Company NameCDW International Limited
Company StatusActive
Company Number02680309
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Previous NamesPanacea Services Limited and Kelway International Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameChristina Marie Corley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2018(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Tri-State International
Lincolnshire
Illinois
60069
Director NameMr Malcolm John Pape
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr James Darren Hupp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleVp And Gm, Cdw
Country of ResidenceUnited States
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NamePeter R. Locy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 June 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President, Controller And Chief  Accounting O
Country of ResidenceUnited States
Correspondence AddressCdw Corp. 75 Tri-State International
Lincolnshire
Illinois
60069
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration1 week, 1 day (resigned 28 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration1 week, 1 day (resigned 28 January 1992)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Peter David Stroud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 days after company formation)
Appointment Duration17 years, 5 months (resigned 09 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulimers Farm
Ongar Road Writtle
Chelmsford
Essex
CM1 3NZ
Secretary NameAnthony David Bright
NationalityBritish
StatusResigned
Appointed28 January 1992(5 days after company formation)
Appointment Duration13 years, 2 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressButlers Farm
Bassetts Lane, Willingale
Ongar
Essex
CM5 0QL
Director NameAnthony David Bright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressButlers Farm
Bassetts Lane, Willingale
Ongar
Essex
CM5 0QL
Director NameKevin McConnell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2009)
RoleSales Director
Correspondence Address33 Parkdale
Danbury
Essex
CM3 4EH
Secretary NameSteven Arentsen
NationalityBritish
StatusResigned
Appointed06 April 2005(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address13 William Square
London
SE16 5XJ
Director NameMr Philip Mark Kelway Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(17 years, 1 month after company formation)
Appointment Duration8 years (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Craig Brian Compton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameMr Craig Brian Compton
NationalityBritish
StatusResigned
Appointed25 February 2009(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBadgers Oak
23 Croye Close
Andover
Hampshire
SP10 3AF
Director NameMr Daniel Andrew Laws
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Forest Drive
Orpington
BR2 6EE
Secretary NameTimothy Lloyd Ross
NationalityBritish
StatusResigned
Appointed07 June 2011(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address30 Chiddingfold
London
N12 7EY
Director NameMr Henry Brian Pepperall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(20 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address115 Hydethorpe Road
Balham
London
SW12 0JF
Director NameMr Steven Lamey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(20 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 December 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address523 Waterside
Chesham
HP5 1QF
Secretary NameMr Xavier Langlois
StatusResigned
Appointed29 January 2016(24 years after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameColin Bradley Kebo
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2017(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceIllinois
Correspondence Address75 Tri State International Drive
Lincolnshire
Illinois 60069
Director NameMrs Christine A. Leahy
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2017(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2018)
RoleSvp International And Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address75 Tri-State International
Lincolnshire
Illinois 60069
United States
Director NameNeil Barry Fairfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2020)
RoleFinancial Controller
Country of ResidenceIllinois Usa
Correspondence Address75 Tri-State International
Lincolnshire
Illinois 60069
United States
Director NameMr James Prior
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameIlaria Mocciaro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2020(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitepanacea-services.co.uk

Location

Registered Address3rd Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Kelway Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,974
Gross Profit£6,974
Net Worth-£1,069,455
Cash£201,439
Current Liabilities£1,625,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 22 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 13 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 August 2005Delivered 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 2005Delivered 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 2005Delivered 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 1999Delivered 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

Filing History

17 October 2023Full accounts made up to 31 December 2022 (22 pages)
25 July 2023Director's details changed for Mr Malcolm John Pape on 19 July 2023 (2 pages)
25 July 2023Director's details changed for Peter R. Locy on 19 July 2023 (2 pages)
25 July 2023Director's details changed for Mr James Darren Hupp on 19 July 2023 (2 pages)
11 July 2023Director's details changed for Christina Marie Corley on 23 June 2023 (2 pages)
11 July 2023Director's details changed for Peter R. Locy on 23 June 2023 (2 pages)
7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (22 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
13 June 2022Appointment of Peter R. Locy as a director on 7 June 2022 (2 pages)
27 April 2022Termination of appointment of Ilaria Mocciaro as a director on 18 April 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (22 pages)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
15 July 2021Change of details for Cdw Finance Holdings Limited as a person with significant control on 3 August 2020 (2 pages)
7 April 2021Satisfaction of charge 026803090005 in full (4 pages)
7 April 2021Satisfaction of charge 026803090007 in full (4 pages)
5 January 2021Appointment of Mr James Darren Hupp as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Daniel Andrew Laws as a director on 1 January 2021 (1 page)
4 December 2020Appointment of Ilaria Mocciaro as a director on 1 December 2020 (2 pages)
4 December 2020Termination of appointment of Neil Barry Fairfield as a director on 8 September 2020 (1 page)
4 December 2020Appointment of Mr Malcolm John Pape as a director on 1 December 2020 (2 pages)
4 December 2020Termination of appointment of James Prior as a director on 1 December 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (28 pages)
3 August 2020Registered 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 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 November 2019Director's details changed for Mr Daniel Andrew Laws on 10 December 2018 (2 pages)
22 July 2019Full accounts made up to 31 December 2018 (22 pages)
22 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (22 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Christine A. Leahy as a director on 1 March 2018 (2 pages)
15 March 2018Appointment of Christina Marie Corley as a director on 1 March 2018 (3 pages)
15 March 2018Termination of appointment of Colin Bradley Kebo as a director on 1 March 2018 (2 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 March 2017Appointment of Colin Bradley Kebo as a director on 28 February 2017 (3 pages)
28 March 2017Appointment of Colin Bradley Kebo as a director on 28 February 2017 (3 pages)
27 March 2017Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages)
16 March 2017Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages)
16 March 2017Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages)
16 March 2017Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages)
16 March 2017Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages)
15 March 2017Appointment of James Prior as a director on 28 February 2017 (3 pages)
15 March 2017Appointment of Christine Anne Leahy as a director on 28 February 2017 (3 pages)
15 March 2017Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages)
15 March 2017Appointment of James Prior as a director on 28 February 2017 (3 pages)
15 March 2017Appointment of Christine Anne Leahy as a director on 28 February 2017 (3 pages)
15 March 2017Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 August 2016Satisfaction of charge 026803090006 in full (4 pages)
13 August 2016Satisfaction of charge 026803090006 in full (4 pages)
5 August 2016Registration of charge 026803090007, created on 1 August 2016 (56 pages)
5 August 2016Registration of charge 026803090007, created on 1 August 2016 (56 pages)
21 March 2016Change of name notice (2 pages)
21 March 2016Company name changed kelway international LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
21 March 2016Change of name notice (2 pages)
21 March 2016Company name changed kelway international LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
14 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(5 pages)
14 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(5 pages)
2 February 2016Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages)
2 February 2016Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 December 2015Full accounts made up to 31 March 2015 (14 pages)
7 December 2015Full accounts made up to 31 March 2015 (14 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50,000
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Registration of charge 026803090006, created on 17 December 2014 (53 pages)
22 December 2014Registration of charge 026803090006, created on 17 December 2014 (53 pages)
27 November 2014Resolutions
  • RES13 ‐ Company business 05/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 05/11/2014
(5 pages)
27 November 2014Memorandum and Articles of Association (4 pages)
27 November 2014Memorandum and Articles of Association (4 pages)
13 November 2014Registration of charge 026803090005, created on 6 November 2014 (55 pages)
13 November 2014Registration of charge 026803090005, created on 6 November 2014 (55 pages)
13 November 2014Registration of charge 026803090005, created on 6 November 2014 (55 pages)
17 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (17 pages)
17 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (17 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 17/04/2014
(6 pages)
13 January 2014Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2014 (2 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 17/04/2014
(6 pages)
13 January 2014Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2014 (2 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Steven Lamey as a director (1 page)
12 December 2012Termination of appointment of Steven Lamey as a director (1 page)
5 November 2012Director's details changed for Mr Henry Brian Pepperall on 26 October 2012 (3 pages)
5 November 2012Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (3 pages)
5 November 2012Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (3 pages)
5 November 2012Director's details changed for Mr Henry Brian Pepperall on 26 October 2012 (3 pages)
4 September 2012Full accounts made up to 31 March 2012 (11 pages)
4 September 2012Full accounts made up to 31 March 2012 (11 pages)
7 August 2012Appointment of Mr Steven Lamey as a director (3 pages)
7 August 2012Appointment of Mr Steven Lamey as a director (3 pages)
21 March 2012Appointment of Mr Henry Brian Pepperall as a director (3 pages)
21 March 2012Appointment of Mr Henry Brian Pepperall as a director (3 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/01/2012 as it was not properly delivered
(17 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/01/2012 as it was not properly delivered
(17 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(5 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/02/2012
(5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 September 2011Company name changed panacea services LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
5 September 2011Company name changed panacea services LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
2 September 2011Change of name notice (3 pages)
2 September 2011Change of name notice (3 pages)
30 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(1 page)
30 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(1 page)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from , Building 1000 Dockside Road, London, E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , Building 1000 Dockside Road, London, E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , Building 1000 Dockside Road, London, E16 2QU on 5 November 2010 (2 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
11 January 2010Director's details changed for Craig Compton on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Craig Compton on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Craig Compton on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2010 (2 pages)
28 August 2009Appointment terminated director peter stroud (1 page)
28 August 2009Appointment terminated director peter stroud (1 page)
27 August 2009Full accounts made up to 31 March 2009 (16 pages)
27 August 2009Full accounts made up to 31 March 2009 (16 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2009Auditor's resignation (1 page)
6 March 2009Auditor's resignation (1 page)
5 March 2009Registered office changed on 05/03/2009 from, fairfax house, 15 fulwood place, london, WC1V 6AY (1 page)
5 March 2009Appointment terminated secretary steven arentsen (1 page)
5 March 2009Appointment terminated director kevin mcconnell (1 page)
5 March 2009Director and secretary appointed craig brian compton (2 pages)
5 March 2009Director appointed philip mark kelway doye (2 pages)
5 March 2009Director and secretary appointed craig brian compton (2 pages)
5 March 2009Appointment terminated director kevin mcconnell (1 page)
5 March 2009Director appointed philip mark kelway doye (2 pages)
5 March 2009Appointment terminated secretary steven arentsen (1 page)
5 March 2009Registered office changed on 05/03/2009 from, fairfax house, 15 fulwood place, london, WC1V 6AY (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
19 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
8 February 2009Director's change of particulars / peter stroud / 30/01/2009 (1 page)
8 February 2009Director's change of particulars / peter stroud / 30/01/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
15 January 2009Return made up to 10/01/09; full list of members (3 pages)
15 January 2009Return made up to 10/01/09; full list of members (3 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 October 2007Full accounts made up to 31 March 2007 (19 pages)
23 October 2007Full accounts made up to 31 March 2007 (19 pages)
10 February 2007Full accounts made up to 31 March 2006 (21 pages)
10 February 2007Full accounts made up to 31 March 2006 (21 pages)
29 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
20 January 2006Return made up to 10/01/06; full list of members (3 pages)
20 January 2006Return made up to 10/01/06; full list of members (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2005Sale & purchase companys iss cap (21 pages)
26 April 2005Sale & purchase companys iss cap (21 pages)
22 April 2005Declaration of assistance for shares acquisition (11 pages)
22 April 2005Declaration of assistance for shares acquisition (11 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
4 February 2005Return made up to 10/01/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Return made up to 10/01/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
13 January 2004Return made up to 10/01/04; full list of members (7 pages)
13 January 2004Return made up to 10/01/04; full list of members (7 pages)
6 January 2004Registered office changed on 06/01/04 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page)
6 January 2004Registered office changed on 06/01/04 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page)
11 December 2003Full accounts made up to 31 March 2003 (15 pages)
11 December 2003Full accounts made up to 31 March 2003 (15 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
7 February 2003Return made up to 10/01/03; full list of members (5 pages)
7 February 2003Return made up to 10/01/03; full list of members (5 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
17 January 2002Return made up to 10/01/02; full list of members (6 pages)
17 January 2002Return made up to 10/01/02; full list of members (6 pages)
10 August 2001Full accounts made up to 31 March 2001 (14 pages)
10 August 2001Full accounts made up to 31 March 2001 (14 pages)
21 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
4 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
14 January 1999Return made up to 10/01/99; full list of members (6 pages)
14 January 1999Return made up to 10/01/99; full list of members (6 pages)
5 January 1998Return made up to 10/01/98; no change of members (4 pages)
5 January 1998Return made up to 10/01/98; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
29 April 1997Return made up to 10/01/97; no change of members (4 pages)
29 April 1997Return made up to 10/01/97; no change of members (4 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Ad 30/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 July 1995Ad 30/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 July 1995Nc inc already adjusted 30/03/95 (1 page)
10 July 1995Nc inc already adjusted 30/03/95 (1 page)
10 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 July 1995Particulars of contract relating to shares (4 pages)
10 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 July 1995Particulars of contract relating to shares (4 pages)
10 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 January 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1995Full accounts made up to 31 March 1994 (10 pages)
17 January 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 January 1994Return made up to 10/01/94; no change of members (4 pages)
24 January 1994Return made up to 10/01/94; no change of members (4 pages)
6 December 1993Accounts for a small company made up to 31 March 1993 (8 pages)
6 December 1993Accounts for a small company made up to 31 March 1993 (8 pages)
16 February 1993Return made up to 23/01/93; full list of members (6 pages)
16 February 1993Return made up to 23/01/93; full list of members (6 pages)
5 March 1992Memorandum and Articles of Association (8 pages)
5 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 March 1992Memorandum and Articles of Association (8 pages)
20 February 1992Company name changed beechfile LIMITED\certificate issued on 21/02/92 (2 pages)
20 February 1992Company name changed beechfile LIMITED\certificate issued on 21/02/92 (2 pages)
23 January 1992Incorporation (12 pages)
23 January 1992Incorporation (12 pages)