London
EC1R 4AB
Secretary Name | Kara Iselin |
---|---|
Status | Current |
Appointed | 12 March 2018(24 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Darryl Ian Phillips |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 72 Eaton Place London Sw1 |
Director Name | Mr David Foster Robinson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Luards Langford Maldon Essex CM9 6QB |
Director Name | Mr Michael Harold Barry Peters |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 October 2007) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 52 Highlever Road London W10 6PT |
Secretary Name | Gillian Margaret Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1995) |
Role | Financial Controller |
Correspondence Address | 8a George Street Narkyate St Albans Hertfordshire AL3 4ER |
Director Name | Ross Stevenson Peters |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Brae Of Auchendrane Ayr KA7 4TP Scotland |
Director Name | Derek Howard Fieldman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 309 Ballards Lane London N12 8LU |
Secretary Name | Derek Howard Fieldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 309 Ballards Lane London N12 8LU |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Secretary Name | Thomas Terence Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Francois Duffar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2007) |
Role | Vice Chairman And President |
Correspondence Address | 3577 Atwater Street, Apt. 807 Montreal Quebec H3h 2r2 Foreign |
Director Name | James Crossland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2007) |
Role | Executive Vice President |
Correspondence Address | 30 Kingsgarden Road Etobicoke Ontario M8x 1s6 Canada |
Director Name | Jean Royer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 2008) |
Role | Vice President Chief Financial |
Correspondence Address | 1259 Roland - Desmeules Saint-Foy Quebec G1x 4y3 Scotland |
Secretary Name | Kimberley Okell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2005(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10015 De La Fariniere Quebec Quebec G2k 1l6 Canada |
Director Name | Kimberley Okell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2007(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | Canada |
Correspondence Address | 10015 De La Fariniere Quebec Quebec G2k 1l6 Canada |
Director Name | Mr Gregor Angus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2013) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 515 Grosvenor Westmount Quebech 3y 2s5 Canada |
Director Name | Viard Gaudin Jean Luc |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2009) |
Role | General Manager |
Correspondence Address | 59 Rannoch Road London W6 9SS |
Director Name | Francesco Bonadio |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bennett Park Blackheath London SE3 9RB |
Director Name | Martin Faucher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2013) |
Role | Executive And Cfo |
Country of Residence | Canada |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Mark Montgomery Collier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Sandra GiguÈRe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2012(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2013) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Secretary Name | Sandra GiguÈRe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Paul David Hammersley |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2014) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Brett Simeon Marchand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | President And Ceo, Cossette |
Country of Residence | Canada |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Thomas Lynch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Senior Managing Director, Mill Road Capital |
Country of Residence | United States |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Charles Goldman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Managing Director, Mill Road Capital |
Country of Residence | United States |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr Steve Rawlins |
---|---|
Status | Resigned |
Appointed | 16 October 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 22 January 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AS |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | elviscommunications.com |
---|
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
341.2k at £1 | Edc Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,928,000 |
Gross Profit | £128,000 |
Net Worth | £525,000 |
Current Liabilities | £1,214,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
15 October 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 February 2010 | Delivered on: 8 March 2010 Satisfied on: 13 January 2015 Persons entitled: Bank of Montreal (The "Agent") Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the right title and interest in the original shares any further shares and any dividends see image for full details. Fully Satisfied |
24 February 2010 | Delivered on: 8 March 2010 Satisfied on: 9 January 2015 Persons entitled: Bmo Capital Corporation (The "Agent") Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second fixed charge, the right title and interest in the original shares any further shares and any dividends see image for full details. Fully Satisfied |
21 July 1995 | Delivered on: 26 July 1995 Satisfied on: 2 December 2008 Persons entitled: The Royal Bank of Scotland 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 |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
8 September 2023 | Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages) |
7 September 2023 | Appointment of Ms Sharon Elaine Whale as a director on 5 September 2023 (2 pages) |
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
30 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
4 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 November 2018 | Satisfaction of charge 028098900004 in full (1 page) |
3 October 2018 | Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page) |
12 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
7 June 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page) |
3 April 2018 | Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages) |
30 January 2018 | Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages) |
15 June 2017 | Full accounts made up to 30 June 2016 (22 pages) |
15 June 2017 | Full accounts made up to 30 June 2016 (22 pages) |
20 May 2017 | Registered office address changed from PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
11 October 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page) |
20 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 October 2015 | Registration of charge 028098900004, created on 15 October 2015 (27 pages) |
29 October 2015 | Registration of charge 028098900004, created on 15 October 2015 (27 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of John Bartle as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of John Bartle as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 January 2015 | Satisfaction of charge 3 in full (1 page) |
13 January 2015 | Satisfaction of charge 3 in full (1 page) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page) |
13 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 November 2013 | Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages) |
22 November 2013 | Appointment of Mr John Bartle as a director (2 pages) |
22 November 2013 | Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages) |
22 November 2013 | Appointment of Mr John Bartle as a director (2 pages) |
18 November 2013 | Appointment of Mr Steve Rawlins as a secretary (1 page) |
18 November 2013 | Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages) |
18 November 2013 | Appointment of Mr Thomas Lynch as a director (2 pages) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
18 November 2013 | Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a secretary (1 page) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a director (1 page) |
18 November 2013 | Appointment of Mr Brett Marchand as a director (2 pages) |
18 November 2013 | Termination of appointment of Martin Faucher as a director (1 page) |
18 November 2013 | Appointment of Mr Thomas Lynch as a director (2 pages) |
18 November 2013 | Appointment of Mr Brett Marchand as a director (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a director (1 page) |
18 November 2013 | Termination of appointment of Steve Rawlins as a director (1 page) |
18 November 2013 | Termination of appointment of Martin Faucher as a director (1 page) |
18 November 2013 | Appointment of Mr Steve Rawlins as a secretary (1 page) |
18 November 2013 | Termination of appointment of Steve Rawlins as a director (1 page) |
18 November 2013 | Termination of appointment of Sandra Giguère as a secretary (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
18 April 2013 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
9 April 2013 | Appointment of Paul Hammersley as a director (2 pages) |
9 April 2013 | Appointment of Steve Rawlins as a director (2 pages) |
9 April 2013 | Appointment of Paul Hammersley as a director (2 pages) |
9 April 2013 | Appointment of Steve Rawlins as a director (2 pages) |
27 February 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
27 February 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 May 2012 | Appointment of Mark Collier as a director (2 pages) |
9 May 2012 | Appointment of Sandra Giguère as a director (2 pages) |
9 May 2012 | Termination of appointment of Francesco Bonadio as a director (1 page) |
9 May 2012 | Director's details changed for Mr Gregor Angus on 1 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
9 May 2012 | Termination of appointment of Francesco Bonadio as a director (1 page) |
9 May 2012 | Termination of appointment of Kimberley Okell as a secretary (1 page) |
9 May 2012 | Appointment of Sandra Giguère as a director (2 pages) |
9 May 2012 | Termination of appointment of Kimberley Okell as a secretary (1 page) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Sandra Giguère as a secretary (1 page) |
9 May 2012 | Termination of appointment of Kimberley Okell as a director (1 page) |
9 May 2012 | Appointment of Sandra Giguère as a secretary (1 page) |
9 May 2012 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
9 May 2012 | Termination of appointment of Kimberley Okell as a director (1 page) |
9 May 2012 | Director's details changed for Martin Faucher on 1 October 2009 (2 pages) |
9 May 2012 | Appointment of Mark Collier as a director (2 pages) |
9 May 2012 | Director's details changed for Mr Gregor Angus on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Gregor Angus on 1 April 2012 (2 pages) |
12 October 2011 | Company name changed designa LIMITED\certificate issued on 12/10/11
|
12 October 2011 | Company name changed designa LIMITED\certificate issued on 12/10/11
|
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
1 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Second Floor 247 Tottenham Court Road London W1T 7QX on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Second Floor 247 Tottenham Court Road London W1T 7QX on 24 November 2010 (1 page) |
5 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
22 April 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
11 March 2010 | Memorandum and Articles of Association (7 pages) |
11 March 2010 | Memorandum and Articles of Association (7 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
8 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
8 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
11 May 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
11 May 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated director viard jean luc (1 page) |
4 March 2009 | Appointment terminated director viard jean luc (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from newcombe house 45 notting hill gate london W11 3LQ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from newcombe house 45 notting hill gate london W11 3LQ (1 page) |
16 September 2008 | Director appointed martin faucher (2 pages) |
16 September 2008 | Appointment terminated director jean royer (1 page) |
16 September 2008 | Appointment terminated director jean royer (1 page) |
16 September 2008 | Director appointed martin faucher (2 pages) |
9 September 2008 | Return made up to 16/04/08; no change of members (10 pages) |
9 September 2008 | Return made up to 16/04/08; no change of members (10 pages) |
15 July 2008 | Director appointed francesco bonadio (2 pages) |
15 July 2008 | Director appointed francesco bonadio (2 pages) |
31 March 2008 | Director appointed gregor angus logged form (2 pages) |
31 March 2008 | Director appointed gregor angus logged form (2 pages) |
19 March 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
19 March 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 16/04/07; no change of members (8 pages) |
17 May 2007 | Return made up to 16/04/07; no change of members (8 pages) |
15 May 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
15 May 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
19 July 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
19 July 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
10 July 2005 | Return made up to 16/04/05; full list of members (8 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | New secretary appointed (1 page) |
10 July 2005 | Return made up to 16/04/05; full list of members (8 pages) |
10 July 2005 | New secretary appointed (1 page) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
25 October 2004 | Return made up to 16/04/04; full list of members (14 pages) |
25 October 2004 | Return made up to 16/04/04; full list of members (14 pages) |
15 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
15 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Ad 10/12/03--------- £ si 15000@1=15000 £ ic 326154/341154 (4 pages) |
23 December 2003 | Ad 10/12/03--------- £ si 15000@1=15000 £ ic 326154/341154 (4 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Auditor's resignation (1 page) |
23 December 2003 | Auditor's resignation (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
16 December 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
16 December 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (9 pages) |
28 February 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
28 February 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
12 June 2002 | Return made up to 16/04/02; full list of members (9 pages) |
12 June 2002 | Return made up to 16/04/02; full list of members (9 pages) |
28 October 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
28 October 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
16 July 2001 | Return made up to 16/04/01; full list of members (9 pages) |
16 July 2001 | Return made up to 16/04/01; full list of members (9 pages) |
27 June 2001 | Amended full group accounts made up to 30 April 2000 (22 pages) |
27 June 2001 | Amended full group accounts made up to 30 April 2000 (22 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
21 December 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
21 December 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
13 June 2000 | Return made up to 16/04/00; full list of members (9 pages) |
13 June 2000 | Return made up to 16/04/00; full list of members (9 pages) |
26 May 2000 | Full group accounts made up to 30 April 1999 (24 pages) |
26 May 2000 | Full group accounts made up to 30 April 1999 (24 pages) |
24 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
24 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
1 July 1999 | New director appointed (3 pages) |
1 July 1999 | New director appointed (3 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
5 June 1999 | Return made up to 16/04/99; full list of members (16 pages) |
5 June 1999 | Return made up to 16/04/99; full list of members (16 pages) |
24 December 1998 | Particulars of contract relating to shares (4 pages) |
24 December 1998 | Ad 08/12/98--------- £ si 71745@1=71745 £ ic 254400/326145 (2 pages) |
24 December 1998 | Ad 08/12/98--------- £ si 71745@1=71745 £ ic 254400/326145 (2 pages) |
24 December 1998 | Particulars of contract relating to shares (4 pages) |
14 December 1998 | Memorandum and Articles of Association (37 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Nc inc already adjusted 08/12/98 (1 page) |
14 December 1998 | Memorandum and Articles of Association (37 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | Resolutions
|
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | Nc inc already adjusted 08/12/98 (1 page) |
11 December 1998 | Full group accounts made up to 30 April 1998 (21 pages) |
11 December 1998 | Full group accounts made up to 30 April 1998 (21 pages) |
6 July 1998 | Return made up to 16/04/98; no change of members (8 pages) |
6 July 1998 | Return made up to 16/04/98; no change of members (8 pages) |
22 January 1998 | Full group accounts made up to 30 April 1997 (18 pages) |
22 January 1998 | Full group accounts made up to 30 April 1996 (18 pages) |
22 January 1998 | Full group accounts made up to 30 April 1997 (18 pages) |
22 January 1998 | Full group accounts made up to 30 April 1996 (18 pages) |
25 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
25 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
25 May 1997 | Return made up to 16/04/96; full list of members (9 pages) |
25 May 1997 | Return made up to 16/04/96; full list of members (9 pages) |
13 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
13 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
16 August 1995 | £ ic 340114/254400 21/07/95 £ sr 85714@1=85714 (1 page) |
16 August 1995 | £ ic 340114/254400 21/07/95 £ sr 85714@1=85714 (1 page) |
14 August 1995 | Ad 21/07/95--------- £ si 54400@1=54400 £ ic 285714/340114 (2 pages) |
14 August 1995 | Ad 21/07/95--------- £ si 54400@1=54400 £ ic 285714/340114 (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | £ nc 285714/340114 21/07/95 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | £ nc 285714/340114 21/07/95 (1 page) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Full group accounts made up to 30 April 1995 (17 pages) |
20 June 1995 | Full group accounts made up to 30 April 1995 (17 pages) |
8 June 1995 | Return made up to 16/04/95; full list of members (16 pages) |
8 June 1995 | Return made up to 16/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 July 1994 | Full accounts made up to 30 April 1994 (11 pages) |
1 July 1994 | Full accounts made up to 30 April 1994 (11 pages) |
13 June 1994 | Return made up to 16/04/94; full list of members (8 pages) |
13 June 1994 | Return made up to 16/04/94; full list of members (8 pages) |
8 April 1994 | Statement of affairs (25 pages) |
8 April 1994 | Statement of affairs (25 pages) |
3 March 1994 | Nc inc already adjusted 27/01/94 (1 page) |
3 March 1994 | Ad 27/01/94--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
3 March 1994 | Nc inc already adjusted 14/02/94 (1 page) |
3 March 1994 | Nc inc already adjusted 27/01/94 (1 page) |
3 March 1994 | Ad 27/01/94--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
3 March 1994 | Ad 14/02/94--------- £ si 185714@1=185714 £ ic 100000/285714 (4 pages) |
3 March 1994 | Nc inc already adjusted 14/02/94 (1 page) |
3 March 1994 | Ad 14/02/94--------- £ si 185714@1=185714 £ ic 100000/285714 (4 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|
23 February 1994 | Company name changed shelfco (no.871) LIMITED\certificate issued on 24/02/94 (3 pages) |
23 February 1994 | Company name changed shelfco (no.871) LIMITED\certificate issued on 24/02/94 (3 pages) |
16 April 1993 | Incorporation (20 pages) |
16 April 1993 | Incorporation (20 pages) |