Levallois Perret
92532
Director Name | Mr Benjamin Haworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7/21 Goswell Road London EC1M 7AH |
Director Name | Frederic Carre |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18-21 Northumberland Avenue London WC2N 5EA |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Director Name | Andre Jean Marie Antolini |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 1992(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 1997) |
Role | Chairman |
Correspondence Address | 3 Avenue Delille Rueil-Malmaison 92500 Foreign |
Director Name | Sym Keun Lee |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2001(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Am Schnittelberg 30 D-65812 Bad Soden Foreign Germany |
Director Name | Francois-Xavier Bertin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2001(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 October 2012) |
Role | Accountant |
Correspondence Address | 7 Rue Des Combattants Chaville 92370 France |
Director Name | Mohammad Al Amoudi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 20 June 2003(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2007) |
Role | Engineer |
Correspondence Address | PO Box 8128 Jeddah Saudi Arabia 21482 Foreign |
Director Name | Jean Claude Erne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Citadines Saint Germain Des Pres 53 Ter Quai Des Grands Augustins 75006 Paris Foreign |
Director Name | Gerald Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 April 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 29 Still Road South #01-11 423937 |
Director Name | Jacques Pancera |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2007(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2010) |
Role | General Manager |
Correspondence Address | 61/63 Av Georges Clemenceau Le Vesinet 78110 France |
Director Name | Choon Kwang Tan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 December 2009(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Mrs Marie-Isabelle Aw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2010(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2019) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Kian Tiong Alfred Ong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2014(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Ascott Centre For Excellence 2 Anthony Road Singapore 229956 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 09 October 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 April 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 09 October 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Sofap-Helvim (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 1997) |
Correspondence Address | 10 Place De La Madeleine Paris 75008 75008 |
Director Name | Wh Advisers Inc Vii (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2001) |
Correspondence Address | Peterborough Court 133 Fleet Street London Ec4 |
Director Name | WW Eur Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2001) |
Correspondence Address | Strawinskylaan 1725 Amsterdam 1077 Xx |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 January 2007) |
Correspondence Address | Hurst House 157-169 Alton Road East Molesey Surrey KT8 0DX |
Registered Address | 7-21 Goswell Road London EC1M 7AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.2m at £1 | Oriville Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,061,987 |
Net Worth | £1,749,724 |
Cash | £1,586,478 |
Current Liabilities | £8,080,571 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
30 October 2006 | Delivered on: 9 November 2006 Satisfied on: 8 April 2014 Persons entitled: Calyon Classification: Debenture Secured details: All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at 25, 25A, 27, 29, 31, 33, 33A, 35 and 35A gloucester road and 1, 3 and 5 petersham lane kensington london t/no bgl 3911 and. 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 |
---|---|
11 June 1999 | Delivered on: 22 June 1999 Satisfied on: 8 December 2006 Persons entitled: Depfa Deutsche Pfandbriefbank Ag Classification: Bank accounts charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement or any other security document. Particulars: Full title guarantee in accordance with the terms of the loan facility agreement to the bank as a continuing security for the payment and discharge of the secured obligations security standing to the credit of the bank accounts and all entitlements. See the mortgage charge document for full details. Fully Satisfied |
28 April 1998 | Delivered on: 8 May 1998 Satisfied on: 8 December 2006 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft Classification: Bank accounts charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document. Particulars: Assignment of account monies (as defined) and all monies standing to the credit of the bank accounts with all interests and rights benefits. See the mortgage charge document for full details. Fully Satisfied |
28 April 1998 | Delivered on: 8 May 1998 Satisfied on: 8 December 2006 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this debenture or any of the other security documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 1995 | Delivered on: 8 August 1995 Satisfied on: 8 December 2006 Persons entitled: Credit Lyonnais, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to any finance party (as defined) under each finance document (as defined). Particulars: F/H land k/a 25, 25A, 27, 29, 31, 33, 33A, 35 and 35A gloucester road and 1, 3 and 5 petersham lane, kensington t/no: BGL3911. See the mortgage charge document for full details. Fully Satisfied |
5 November 1992 | Delivered on: 10 November 1992 Satisfied on: 14 February 1997 Persons entitled: Barclays Bank Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement dated 26/10/92. Particulars: F/H property k/a 25,25A,27,29,31,33,33A,35 and 35A gloucester road and 1,3 and 5 petersham lane title no NGL367904 the benefit of all rights in relation to the property and all insurances and agreements please see doc M4 for details. Fully Satisfied |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 September 2019 | Appointment of Benjamin Haworth as a director on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Marie-Isabelle Aw as a director on 30 August 2019 (1 page) |
14 February 2019 | Termination of appointment of Kian Tiong Alfred Ong as a director on 31 January 2019 (1 page) |
14 February 2019 | Appointment of Ngok Wai Lee as a director on 31 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 October 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
21 October 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 February 2015 | Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page) |
23 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Satisfaction of charge 6 in full (2 pages) |
8 April 2014 | Satisfaction of charge 6 in full (2 pages) |
10 February 2014 | Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director on 1 January 2014 (2 pages) |
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director on 1 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Choon Kwang Tan as a director on 1 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Choon Kwang Tan as a director on 1 January 2014 (1 page) |
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director on 1 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Choon Kwang Tan as a director on 1 January 2014 (1 page) |
30 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages) |
30 October 2012 | Termination of appointment of Francois-Xavier Bertin as a director on 10 October 2012 (1 page) |
30 October 2012 | Director's details changed for Marie-Isabelle Aw on 14 October 2012 (2 pages) |
30 October 2012 | Termination of appointment of Francois-Xavier Bertin as a director on 10 October 2012 (1 page) |
30 October 2012 | Director's details changed for Marie-Isabelle Aw on 14 October 2012 (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (17 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (17 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Appointment of Marie-Isabelle Aw as a director (2 pages) |
15 September 2010 | Appointment of Marie-Isabelle Aw as a director (2 pages) |
8 September 2010 | Termination of appointment of Jacques Pancera as a director (1 page) |
8 September 2010 | Termination of appointment of Jacques Pancera as a director (1 page) |
12 May 2010 | Appointment of Choon Kwang Tan as a director (2 pages) |
12 May 2010 | Termination of appointment of Gerald Lee as a director (1 page) |
12 May 2010 | Termination of appointment of Gerald Lee as a director (1 page) |
12 May 2010 | Appointment of Choon Kwang Tan as a director (2 pages) |
11 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
11 February 2009 | Director's change of particulars / bertin francois-xavicz / 05/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / bertin francois-xavicz / 05/02/2009 (1 page) |
22 January 2009 | Director's change of particulars / gerald lee / 22/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / gerald lee / 22/01/2009 (1 page) |
20 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
13 January 2009 | Return made up to 09/09/08; full list of members (4 pages) |
13 January 2009 | Return made up to 09/09/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / gerald lee / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / gerald lee / 11/11/2008 (1 page) |
18 July 2008 | Director's change of particulars / gerald lee / 07/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / gerald lee / 07/07/2008 (1 page) |
8 February 2008 | Return made up to 09/09/07; full list of members (3 pages) |
8 February 2008 | Return made up to 09/09/07; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
24 January 2007 | New secretary appointed (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 November 2006 | Return made up to 09/09/06; full list of members (3 pages) |
23 November 2006 | Return made up to 09/09/06; full list of members (3 pages) |
9 November 2006 | Particulars of mortgage/charge (6 pages) |
9 November 2006 | Particulars of mortgage/charge (6 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 09/09/04; full list of members (8 pages) |
14 December 2004 | Return made up to 09/09/04; full list of members (8 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
28 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
25 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 December 2002 | Return made up to 09/09/02; full list of members (6 pages) |
12 December 2002 | Return made up to 09/09/02; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
11 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
31 December 2001 | Return made up to 09/09/01; full list of members (6 pages) |
31 December 2001 | Return made up to 09/09/01; full list of members (6 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
13 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
13 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
30 January 2001 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
30 January 2001 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2000 | Return made up to 09/09/99; no change of members (4 pages) |
6 November 2000 | Return made up to 09/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 09/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 09/09/99; no change of members (4 pages) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Particulars of mortgage/charge (7 pages) |
4 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 May 1999 | Full accounts made up to 30 June 1997 (11 pages) |
26 May 1999 | Full accounts made up to 30 June 1997 (11 pages) |
21 May 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
21 May 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
20 May 1999 | Auditors statement section 394 (1 page) |
20 May 1999 | Auditor's resignation (1 page) |
20 May 1999 | Auditors statement section 394 (1 page) |
20 May 1999 | Auditor's resignation (1 page) |
8 February 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
8 February 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
20 January 1999 | Return made up to 09/09/98; full list of members (6 pages) |
20 January 1999 | Return made up to 09/09/98; full list of members (6 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
8 May 1998 | Particulars of mortgage/charge (23 pages) |
8 May 1998 | Particulars of mortgage/charge (23 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 100,new bridge street london EC4V 6JA (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 100,new bridge street london EC4V 6JA (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 09/09/97; full list of members (5 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 09/09/97; full list of members (5 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 November 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Return made up to 09/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 09/09/96; full list of members (6 pages) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
22 July 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 July 1996 | Full accounts made up to 30 June 1995 (13 pages) |
6 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
6 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
19 September 1995 | Return made up to 09/09/95; full list of members (12 pages) |
19 September 1995 | Return made up to 09/09/95; full list of members (12 pages) |
8 August 1995 | Particulars of mortgage/charge (14 pages) |
8 August 1995 | Particulars of mortgage/charge (14 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
21 November 1994 | Return made up to 09/09/94; full list of members (6 pages) |
21 November 1994 | Return made up to 09/09/94; full list of members (6 pages) |
11 November 1994 | Ad 20/06/94--------- £ si 1165000@1=1165000 £ ic 10000/1175000 (2 pages) |
11 November 1994 | Ad 20/06/94--------- £ si 1165000@1=1165000 £ ic 10000/1175000 (2 pages) |
11 November 1994 | Memorandum and Articles of Association (37 pages) |
11 November 1994 | Nc inc already adjusted 20/06/94 (1 page) |
11 November 1994 | Resolutions
|
11 November 1994 | Nc inc already adjusted 20/06/94 (1 page) |
11 November 1994 | Memorandum and Articles of Association (37 pages) |
11 November 1994 | Resolutions
|
16 August 1994 | Resolutions
|
16 August 1994 | Resolutions
|
5 January 1994 | Return made up to 09/09/93; full list of members (6 pages) |
5 January 1994 | Return made up to 09/09/93; full list of members (6 pages) |
24 February 1993 | Resolutions
|
24 February 1993 | Resolutions
|
10 November 1992 | Particulars of mortgage/charge (7 pages) |
10 November 1992 | Particulars of mortgage/charge (7 pages) |
2 November 1992 | Resolutions
|
2 November 1992 | Ad 09/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1992 | £ nc 1000/400000 03/10/92 (1 page) |
2 November 1992 | £ nc 1000/400000 03/10/92 (1 page) |
2 November 1992 | Ad 09/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1992 | Registered office changed on 02/11/92 from: 83 leonard st london EC2A 4QS (1 page) |
2 November 1992 | Registered office changed on 02/11/92 from: 83 leonard st london EC2A 4QS (1 page) |
2 November 1992 | New director appointed (9 pages) |
2 November 1992 | New director appointed (9 pages) |
2 November 1992 | Resolutions
|
23 October 1992 | New director appointed (2 pages) |
23 October 1992 | New director appointed (2 pages) |
8 October 1992 | Company name changed nationbuild LIMITED\certificate issued on 09/10/92 (2 pages) |
8 October 1992 | Company name changed nationbuild LIMITED\certificate issued on 09/10/92 (2 pages) |
9 September 1992 | Incorporation (9 pages) |
9 September 1992 | Incorporation (9 pages) |