Dublin 3
Ireland
Director Name | Marina Eleni Smilas |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 September 2013(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | First Floor Block S East Point Business Park Dublin 3 Ireland |
Secretary Name | Philip John Butler |
---|---|
Status | Current |
Appointed | 19 September 2013(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor Block S East Point Business Park Dublin 3 Ireland |
Director Name | Mr Martin Joseph Barry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Emea Controllor |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Chiswick Park Estate 566 Chiswick High R London W4 5YE |
Director Name | Mr Robert William Albert Dobson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Woodstock Road London W4 1UF |
Director Name | Robert Dobson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Hall Garth Pickering North Yorkshire YO18 7AW |
Secretary Name | Mr Robert William Albert Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Woodstock Road London W4 1UF |
Director Name | Judith Lesley Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1995) |
Role | Marketing Consultant |
Correspondence Address | 86 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Judith Lesley Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1995) |
Role | Marketing Consultant |
Correspondence Address | 86 Wavendon Avenue Chiswick London W4 4NS |
Director Name | David Robert Joseph Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 39 Rieslingstr Hannweiller Winnenden 71364 Germany |
Director Name | Rupert Lloyd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 November 2001) |
Role | Software Director |
Correspondence Address | Flat 4 1 Denbigh Road London W13 8QA |
Director Name | Dr Warren Richard Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 38 Alma Road Eton Wick Windsor Berkshire SL4 6LA |
Director Name | Dr Yiu Fai Ko |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 2004) |
Role | Technical Director |
Correspondence Address | 6 Saint Edmunds Square London SW13 8SA |
Director Name | John Michael Berman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Caroline Terrace London SW1W 8JS |
Director Name | Mr Euan Hector Menzies |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Director Name | Bo Joachim Samuelsson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 February 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | Michael Lofmans Gata 6 Helsingborg 254 38 Sweden |
Director Name | Peter Gareth Barker Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Richmond Surrey TW10 6NS |
Director Name | Daniel Elalouf |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2007) |
Role | Consultant |
Correspondence Address | 6, Rue Des Haudriettes Paris 75003 Foreign |
Director Name | Mr Scott Charles Collins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 17 March 2005(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elsworthy Road London NW3 3BS |
Director Name | Johannes Hubner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | Bunaustrabe 21 Dresden 01159 Germany |
Director Name | Alex Hawker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | St Andrews, 9 Heatherdene Avenue Crowthorne Berkshire RG45 6AA |
Secretary Name | Mr Timothy Philip Newbegin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(16 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Elmwood Road London W4 3DY |
Director Name | Mr Duncan Vardy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Bourne Vale Wrecclesham Farnham Surrey GU10 4RE |
Secretary Name | Mr Duncan Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Bourne Vale Wrecclesham Farnham Surrey GU10 4RE |
Director Name | Mr William Patrick McHale |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2010(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Mr Richard John Kateley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2013) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Mr Timothy Philip Newbegin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(21 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 19 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Mr Timothy Philip Newbegin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(21 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 19 September 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Eli Tuson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2013(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | First Floor Block S East Point Business Park Dublin 3 Ireland |
Director Name | Mr Alexis Alexandrou |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 December 2017(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Amdocs Development Ltd 141 Omonia Avenue The Maritime Centre, Block B Limassol 3045 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | actix.com |
---|---|
Telephone | 020 87356300 |
Telephone region | London |
Registered Address | 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
35b at £0.0001 | Actix International LTD 99.95% Ordinary A |
---|---|
1.6m at £0.001 | Actix International LTD 0.05% Ordinary C |
195.6k at £0.0001 | Actix International LTD 0.00% Ordinary B |
623.7k at £0.0001 | Actix International LTD 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £14,792,000 |
Gross Profit | £9,618,000 |
Net Worth | £10,658,000 |
Cash | £2,039,000 |
Current Liabilities | £15,913,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
27 November 2012 | Delivered on: 30 November 2012 Satisfied on: 10 October 2013 Persons entitled: Silicon Valley Bank Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book debts, the benefit of all guarantees and securities and all other debts and monetary claims see image for full details. Fully Satisfied |
---|---|
27 January 2012 | Delivered on: 4 February 2012 Satisfied on: 10 October 2013 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For details of all property charged, please refer to the MG01 document) 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 |
13 May 2010 | Delivered on: 22 May 2010 Satisfied on: 10 October 2013 Persons entitled: Silicon Valley Bank 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. Fully Satisfied |
4 January 2001 | Delivered on: 11 January 2001 Satisfied on: 7 June 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1997 | Delivered on: 12 November 1997 Satisfied on: 27 June 2013 Persons entitled: Universal Studios Holdings (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this deed. Particulars: The sum of £14,030.00 placed in the account (as therein defined). Fully Satisfied |
21 March 1997 | Delivered on: 26 March 1997 Satisfied on: 27 June 2013 Persons entitled: Extec Edition Ag Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: Cash in a separate designated interest earning account comprising an initial deposit of £2,350.00. see the mortgage charge document for full details. Fully Satisfied |
13 April 1994 | Delivered on: 29 April 1994 Satisfied on: 27 June 2013 Persons entitled: Michael Webber and Ronald Michael Harris Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £ 2,350 deposited by the company with the chargee. Fully Satisfied |
8 April 2005 | Delivered on: 15 April 2005 Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the interest earning deposit account in which the initial deposit of £94,074.00 is placed and the amount from time to time standing to the credit of the deposit account. Outstanding |
8 April 2005 | Delivered on: 15 April 2005 Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the interest earning deposit account in which the initial deposit of £60,146.00 is placed and the amount from time to time standing to the credit of the deposit account. Outstanding |
23 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Full accounts made up to 30 September 2022 (32 pages) |
27 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
13 July 2022 | Full accounts made up to 30 September 2021 (33 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
29 November 2021 | Notification of Amdocs Limited as a person with significant control on 29 November 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (46 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (43 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (32 pages) |
1 July 2019 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019 (1 page) |
5 June 2019 | Cessation of Actix International Limited as a person with significant control on 12 November 2018 (1 page) |
5 June 2019 | Notification of Pandora Acquisition Limited as a person with significant control on 10 December 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (32 pages) |
10 May 2018 | Appointment of Mr Martin Joseph Barry as a director on 1 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Alexis Alexandrou as a director on 1 May 2018 (1 page) |
17 January 2018 | Termination of appointment of Eli Tuson as a director on 12 December 2017 (1 page) |
17 January 2018 | Appointment of Mr Alexis Alexandrou as a director on 12 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
11 September 2017 | Full accounts made up to 30 September 2016 (31 pages) |
11 September 2017 | Full accounts made up to 30 September 2016 (31 pages) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
10 February 2017 | Statement by Directors (2 pages) |
10 February 2017 | Statement of capital on 10 February 2017
|
10 February 2017 | Resolutions
|
10 February 2017 | Solvency Statement dated 30/01/17 (2 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Statement of capital on 10 February 2017
|
10 February 2017 | Solvency Statement dated 30/01/17 (2 pages) |
10 February 2017 | Statement by Directors (2 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Full accounts made up to 30 September 2015 (26 pages) |
7 December 2016 | Full accounts made up to 30 September 2015 (26 pages) |
1 February 2016 | Full accounts made up to 30 September 2014 (25 pages) |
1 February 2016 | Full accounts made up to 30 September 2014 (25 pages) |
30 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Change of share class name or designation (2 pages) |
15 December 2014 | Change of share class name or designation (2 pages) |
6 September 2014 | Section 519 (1 page) |
6 September 2014 | Section 519 (1 page) |
25 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
25 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
3 April 2014 | Director's details changed for Eli Tuson on 19 September 2013 (2 pages) |
3 April 2014 | Director's details changed for Eli Tuson on 19 September 2013 (2 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
16 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (16 pages) |
16 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (16 pages) |
12 December 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (4 pages) |
12 December 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (4 pages) |
11 December 2013 | Registered office address changed from 200 Hammersmith Road London W6 7DL on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from 200 Hammersmith Road London W6 7DL on 11 December 2013 (2 pages) |
14 November 2013 | Full accounts made up to 31 January 2013 (23 pages) |
14 November 2013 | Full accounts made up to 31 January 2013 (23 pages) |
24 October 2013 | Termination of appointment of Duncan Vardy as a director (1 page) |
24 October 2013 | Second filing of TM02 previously delivered to Companies House
|
24 October 2013 | Termination of appointment of Tim Newbegin as a director (1 page) |
24 October 2013 | Termination of appointment of William Mchale as a director (1 page) |
24 October 2013 | Termination of appointment of Tim Newbegin as a director (1 page) |
24 October 2013 | Second filing of TM02 previously delivered to Companies House
|
24 October 2013 | Termination of appointment of Duncan Vardy as a director (1 page) |
24 October 2013 | Termination of appointment of William Mchale as a director (1 page) |
23 October 2013 | Termination of appointment of Richard Kateley as a director (1 page) |
23 October 2013 | Termination of appointment of Richard Kateley as a director (1 page) |
17 October 2013 | Appointment of Philip John Butler as a secretary (2 pages) |
17 October 2013 | Appointment of Eli Tuson as a director (2 pages) |
17 October 2013 | Appointment of Marina Eleni Smilas as a director (2 pages) |
17 October 2013 | Appointment of Eli Tuson as a director (2 pages) |
17 October 2013 | Appointment of Philip John Butler as a director (2 pages) |
17 October 2013 | Appointment of Philip John Butler as a secretary (2 pages) |
17 October 2013 | Appointment of Philip John Butler as a director (2 pages) |
17 October 2013 | Appointment of Marina Eleni Smilas as a director (2 pages) |
15 October 2013 | Termination of appointment of Duncan Vardy as a secretary
|
15 October 2013 | Termination of appointment of Duncan Vardy as a secretary
|
10 October 2013 | Satisfaction of charge 9 in full (4 pages) |
10 October 2013 | Satisfaction of charge 9 in full (4 pages) |
10 October 2013 | Satisfaction of charge 8 in full (4 pages) |
10 October 2013 | Satisfaction of charge 7 in full (4 pages) |
10 October 2013 | Satisfaction of charge 7 in full (4 pages) |
10 October 2013 | Satisfaction of charge 8 in full (4 pages) |
2 October 2013 | Termination of appointment of Scott Collins as a director (1 page) |
2 October 2013 | Termination of appointment of Scott Collins as a director (1 page) |
24 July 2013 | Registration of charge 026606150010 (6 pages) |
24 July 2013 | Registration of charge 026606150010 (6 pages) |
27 June 2013 | Satisfaction of charge 2 in full (1 page) |
27 June 2013 | Satisfaction of charge 1 in full (1 page) |
27 June 2013 | Satisfaction of charge 3 in full (1 page) |
27 June 2013 | Satisfaction of charge 2 in full (1 page) |
27 June 2013 | Satisfaction of charge 1 in full (1 page) |
27 June 2013 | Satisfaction of charge 3 in full (1 page) |
17 June 2013 | Appointment of Mr Tim Philip Newbegin as a director (2 pages) |
17 June 2013 | Appointment of Mr Tim Philip Newbegin as a director (2 pages) |
5 March 2013 | Director's details changed for Mr Scott Charles Collins on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Scott Charles Collins on 1 February 2013 (2 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (23 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (23 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Director's details changed for Mr Duncan Vardy on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Duncan Vardy on 29 November 2011 (2 pages) |
31 May 2011 | Full accounts made up to 31 January 2011 (23 pages) |
31 May 2011 | Full accounts made up to 31 January 2011 (23 pages) |
24 January 2011 | Annual return made up to 27 November 2010 (16 pages) |
24 January 2011 | Annual return made up to 27 November 2010 (16 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2010 | Full accounts made up to 31 January 2010 (22 pages) |
26 May 2010 | Full accounts made up to 31 January 2010 (22 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
19 May 2010 | Appointment of Mr Richard John Kateley as a director (2 pages) |
19 May 2010 | Appointment of Mr Richard John Kateley as a director (2 pages) |
14 January 2010 | Appointment of Mr William Mchale as a director (2 pages) |
14 January 2010 | Appointment of Mr William Mchale as a director (2 pages) |
13 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Termination of appointment of Alex Hawker as a director (1 page) |
13 January 2010 | Termination of appointment of Alex Hawker as a director (1 page) |
4 June 2009 | Full accounts made up to 31 January 2009 (19 pages) |
4 June 2009 | Full accounts made up to 31 January 2009 (19 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
13 June 2008 | Director appointed mr duncan vardy (1 page) |
13 June 2008 | Secretary appointed mr duncan vardy (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (20 pages) |
13 June 2008 | Director appointed mr duncan vardy (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (20 pages) |
13 June 2008 | Appointment terminated secretary tim newbegin (1 page) |
13 June 2008 | Appointment terminated secretary tim newbegin (1 page) |
13 June 2008 | Appointment terminated director tim newbegin (1 page) |
13 June 2008 | Appointment terminated director tim newbegin (1 page) |
13 June 2008 | Secretary appointed mr duncan vardy (1 page) |
20 November 2007 | Return made up to 06/11/07; no change of members (14 pages) |
20 November 2007 | Return made up to 06/11/07; no change of members (14 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
15 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
15 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
29 December 2006 | Return made up to 06/11/06; no change of members
|
29 December 2006 | Return made up to 06/11/06; no change of members
|
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
13 November 2006 | Group of companies' accounts made up to 31 January 2006 (25 pages) |
13 November 2006 | Group of companies' accounts made up to 31 January 2006 (25 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
14 December 2005 | Return made up to 06/11/05; full list of members
|
14 December 2005 | Return made up to 06/11/05; full list of members
|
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
20 October 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
22 March 2005 | Declaration of assistance for shares acquisition (17 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Declaration of assistance for shares acquisition (17 pages) |
22 March 2005 | Resolutions
|
21 December 2004 | Registered office changed on 21/12/04 from: 9B varley parade colindale barnet london NW9 6RR (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 9B varley parade colindale barnet london NW9 6RR (1 page) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | Return made up to 06/11/04; full list of members (9 pages) |
10 December 2004 | Return made up to 06/11/04; full list of members (9 pages) |
10 December 2004 | New director appointed (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 200 hammersmith road hammersmith london W6 7DL (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 200 hammersmith road hammersmith london W6 7DL (1 page) |
27 October 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
27 October 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
29 April 2004 | Ad 06/02/04--------- £ si [email protected]=26 £ ic 120/146 (2 pages) |
29 April 2004 | Ad 06/02/04--------- £ si [email protected]=26 £ ic 120/146 (2 pages) |
29 April 2004 | Statement of affairs (44 pages) |
29 April 2004 | Statement of affairs (44 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
19 November 2003 | Return made up to 06/11/03; no change of members
|
19 November 2003 | Return made up to 06/11/03; no change of members
|
13 August 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
13 August 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: hamlet house 77 fulham palace road london W6 8JD (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: hamlet house 77 fulham palace road london W6 8JD (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
28 October 2002 | Return made up to 06/11/02; no change of members
|
28 October 2002 | Return made up to 06/11/02; no change of members
|
19 September 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
19 September 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Director's particulars changed (1 page) |
19 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
19 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
17 September 2001 | Accounts for a small company made up to 31 January 2001 (10 pages) |
17 September 2001 | Accounts for a small company made up to 31 January 2001 (10 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (15 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (15 pages) |
8 November 2000 | Return made up to 06/11/00; full list of members
|
8 November 2000 | Return made up to 06/11/00; full list of members
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
10 August 2000 | Ad 19/07/00--------- £ si [email protected]=19 £ ic 100/119 (3 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Ad 19/07/00--------- £ si [email protected]=19 £ ic 100/119 (3 pages) |
10 August 2000 | S-div 31/07/00 (2 pages) |
10 August 2000 | S-div 31/07/00 (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: bishop house 28 second cross road twickenham middlesex TW2 5RF (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: bishop house 28 second cross road twickenham middlesex TW2 5RF (1 page) |
8 December 1999 | Return made up to 06/11/99; full list of members
|
8 December 1999 | Return made up to 06/11/99; full list of members
|
20 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
24 November 1998 | Return made up to 06/11/98; full list of members
|
24 November 1998 | Return made up to 06/11/98; full list of members
|
12 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page) |
17 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 November 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
6 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
6 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 December 1996 | Return made up to 06/11/96; no change of members
|
4 December 1996 | Return made up to 06/11/96; no change of members
|
5 December 1995 | Return made up to 06/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 December 1994 | Return made up to 06/11/94; full list of members (6 pages) |
8 December 1994 | Return made up to 06/11/94; full list of members (6 pages) |
5 April 1994 | Ad 12/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1994 | Ad 12/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1993 | Return made up to 06/11/93; no change of members
|
16 December 1993 | Return made up to 06/11/93; no change of members
|
10 September 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
10 September 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
17 May 1993 | Memorandum and Articles of Association (11 pages) |
17 May 1993 | Memorandum and Articles of Association (11 pages) |
21 April 1993 | Company name changed robert dobson LIMITED\certificate issued on 22/04/93 (2 pages) |
21 April 1993 | Company name changed robert dobson LIMITED\certificate issued on 22/04/93 (2 pages) |
22 January 1993 | Return made up to 06/11/92; full list of members
|
22 January 1993 | Return made up to 06/11/92; full list of members
|
6 November 1991 | Incorporation (14 pages) |
6 November 1991 | Incorporation (14 pages) |