London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Brian David Gilbert |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Prince Albert Road Regents Park London NW1 7SR |
Secretary Name | Mr Rory Arthur Conwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Mr Michael Harrington |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Damon Marcus Buffini |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 1995) |
Role | Venture Capitalist |
Correspondence Address | 23 Theberton Street London N1 0QY |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Gregor John Rankin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1994) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | Stanley House 9 Queens Road Richmond Surrey TW10 6JW |
Director Name | Peter Gordon Lunn |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 6 Rosslyn Road Billericay Essex CM12 9JN |
Director Name | Paul John Holden |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1997) |
Role | Publisher |
Correspondence Address | 4 Westwater Benfleet Essex SS7 5TE |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Paul Francis Joseph Fitzpatrick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | Woodlea Brook Road Buckhurst Hill Essex IG9 5TR |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.wilmington.co.uk |
---|---|
Telephone | 020 74900049 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,594,014 |
Cash | £361,351 |
Current Liabilities | £5,685,417 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
27 April 2005 | Delivered on: 10 May 2005 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: A supplemental debenture which is supplemental to a composite debenture dated 9 june 1999 Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a buildings 2 and 3 christy close basildon t/no EX723173. The assets relating to the additional mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 June 1999 | Delivered on: 24 June 1999 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the finance parties under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: F/H paulton house (8 shepherdess walk and 2 nile street) london N1-NGL444508..f/h wilmington house church hill wilmington dartford kent-K383319..l/h 6-14 (even) underwood street london N1-NGL175211. 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 |
8 July 1996 | Delivered on: 15 July 1996 Satisfied on: 4 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 shepherdess walk and 2 nile street, l/b of hackney t/no: ngl 444508. Fully Satisfied |
29 February 1996 | Delivered on: 19 March 1996 Satisfied on: 4 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1993 | Delivered on: 13 August 1993 Satisfied on: 10 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any a ccount whatsoever. Particulars: All that property being or k/a 8 shepherdess walk and 2 nile street london N1 l/b of hackney t/no ngl 4445089. Fully Satisfied |
26 March 1992 | Delivered on: 30 March 1992 Satisfied on: 10 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 and continuation sheets relevant to this charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (17 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (17 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
19 January 2018 | Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages) |
19 January 2018 | Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
9 April 2015 | Company name changed wilmington business information LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed wilmington business information LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
3 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
19 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Linda Anne Wake as a director (2 pages) |
7 October 2010 | Appointment of Linda Anne Wake as a director (2 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
30 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
30 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
12 May 2009 | Section 519 (1 page) |
12 May 2009 | Section 519 (1 page) |
23 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 November 2008 | Appointment terminated director michael harrington (1 page) |
7 November 2008 | Appointment terminated director michael harrington (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
7 August 2008 | Director appointed richard basil brookes (3 pages) |
7 August 2008 | Director appointed richard basil brookes (3 pages) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
12 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
1 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
26 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
10 May 2005 | Particulars of mortgage/charge (8 pages) |
10 May 2005 | Particulars of mortgage/charge (8 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
22 March 2005 | Return made up to 26/02/05; no change of members (8 pages) |
22 March 2005 | Return made up to 26/02/05; no change of members (8 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
18 March 2004 | Return made up to 26/02/04; no change of members (8 pages) |
18 March 2004 | Return made up to 26/02/04; no change of members (8 pages) |
6 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
6 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
5 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
17 March 2003 | Return made up to 26/02/03; full list of members
|
17 March 2003 | Return made up to 26/02/03; full list of members
|
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Director resigned (2 pages) |
27 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
27 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
9 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 26/02/01; no change of members (7 pages) |
11 April 2001 | Return made up to 26/02/01; no change of members (7 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (21 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (21 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
15 March 2000 | Return made up to 26/02/00; no change of members (7 pages) |
15 March 2000 | Return made up to 26/02/00; no change of members (7 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
10 September 1999 | Full accounts made up to 28 February 1999 (21 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (21 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Auditor's resignation (2 pages) |
20 July 1999 | Auditor's resignation (2 pages) |
6 July 1999 | Memorandum and Articles of Association (14 pages) |
6 July 1999 | Memorandum and Articles of Association (14 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (1 page) |
2 July 1999 | New secretary appointed (1 page) |
2 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Particulars of mortgage/charge (19 pages) |
24 June 1999 | Particulars of mortgage/charge (19 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 26/02/99; full list of members (11 pages) |
1 April 1999 | Return made up to 26/02/99; full list of members (11 pages) |
26 February 1999 | Company name changed waterlow information services li mited\certificate issued on 26/02/99 (2 pages) |
26 February 1999 | Company name changed waterlow information services li mited\certificate issued on 26/02/99 (2 pages) |
25 November 1998 | Full accounts made up to 28 February 1998 (18 pages) |
25 November 1998 | Full accounts made up to 28 February 1998 (18 pages) |
11 March 1998 | Return made up to 26/02/98; no change of members
|
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 26/02/98; no change of members
|
1 October 1997 | Full accounts made up to 28 February 1997 (17 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (17 pages) |
21 March 1997 | Return made up to 26/02/97; no change of members
|
21 March 1997 | Return made up to 26/02/97; no change of members
|
15 December 1996 | Full accounts made up to 29 February 1996 (18 pages) |
15 December 1996 | Full accounts made up to 29 February 1996 (18 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 26/02/96; full list of members
|
27 March 1996 | Return made up to 26/02/96; full list of members
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
19 March 1996 | Particulars of mortgage/charge (6 pages) |
19 March 1996 | Particulars of mortgage/charge (6 pages) |
18 February 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
18 February 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Ad 21/11/95--------- us$ si [email protected]=2539 us$ ic 0/2539 (6 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Us$ nc 0/2540 21/11/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Memorandum and Articles of Association (38 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Memorandum and Articles of Association (38 pages) |
30 November 1995 | Ad 21/11/95--------- us$ si [email protected]=2539 us$ ic 0/2539 (6 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Us$ nc 0/2540 21/11/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
16 November 1995 | Ad 20/10/95--------- £ si [email protected]=40 £ ic 6250/6290 (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | £ nc 2131250/2131300 19/10/95 (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Ad 20/10/95--------- £ si [email protected]=40 £ ic 6250/6290 (2 pages) |
16 November 1995 | £ nc 2131250/2131300 19/10/95 (1 page) |
7 July 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
7 July 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
12 April 1995 | £ ic 2131250/6250 10/04/95 £ sr 2125000@1=2125000 (1 page) |
12 April 1995 | £ ic 2131250/6250 10/04/95 £ sr 2125000@1=2125000 (1 page) |
23 March 1995 | Return made up to 26/02/95; no change of members
|
23 March 1995 | Return made up to 26/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Resolutions
|
17 March 1992 | Company name changed comeral LIMITED\certificate issued on 17/03/92 (2 pages) |
17 March 1992 | Company name changed comeral LIMITED\certificate issued on 17/03/92 (2 pages) |
26 February 1992 | Incorporation (12 pages) |
26 February 1992 | Incorporation (12 pages) |