London
N1 9JY
Secretary Name | Mr Benjamin Peter Lambert |
---|---|
Status | Current |
Appointed | 28 May 2014(21 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 January 2019(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Nicolas Bardis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 34 Boulevard De Lhopital Paris 75005 Foreign |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Mr Keith Riley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(4 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 February 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | David Anthony Hutchinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2001) |
Role | Consultant |
Correspondence Address | Knighton House Brister End Yetminster Sherborne Dorset DT9 6NH |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 77 Wheel House Burrells Wharf Westferry Road London E14 3TB |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2006(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Group Finance Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Mr Paul Michael Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Thomas Spaul |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Finance Director, Veolia Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.veolia.com |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £106,784,000 |
Net Worth | £26,423,000 |
Cash | £5,000 |
Current Liabilities | £38,885,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
24 November 2001 | Delivered on: 12 December 2001 Persons entitled: The Secretary of State for Transport Local Government and the Regions Classification: Deed Secured details: All monies due or to become due from the company to the chargee secured by clause 2(a) of a deed of even date. Particulars: F/Hold land known as alton buffer depot,upper froyle,alton,hampshire; hp 515102. Outstanding |
---|
15 August 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 31 December 2021 (43 pages) |
18 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 31 December 2020 (43 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (46 pages) |
10 July 2020 | Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr Donald John Fraser Macphail as a director on 11 February 2020 (2 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (37 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 18 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Christophe Bellynck as a director on 18 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
1 November 2018 | Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 December 2017 (35 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 December 2015 (37 pages) |
31 December 2016 | Full accounts made up to 31 December 2015 (37 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
9 July 2014 | Termination of appointment of Robert Hunt as a secretary (1 page) |
9 July 2014 | Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 November 2013 | Appointment of Mr Benjamin Slater as a director (2 pages) |
8 November 2013 | Appointment of Mr Benjamin Slater as a director (2 pages) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Thomas Spaul on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Termination of appointment of Keith Riley as a director (1 page) |
22 February 2013 | Termination of appointment of Keith Riley as a director (1 page) |
9 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
4 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
23 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
23 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
21 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Riley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Edna Gerrard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Edna Gerrard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Edna Gerrard on 1 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
26 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
15 October 2009 | Appointment of Mr David Edna Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Edna Gerrard as a director (2 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
30 January 2009 | Director appointed thomas spaul (3 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Resolutions
|
4 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page) |
3 February 2006 | Company name changed onyx hampshire LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed onyx hampshire LIMITED\certificate issued on 03/02/06 (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
17 May 2004 | Return made up to 10/05/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end rd london E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house 401 mile end rd london E3 4PB (1 page) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Return made up to 10/05/00; full list of members
|
14 June 2000 | Return made up to 10/05/00; full list of members
|
2 March 2000 | New director appointed (4 pages) |
2 March 2000 | New director appointed (4 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
4 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | Auditor's resignation (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 May 1993 | Incorporation (20 pages) |
10 May 1993 | Incorporation (20 pages) |