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Robert H Nazarian as a director on 1 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 101 Finsbury Pavement London EC2A 1ER to C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Robert Scott Heon as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Keith Edward Conley as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Rick R Atterbury as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Robert Scott Heon as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Robert H Nazarian as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Rick R Atterbury as a director on 1 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 101 Finsbury Pavement London EC2A 1ER to C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Keith Edward Conley as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of John William Davenport Jr as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Robert H Nazarian as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Rick R Atterbury as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Keith Edward Conley as a director on 1 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 101 Finsbury Pavement London EC2A 1ER to C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 8 June 2015 (1 page) |
28 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
6 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
6 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
9 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
9 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 31 January 2012 (19 pages) |
17 December 2012 | Full accounts made up to 31 January 2012 (19 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (19 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (19 pages) |
16 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 January 2010 (20 pages) |
29 July 2010 | Full accounts made up to 31 January 2010 (20 pages) |
15 March 2010 | Registered office address changed from 190 Fleet Street London EC4A 2AG on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
15 March 2010 | Registered office address changed from 190 Fleet Street London EC4A 2AG on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
16 December 2009 | Termination of appointment of Steven Machov as a director (1 page) |
16 December 2009 | Termination of appointment of Steven Machov as a director (1 page) |
16 December 2009 | Termination of appointment of Steven Machov as a secretary (1 page) |
16 December 2009 | Termination of appointment of Steven Machov as a secretary (1 page) |
28 July 2009 | Full accounts made up to 31 January 2009 (20 pages) |
28 July 2009 | Full accounts made up to 31 January 2009 (20 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (10 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (10 pages) |
21 August 2008 | Full accounts made up to 31 January 2008 (18 pages) |
21 August 2008 | Full accounts made up to 31 January 2008 (18 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 31 January 2007 (18 pages) |
1 August 2007 | Full accounts made up to 31 January 2007 (18 pages) |
12 December 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
12 December 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
20 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New secretary appointed;new director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New secretary appointed;new director appointed (1 page) |
20 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
20 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Location of register of members (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 March 2005 | Company name changed smith bernal wordwave LIMITED\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed smith bernal wordwave LIMITED\certificate issued on 11/03/05 (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
26 October 2002 | Location of register of members (1 page) |
26 October 2002 | Location of register of members (1 page) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
26 March 2002 | Company name changed smith bernal reporting LIMITED\certificate issued on 26/03/02 (3 pages) |
26 March 2002 | Company name changed smith bernal reporting LIMITED\certificate issued on 26/03/02 (3 pages) |
27 December 2001 | Auditor's resignation (1 page) |
27 December 2001 | Auditor's resignation (1 page) |
26 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
8 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 180 fleet street london EC4A 2HG (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 180 fleet street london EC4A 2HG (1 page) |
21 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
5 December 1999 | Accounting reference date shortened from 15/03/99 to 31/12/98 (1 page) |
5 December 1999 | Accounting reference date shortened from 15/03/99 to 31/12/98 (1 page) |
26 October 1999 | Return made up to 22/10/99; full list of members (9 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members (9 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: finance house 19 craven road london W2 3BP (1 page) |
17 March 1999 | Location of register of members (1 page) |
17 March 1999 | Location of register of members (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: finance house 19 craven road london W2 3BP (1 page) |
18 January 1999 | Auditors statement (1 page) |
18 January 1999 | Auditors statement (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
13 January 1999 | Full accounts made up to 15 March 1998 (12 pages) |
13 January 1999 | Full accounts made up to 15 March 1998 (12 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (9 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (9 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
13 May 1998 | Accounting reference date shortened from 30/09/98 to 15/03/98 (1 page) |
13 May 1998 | Accounting reference date shortened from 30/09/98 to 15/03/98 (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
3 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Location of register of members (non legible) (1 page) |
14 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
14 October 1996 | Location of register of members (non legible) (1 page) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
22 December 1995 | Director resigned;new director appointed (2 pages) |
22 December 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Return made up to 22/10/95; full list of members (14 pages) |
22 November 1995 | Return made up to 22/10/95; full list of members (14 pages) |
20 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
9 May 1994 | Resolutions
|
9 May 1994 | Resolutions
|
22 October 1991 | Incorporation (16 pages) |
22 October 1991 | Incorporation (16 pages) |