London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2005(12 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2005(12 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Michael Gareth Brian Jennings |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Matthew Donald Jeremy Hudson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 October 1993) |
Role | Solicitor |
Correspondence Address | 236 Grays Inn Road London WC1X 8HB |
Director Name | Steven John Davis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1993) |
Role | Solicitor |
Correspondence Address | 7 View Road London N6 4DJ |
Director Name | Martin John Bowen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1993) |
Role | Solicitor |
Correspondence Address | 12 Hazlebury Road London SW6 2NB |
Secretary Name | Jonathan Elazar Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Steven John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1993) |
Role | Solicitor |
Correspondence Address | 7 View Road London N6 4DJ |
Secretary Name | Andrew Olaf Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Director Name | Guy Bryce Davison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2001) |
Role | Investment Manager |
Correspondence Address | 128 Kensington Park Road London W1 2EP |
Director Name | Mr John Campbell Marley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Wood Priory Road Sunningdale Ascot Berkshire SL5 9RH |
Director Name | John Terence Lindley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 4 Cleveland Way Faceby In Cleveland Middlesbrough Cleveland TS9 7DE |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Richard James Munton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | Investment Director |
Correspondence Address | The Forge Hamptons Tonbridge Kent TN11 9RE |
Secretary Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Stuart Anderson McAlpine |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 15 January 2001) |
Role | Investment Director |
Correspondence Address | 14 Grange Road Barnes London SW13 9RE |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew John Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S J Berwin Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 1999) |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
16.4m at £0.01 | Helix Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,481,000 |
Net Worth | £74,631,000 |
Cash | £75,000 |
Current Liabilities | £203,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
14 October 2019 | Delivered on: 21 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2013 | Delivered on: 6 December 2013 Satisfied on: 4 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 March 2012 | Delivered on: 27 March 2012 Satisfied on: 12 February 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 March 2006 | Delivered on: 22 March 2006 Satisfied on: 5 May 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Pledge and security agreement Secured details: All monies due or to become due of each obligor to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares of the common stock of rainbow d with any stock dividends or rights received. See the mortgage charge document for full details. Fully Satisfied |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 5 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 2000 | Delivered on: 2 May 2000 Satisfied on: 23 March 2006 Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined). 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 |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 11 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined). Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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 |
18 April 1994 | Delivered on: 22 April 1994 Satisfied on: 11 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due from the company and each other obligor (as defined) to the royal bank of scotland PLC as security trustee for the lenders (as defined) on any account whatsoever under the terms of the senior finance documents (as defined) and to the mezzanine creditor (as defined) on any account and in connection with the mezzanine finance 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 |
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
8 September 2022 | Appointment of Mr Michael Gareth Brian Jennings as a director on 8 September 2022 (2 pages) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Andrew John Richardson as a director on 4 February 2022 (1 page) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (30 pages) |
17 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
15 February 2021 | Satisfaction of charge 028437520008 in full (1 page) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (28 pages) |
24 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 March 2020 | Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page) |
21 October 2019 | Registration of charge 028437520008, created on 14 October 2019 (21 pages) |
8 August 2019 | Appointment of Mr Andrew John Richardson as a director on 6 August 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (30 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (30 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 February 2015 | Satisfaction of charge 028437520007 in full (1 page) |
4 February 2015 | Satisfaction of charge 028437520007 in full (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
6 January 2014 | Registered office address changed from 64-65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 64-65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 64-65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
6 December 2013 | Registration of charge 028437520007 (29 pages) |
6 December 2013 | Registration of charge 028437520007 (29 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
26 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
17 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
17 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
16 September 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
16 September 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from suite 14 55 park lane london W1K 1QG (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from suite 14 55 park lane london W1K 1QG (1 page) |
9 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
6 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 September 2005 | New secretary appointed;new director appointed (1 page) |
8 September 2005 | New secretary appointed;new director appointed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
21 October 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 October 2004 | Declaration of mortgage charge released/ceased (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members
|
2 September 2003 | Return made up to 10/08/03; full list of members
|
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
20 March 2001 | Ad 20/12/00-18/01/01 £ si 2@1=2 £ ic 140698/140700 (2 pages) |
20 March 2001 | Ad 20/12/00-18/01/01 £ si 2@1=2 £ ic 140698/140700 (2 pages) |
23 February 2001 | £ ic 141031/140698 18/01/01 £ sr [email protected]=333 (1 page) |
23 February 2001 | £ ic 161034/141031 18/01/01 £ sr [email protected]=20003 (1 page) |
23 February 2001 | £ ic 161034/141031 18/01/01 £ sr [email protected]=20003 (1 page) |
23 February 2001 | £ ic 141031/140698 18/01/01 £ sr [email protected]=333 (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Conso s-div 18/01/01 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Conso s-div 18/01/01 (1 page) |
4 January 2001 | Ad 20/12/00--------- £ si [email protected]=3 £ si 3240@1=3240 £ ic 157791/161034 (2 pages) |
4 January 2001 | Ad 20/12/00--------- £ si [email protected]=3 £ si 3240@1=3240 £ ic 157791/161034 (2 pages) |
6 November 2000 | Ad 06/10/00-06/10/00 £ si [email protected]= 166 £ si 149796@1=149796 £ ic 7829/157791 (10 pages) |
6 November 2000 | Ad 06/10/00-06/10/00 £ si [email protected]= 166 £ si 149796@1=149796 £ ic 7829/157791 (10 pages) |
25 October 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
25 October 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
8 September 2000 | Return made up to 10/08/00; full list of members (15 pages) |
8 September 2000 | Return made up to 10/08/00; full list of members (15 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (19 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (19 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
2 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
10 March 2000 | £ ic 19229/16830 02/03/00 £ sr [email protected]=2399 (1 page) |
10 March 2000 | £ ic 19229/16830 02/03/00 £ sr [email protected]=2399 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Declaration of shares redemption:auditor's report (3 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Declaration of shares redemption:auditor's report (3 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
15 October 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 10/08/99; full list of members (25 pages) |
17 September 1999 | Return made up to 10/08/99; full list of members (25 pages) |
17 September 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | £ ic 31052/19529 12/04/99 £ sr [email protected]=11522 (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | £ ic 19529/19229 12/04/99 £ sr [email protected]=300 (1 page) |
29 April 1999 | £ ic 19529/19229 12/04/99 £ sr [email protected]=300 (1 page) |
29 April 1999 | £ ic 31052/19529 12/04/99 £ sr [email protected]=11522 (1 page) |
26 February 1999 | £ ic 9539385/31052 23/09/98 £ sr 9508333@1=9508333 (1 page) |
26 February 1999 | £ ic 9539385/31052 23/09/98 £ sr 9508333@1=9508333 (1 page) |
19 November 1998 | Return made up to 10/08/98; bulk list available separately (19 pages) |
19 November 1998 | Return made up to 10/08/98; bulk list available separately (19 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
24 May 1998 | Ad 19/12/97--------- (4 pages) |
24 May 1998 | Ad 19/12/97--------- (4 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: carr hill doncaster DN4 8DQ (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: carr hill doncaster DN4 8DQ (1 page) |
6 October 1997 | Return made up to 10/08/97; bulk list available separately (20 pages) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Return made up to 10/08/97; bulk list available separately (20 pages) |
6 October 1997 | Director's particulars changed (1 page) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | New director appointed (3 pages) |
11 June 1997 | Nc inc already adjusted 25/04/97 (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Nc inc already adjusted 25/04/97 (1 page) |
11 June 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Ad 07/07/95--------- £ si [email protected] (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Ad 15/01/96--------- £ si [email protected] (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Ad 15/01/96--------- £ si [email protected] (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Ad 07/07/95--------- £ si [email protected] (2 pages) |
4 May 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 10/08/96; full list of members (18 pages) |
10 February 1997 | Return made up to 10/08/96; full list of members (18 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
6 February 1997 | £ ic 9529783/9529697 16/12/96 £ sr [email protected]=86 (1 page) |
6 February 1997 | £ ic 9529783/9529697 16/12/96 £ sr [email protected]=86 (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
31 December 1996 | Ad 10/12/96--------- £ si [email protected]=7376 £ ic 9522407/9529783 (6 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Ad 10/12/96--------- £ si [email protected]=7376 £ ic 9522407/9529783 (6 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Conve 10/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Nc inc already adjusted 10/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Conve 10/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Nc inc already adjusted 10/12/96 (1 page) |
13 December 1996 | Particulars of mortgage/charge (14 pages) |
13 December 1996 | Particulars of mortgage/charge (14 pages) |
14 November 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
14 November 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
25 June 1996 | Return made up to 10/08/95; full list of members (17 pages) |
25 June 1996 | Return made up to 10/08/95; full list of members (17 pages) |
29 December 1995 | Ad 07/07/95--------- £ si [email protected]=298 £ ic 9522109/9522407 (6 pages) |
29 December 1995 | Ad 07/07/95--------- £ si [email protected]=298 £ ic 9522109/9522407 (6 pages) |
2 August 1995 | Ad 06/07/95--------- £ si [email protected]=3250 £ si 4008333@1=4008333 £ ic 5510526/9522109 (4 pages) |
2 August 1995 | £ nc 9522609/13534692 23/06/95 (1 page) |
2 August 1995 | £ nc 9522609/13534692 23/06/95 (1 page) |
2 August 1995 | Ad 06/07/95--------- £ si [email protected]=3250 £ si 4008333@1=4008333 £ ic 5510526/9522109 (4 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Memorandum and Articles of Association (31 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Memorandum and Articles of Association (31 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned (4 pages) |
29 June 1995 | Secretary resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
30 March 1994 | Company name changed twicehold LIMITED\certificate issued on 30/03/94 (2 pages) |
30 March 1994 | Company name changed twicehold LIMITED\certificate issued on 30/03/94 (2 pages) |
23 February 1994 | Memorandum and Articles of Association (5 pages) |
23 February 1994 | Memorandum and Articles of Association (5 pages) |
10 August 1993 | Incorporation (9 pages) |
10 August 1993 | Incorporation (9 pages) |