Lincolnshire
Illinois
60069
Director Name | Mr Malcolm John Pape |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr James Darren Hupp |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vp And Gm, Cdw |
Country of Residence | United States |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Peter R. Locy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 June 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President, Controller And Chief Accounting O |
Country of Residence | United States |
Correspondence Address | Cdw Corp. 75 Tri-State International Lincolnshire Illinois 60069 |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 1 week, 1 day (resigned 28 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 1 week, 1 day (resigned 28 January 1992) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Peter David Stroud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulimers Farm Ongar Road Writtle Chelmsford Essex CM1 3NZ |
Secretary Name | Anthony David Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Butlers Farm Bassetts Lane, Willingale Ongar Essex CM5 0QL |
Director Name | Anthony David Bright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Butlers Farm Bassetts Lane, Willingale Ongar Essex CM5 0QL |
Director Name | Kevin McConnell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2009) |
Role | Sales Director |
Correspondence Address | 33 Parkdale Danbury Essex CM3 4EH |
Secretary Name | Steven Arentsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 13 William Square London SE16 5XJ |
Director Name | Mr Philip Mark Kelway Doye |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(17 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Craig Brian Compton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Secretary Name | Mr Craig Brian Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Badgers Oak 23 Croye Close Andover Hampshire SP10 3AF |
Director Name | Mr Daniel Andrew Laws |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Forest Drive Orpington BR2 6EE |
Secretary Name | Timothy Lloyd Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 30 Chiddingfold London N12 7EY |
Director Name | Mr Henry Brian Pepperall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 115 Hydethorpe Road Balham London SW12 0JF |
Director Name | Mr Steven Lamey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(20 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 December 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 523 Waterside Chesham HP5 1QF |
Secretary Name | Mr Xavier Langlois |
---|---|
Status | Resigned |
Appointed | 29 January 2016(24 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Colin Bradley Kebo |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | Illinois |
Correspondence Address | 75 Tri State International Drive Lincolnshire Illinois 60069 |
Director Name | Mrs Christine A. Leahy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2018) |
Role | Svp International And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 75 Tri-State International Lincolnshire Illinois 60069 United States |
Director Name | Neil Barry Fairfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2020) |
Role | Financial Controller |
Country of Residence | Illinois Usa |
Correspondence Address | 75 Tri-State International Lincolnshire Illinois 60069 United States |
Director Name | Mr James Prior |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Ilaria Mocciaro |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2020(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | panacea-services.co.uk |
---|
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Kelway Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,974 |
Gross Profit | £6,974 |
Net Worth | -£1,069,455 |
Cash | £201,439 |
Current Liabilities | £1,625,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
1 August 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
---|---|
17 December 2014 | Delivered on: 22 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 November 2014 | Delivered on: 13 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 August 2005 | Delivered on: 19 August 2005 Satisfied on: 20 February 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London 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: £26,045. Fully Satisfied |
17 August 2005 | Delivered on: 19 August 2005 Satisfied on: 20 February 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London 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: £859.50. Fully Satisfied |
6 April 2005 | Delivered on: 13 April 2005 Satisfied on: 30 April 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 1999 | Delivered on: 30 September 1999 Satisfied on: 20 February 2009 Persons entitled: The Mayor and Commonalty and Citizwns of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date. Particulars: The sum of £26,045. Fully Satisfied |
17 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
25 July 2023 | Director's details changed for Mr Malcolm John Pape on 19 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Peter R. Locy on 19 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr James Darren Hupp on 19 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Christina Marie Corley on 23 June 2023 (2 pages) |
11 July 2023 | Director's details changed for Peter R. Locy on 23 June 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Peter R. Locy as a director on 7 June 2022 (2 pages) |
27 April 2022 | Termination of appointment of Ilaria Mocciaro as a director on 18 April 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
15 July 2021 | Change of details for Cdw Finance Holdings Limited as a person with significant control on 3 August 2020 (2 pages) |
7 April 2021 | Satisfaction of charge 026803090005 in full (4 pages) |
7 April 2021 | Satisfaction of charge 026803090007 in full (4 pages) |
5 January 2021 | Appointment of Mr James Darren Hupp as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Daniel Andrew Laws as a director on 1 January 2021 (1 page) |
4 December 2020 | Appointment of Ilaria Mocciaro as a director on 1 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Neil Barry Fairfield as a director on 8 September 2020 (1 page) |
4 December 2020 | Appointment of Mr Malcolm John Pape as a director on 1 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of James Prior as a director on 1 December 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
3 August 2020 | Registered office address changed from 10 Fleet Place London EC4M 7RB to 3rd Floor One New Change London EC4M 9AF on 3 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Daniel Andrew Laws on 10 December 2018 (2 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Christine A. Leahy as a director on 1 March 2018 (2 pages) |
15 March 2018 | Appointment of Christina Marie Corley as a director on 1 March 2018 (3 pages) |
15 March 2018 | Termination of appointment of Colin Bradley Kebo as a director on 1 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 March 2017 | Appointment of Colin Bradley Kebo as a director on 28 February 2017 (3 pages) |
28 March 2017 | Appointment of Colin Bradley Kebo as a director on 28 February 2017 (3 pages) |
27 March 2017 | Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages) |
16 March 2017 | Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages) |
16 March 2017 | Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages) |
16 March 2017 | Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages) |
15 March 2017 | Appointment of James Prior as a director on 28 February 2017 (3 pages) |
15 March 2017 | Appointment of Christine Anne Leahy as a director on 28 February 2017 (3 pages) |
15 March 2017 | Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages) |
15 March 2017 | Appointment of James Prior as a director on 28 February 2017 (3 pages) |
15 March 2017 | Appointment of Christine Anne Leahy as a director on 28 February 2017 (3 pages) |
15 March 2017 | Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 August 2016 | Satisfaction of charge 026803090006 in full (4 pages) |
13 August 2016 | Satisfaction of charge 026803090006 in full (4 pages) |
5 August 2016 | Registration of charge 026803090007, created on 1 August 2016 (56 pages) |
5 August 2016 | Registration of charge 026803090007, created on 1 August 2016 (56 pages) |
21 March 2016 | Change of name notice (2 pages) |
21 March 2016 | Company name changed kelway international LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Change of name notice (2 pages) |
21 March 2016 | Company name changed kelway international LIMITED\certificate issued on 21/03/16
|
14 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 February 2016 | Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Registration of charge 026803090006, created on 17 December 2014 (53 pages) |
22 December 2014 | Registration of charge 026803090006, created on 17 December 2014 (53 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (4 pages) |
27 November 2014 | Memorandum and Articles of Association (4 pages) |
13 November 2014 | Registration of charge 026803090005, created on 6 November 2014 (55 pages) |
13 November 2014 | Registration of charge 026803090005, created on 6 November 2014 (55 pages) |
13 November 2014 | Registration of charge 026803090005, created on 6 November 2014 (55 pages) |
17 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (17 pages) |
17 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (17 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2014 (2 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Termination of appointment of Steven Lamey as a director (1 page) |
12 December 2012 | Termination of appointment of Steven Lamey as a director (1 page) |
5 November 2012 | Director's details changed for Mr Henry Brian Pepperall on 26 October 2012 (3 pages) |
5 November 2012 | Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (3 pages) |
5 November 2012 | Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (3 pages) |
5 November 2012 | Director's details changed for Mr Henry Brian Pepperall on 26 October 2012 (3 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
7 August 2012 | Appointment of Mr Steven Lamey as a director (3 pages) |
7 August 2012 | Appointment of Mr Steven Lamey as a director (3 pages) |
21 March 2012 | Appointment of Mr Henry Brian Pepperall as a director (3 pages) |
21 March 2012 | Appointment of Mr Henry Brian Pepperall as a director (3 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 September 2011 | Company name changed panacea services LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Company name changed panacea services LIMITED\certificate issued on 05/09/11
|
2 September 2011 | Change of name notice (3 pages) |
2 September 2011 | Change of name notice (3 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from , Building 1000 Dockside Road, London, E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from , Building 1000 Dockside Road, London, E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from , Building 1000 Dockside Road, London, E16 2QU on 5 November 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2010 | Director's details changed for Craig Compton on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Craig Compton on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Craig Compton on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2010 (2 pages) |
28 August 2009 | Appointment terminated director peter stroud (1 page) |
28 August 2009 | Appointment terminated director peter stroud (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2009 | Auditor's resignation (1 page) |
6 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, fairfax house, 15 fulwood place, london, WC1V 6AY (1 page) |
5 March 2009 | Appointment terminated secretary steven arentsen (1 page) |
5 March 2009 | Appointment terminated director kevin mcconnell (1 page) |
5 March 2009 | Director and secretary appointed craig brian compton (2 pages) |
5 March 2009 | Director appointed philip mark kelway doye (2 pages) |
5 March 2009 | Director and secretary appointed craig brian compton (2 pages) |
5 March 2009 | Appointment terminated director kevin mcconnell (1 page) |
5 March 2009 | Director appointed philip mark kelway doye (2 pages) |
5 March 2009 | Appointment terminated secretary steven arentsen (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, fairfax house, 15 fulwood place, london, WC1V 6AY (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
19 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
8 February 2009 | Director's change of particulars / peter stroud / 30/01/2009 (1 page) |
8 February 2009 | Director's change of particulars / peter stroud / 30/01/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
26 April 2005 | Sale & purchase companys iss cap (21 pages) |
26 April 2005 | Sale & purchase companys iss cap (21 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (11 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page) |
11 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
7 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 February 2001 | Return made up to 10/01/01; full list of members
|
21 February 2001 | Return made up to 10/01/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
4 February 2000 | Return made up to 10/01/00; full list of members
|
4 February 2000 | Return made up to 10/01/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
14 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
5 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
5 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 April 1997 | Return made up to 10/01/97; no change of members (4 pages) |
29 April 1997 | Return made up to 10/01/97; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 10/01/96; full list of members
|
1 February 1996 | Return made up to 10/01/96; full list of members
|
10 July 1995 | Ad 30/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 July 1995 | Ad 30/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 July 1995 | Nc inc already adjusted 30/03/95 (1 page) |
10 July 1995 | Nc inc already adjusted 30/03/95 (1 page) |
10 July 1995 | Resolutions
|
10 July 1995 | Particulars of contract relating to shares (4 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Particulars of contract relating to shares (4 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
17 January 1995 | Return made up to 10/01/95; full list of members
|
17 January 1995 | Return made up to 10/01/95; full list of members
|
17 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
17 January 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 January 1994 | Return made up to 10/01/94; no change of members (4 pages) |
24 January 1994 | Return made up to 10/01/94; no change of members (4 pages) |
6 December 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
6 December 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
16 February 1993 | Return made up to 23/01/93; full list of members (6 pages) |
16 February 1993 | Return made up to 23/01/93; full list of members (6 pages) |
5 March 1992 | Memorandum and Articles of Association (8 pages) |
5 March 1992 | Resolutions
|
5 March 1992 | Resolutions
|
5 March 1992 | Memorandum and Articles of Association (8 pages) |
20 February 1992 | Company name changed beechfile LIMITED\certificate issued on 21/02/92 (2 pages) |
20 February 1992 | Company name changed beechfile LIMITED\certificate issued on 21/02/92 (2 pages) |
23 January 1992 | Incorporation (12 pages) |
23 January 1992 | Incorporation (12 pages) |