14 East Bay Lane
London
E15 2GW
Director Name | Mr Laurent Du Passage |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 August 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Ms Ralitza Dimitrova Vaiter |
---|---|
Status | Current |
Appointed | 30 August 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Jacques Vandamme |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 4 Rond-Point Saint James 92200 Neuilly-Sur-Seine France |
Director Name | Bernard Sainte-Marie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 26 May 1992) |
Role | Banker |
Correspondence Address | 32 Rue Des Vignes Paris 75016 Foreign |
Secretary Name | Bernard Sainte-Marie |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 26 May 1992) |
Role | Banker |
Correspondence Address | 32 Rue Des Vignes Paris 75016 Foreign |
Director Name | Mr Colin Brian Bennett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2006) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Warren Spring Elms Lane Little Baddow Essex CM3 4SD |
Director Name | Colin Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 109 Mariners Way Off Lymebrook Way Maldon Essex CM9 6YX |
Director Name | Eric Licoys |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 83 Rue De Tennerolles St Cloud Paris 92210 Foreign |
Secretary Name | Colin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 109 Mariners Way Off Lymebrook Way Maldon Essex CM9 6YX |
Director Name | John Hutton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2003) |
Role | Executive Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Secretary Name | John Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Director Name | Jean-Paul Villot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 1996(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 November 2009) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 26 Rue Des Franc Bourgeois F75004 Paris Foreign |
Director Name | Gilles Etrillard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 1997(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 1997) |
Role | Investment Banker |
Correspondence Address | 11 Rue De St Petersbourg 75008 Paris Foreign |
Director Name | Michel Bernard Guillet |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 26 Rue Barbet De Jouy 75007 Paris France Foreign |
Director Name | Anthony George Adkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 February 2000) |
Role | Executive Director |
Correspondence Address | 4659 Gatetree Circle Pleasanton California 94566 United States Of America Foreign |
Director Name | David Glover |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 November 2007) |
Role | Executive Director |
Correspondence Address | 250 Berglen Court 7 Branch Road Limehouse London E14 7JZ |
Director Name | Gerard Louis Keraval |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 September 2009) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 66 Rue De Vaujirard 75006 Paris Foreign |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Secretary Name | David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Denis Thiery |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2009(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2018) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2011(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Jean Francois Labadie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2018(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Gregory Adam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 January 2019(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2024) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mr Gregory Adam |
---|---|
Status | Resigned |
Appointed | 27 September 2019(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | neopost.co.uk |
---|
Registered Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
48.8m at £1 | Neopost Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,964,000 |
Current Liabilities | £1,090,000 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
24 September 1997 | Delivered on: 7 October 1997 Satisfied on: 24 July 2014 Persons entitled: Credit Agricole Indosuez Classification: Guarantee & debenture Secured details: All monies due or to become due by any of the borrowers (as defined) to the chargee (as administrative agent under the terms of the credit agreement and as trustee for the secured creditors (as defined)) under or in connection with the credit agreement (as defined) or by the company under the deed. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 April 1992 | Delivered on: 5 May 1992 Satisfied on: 25 March 1998 Persons entitled: Banque Nationale De Paris(The Security Trustee) Acting as Trustee for and on Behalf of the Beneficiaries Classification: Equitable charge over securities Secured details: All of the obligations and liabilities from time to time of (a) adrex ("the borrower") to each of the beneficiaries (as defined in the charge) under each of the loan instruments (as defined) and (b) of the chargor to banque nationale de paris ("the security trustee") acting as trustee for and on behalf of the beneficiaries in relation to the expenses (as defined) provided that the total amount recoverable under the charge in respect of any sum of principal only due to the beneficiaries under the loan instruments or any of them shall not exceed french francs 700,000,000 or its equivalent. Particulars: 99 ordinary shares of £1 each in neopost limiteddeposited with the security trustee and all such other securities or other documents of title in respect thereof deposited with the security trustee or its nominees ("the stock") all assets deriving from the stock including all allotments, offers, rights, benefits and advantages in respect of the stock and all stocks shares and money etc. in respect thereof and a floating charge over the (see doc. M38 for full details). Undertaking and all property and assets. Fully Satisfied |
22 January 2021 | Resolutions
|
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (19 pages) |
25 October 2019 | Appointment of Mr Gregory Adam as a director on 27 January 2019 (2 pages) |
25 October 2019 | Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page) |
7 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 January 2018 (21 pages) |
29 October 2018 | Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 (1 page) |
20 September 2018 | Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page) |
24 August 2018 | Notification of Neopost Sa as a person with significant control on 6 April 2016 (2 pages) |
24 August 2018 | Cessation of Denis Thiery as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages) |
26 April 2018 | Appointment of Mr Jean-Francois Labadie as a director on 1 February 2018 (2 pages) |
26 April 2018 | Termination of appointment of Denis Thiery as a director on 1 February 2018 (1 page) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 January 2017 (20 pages) |
26 September 2017 | Full accounts made up to 31 January 2017 (20 pages) |
9 December 2016 | Full accounts made up to 31 January 2016 (20 pages) |
9 December 2016 | Full accounts made up to 31 January 2016 (20 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
8 December 2015 | Full accounts made up to 31 January 2015 (16 pages) |
8 December 2015 | Full accounts made up to 31 January 2015 (16 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 November 2014 | Full accounts made up to 31 January 2014 (16 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (16 pages) |
24 July 2014 | Satisfaction of charge 2 in full (1 page) |
24 July 2014 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 October 2013 | Accounts made up to 31 January 2013 (15 pages) |
31 October 2013 | Accounts made up to 31 January 2013 (15 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Accounts made up to 31 January 2012 (16 pages) |
5 November 2012 | Accounts made up to 31 January 2012 (16 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts made up to 31 January 2011 (16 pages) |
1 November 2011 | Accounts made up to 31 January 2011 (16 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts made up to 31 January 2010 (15 pages) |
1 November 2010 | Accounts made up to 31 January 2010 (15 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Denis Thiery on 4 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr. Denis Thiery on 4 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr. Denis Thiery on 4 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Termination of appointment of Jean-Paul Villot as a director (1 page) |
6 November 2009 | Termination of appointment of Jean-Paul Villot as a director (1 page) |
29 October 2009 | Accounts made up to 31 January 2009 (14 pages) |
29 October 2009 | Accounts made up to 31 January 2009 (14 pages) |
10 September 2009 | Director appointed mr. Denis thiery (1 page) |
10 September 2009 | Director appointed mr. Denis thiery (1 page) |
9 September 2009 | Appointment terminated director gerard keraval (1 page) |
9 September 2009 | Appointment terminated director gerard keraval (1 page) |
6 March 2009 | Director's change of particulars / jean-paul villot / 30/06/2004 (2 pages) |
6 March 2009 | Director's change of particulars / jean-paul villot / 30/06/2004 (2 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
28 November 2008 | Accounts made up to 31 January 2008 (14 pages) |
28 November 2008 | Accounts made up to 31 January 2008 (14 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
16 November 2007 | Accounts made up to 31 January 2007 (14 pages) |
16 November 2007 | Accounts made up to 31 January 2007 (14 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
25 August 2006 | Accounts made up to 31 January 2006 (15 pages) |
25 August 2006 | Accounts made up to 31 January 2006 (15 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
14 September 2005 | Accounts made up to 31 January 2005 (15 pages) |
14 September 2005 | Accounts made up to 31 January 2005 (15 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
15 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
12 July 2004 | Accounts made up to 31 January 2004 (16 pages) |
12 July 2004 | Accounts made up to 31 January 2004 (16 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
25 January 2004 | Memorandum and Articles of Association (6 pages) |
25 January 2004 | Memorandum and Articles of Association (6 pages) |
22 January 2004 | Return made up to 03/12/03; change of members (8 pages) |
22 January 2004 | Return made up to 03/12/03; change of members (8 pages) |
23 September 2003 | Accounts made up to 31 January 2003 (16 pages) |
23 September 2003 | Accounts made up to 31 January 2003 (16 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Nc inc already adjusted 22/01/03 (1 page) |
19 May 2003 | Ad 22/01/03--------- £ si 17122374@1=17122374 £ ic 31635616/48757990 (2 pages) |
19 May 2003 | Statement of affairs (4 pages) |
19 May 2003 | Ad 22/01/03--------- £ si 17122374@1=17122374 £ ic 31635616/48757990 (2 pages) |
19 May 2003 | Nc inc already adjusted 22/01/03 (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Statement of affairs (4 pages) |
12 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
12 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
27 June 2002 | Accounts made up to 31 January 2002 (10 pages) |
27 June 2002 | Accounts made up to 31 January 2002 (10 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members
|
12 December 2001 | Return made up to 03/12/01; full list of members
|
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
25 July 2001 | Accounts made up to 31 January 2001 (39 pages) |
25 July 2001 | Accounts made up to 31 January 2001 (39 pages) |
19 December 2000 | Return made up to 03/12/00; full list of members
|
19 December 2000 | Return made up to 03/12/00; full list of members
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
31 July 2000 | Accounts made up to 31 January 2000 (18 pages) |
31 July 2000 | Accounts made up to 31 January 2000 (18 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 03/12/99; full list of members
|
21 December 1999 | Return made up to 03/12/99; full list of members
|
5 November 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
5 November 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 03/12/98; no change of members
|
22 December 1998 | Return made up to 03/12/98; no change of members
|
17 June 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
17 June 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
25 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
9 December 1997 | Return made up to 03/12/97; full list of members
|
9 December 1997 | Return made up to 03/12/97; full list of members
|
7 October 1997 | Particulars of mortgage/charge (8 pages) |
7 October 1997 | Particulars of mortgage/charge (8 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | £ nc 20000000/33659969 24/09/97 (1 page) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | £ nc 20000000/33659969 24/09/97 (1 page) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Ad 24/09/97--------- £ si 13659969@1=13659969 £ ic 17975647/31635616 (2 pages) |
6 October 1997 | Ad 24/09/97--------- £ si 13659969@1=13659969 £ ic 17975647/31635616 (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
8 May 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
8 May 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 12/12/96; no change of members
|
9 January 1997 | Return made up to 12/12/96; no change of members
|
17 April 1996 | Full group accounts made up to 31 January 1996 (29 pages) |
17 April 1996 | Full group accounts made up to 31 January 1996 (29 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 December 1995 | Return made up to 12/12/95; full list of members
|
14 December 1995 | Return made up to 12/12/95; full list of members
|
8 November 1995 | Memorandum and Articles of Association (3 pages) |
8 November 1995 | Memorandum and Articles of Association (3 pages) |
22 June 1995 | Full group accounts made up to 31 January 1995 (30 pages) |
22 June 1995 | Full group accounts made up to 31 January 1995 (30 pages) |
6 April 1995 | Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 16975647/17975647 (2 pages) |
6 April 1995 | Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 16975647/17975647 (2 pages) |
21 November 1994 | Resolutions
|
21 November 1994 | Resolutions
|
12 December 1991 | Incorporation (18 pages) |
12 December 1991 | Incorporation (18 pages) |