London
W1A 3AE
Director Name | Llewellyn Bruce-Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Secretary Name | Mr Andrew Julian Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 September 1993) |
Role | Secretary |
Correspondence Address | 30 Broughton Road London SW6 2LA |
Director Name | Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Director Name | John Henry Borkett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 February 2003) |
Role | Joint Managing Director |
Correspondence Address | The Old Rectory Rectory Road Steppingley Bedfordshire MK42 5AT |
Director Name | Mr Christopher Rice |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2004) |
Role | Sales Director |
Correspondence Address | Pine Needles 2 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Director Name | Christopher John Clancey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 October 2007) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 71 Marshals Drive St Albans Hertfordshire AL1 4RD |
Director Name | Mark Alan Angelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Solicitor |
Correspondence Address | 876 Park Avenue Penthouse North New York 10021 |
Secretary Name | Llewellyn Bruce-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 15 Lady Margaret Road Kentish Town London NW5 2NG |
Director Name | Brian Wayne Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | President |
Correspondence Address | 5712 Arcady Place Plano Collin County 75093 |
Director Name | Edward Thomas Reilly |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2000) |
Role | President |
Correspondence Address | 9 Stony Point Road Westport 06880 Connecticut Usa Foreign |
Director Name | Donald Edward Roland |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2005) |
Role | CEO |
Correspondence Address | 4 Norwood Road Annapolis Maryland 21401 United States |
Director Name | Adriaan Henri Dominique Marie Roosen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | Stationsweg 26 Oosterbeek 6861 Eh Netherlands |
Director Name | Dean Durbin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2005) |
Role | C F O |
Correspondence Address | 19001 Windsor Forest Road Mt Airy 21771 Maryland United States |
Secretary Name | Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Secretary Name | Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Secretary Name | Miss Moira Josephine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 4 Nye Way Bovingdon Hemel Hempstead Hertfordshire HP3 0HX |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Production |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 03 April 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Peter David Zillig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2015) |
Role | Ceo Tag Europe |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Stephen James Faulkner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2016) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | tagcmd.com |
---|
Registered Address | 55 Wells Street London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or 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 |
---|---|
22 December 2004 | Delivered on: 11 January 2005 Satisfied on: 8 February 2008 Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details. Fully Satisfied |
22 December 2004 | Delivered on: 11 January 2005 Satisfied on: 23 December 2005 Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent) Classification: Deed of charge over shares Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest from time to time in and to; the original shares; all dividends; all further shares; and all derivative assets. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 18 February 2000 Satisfied on: 24 December 2004 Persons entitled: The Chase Manhattan Bank (The "Collateral Agent") Classification: Debenture Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture. 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 |
19 November 1998 | Delivered on: 9 December 1998 Satisfied on: 8 February 2001 Persons entitled: Bankers Trust Company(As Collateral Agent for the Benefit of the Secured Creditors) Classification: Charge over shares and inter company promissory notes Secured details: All monies due or to become due from the company to the chargee under or in connection with any credit document (as defined) and all other monies due or to become due from the company to the chargee. Particulars: All proceeds of all of the shares and the notes (as defined). See the mortgage charge document for full details. Fully Satisfied |
29 September 1993 | Delivered on: 6 October 1993 Satisfied on: 4 May 1999 Persons entitled: Lloyds Bank PLC Classification: Guarantee and set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the agreement. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 September 1993 | Delivered on: 5 October 1993 Satisfied on: 4 May 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (1 page) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 April 2018 | Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Cessation of Andrea Lattimore as a person with significant control on 23 September 2016 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Cessation of Andrea Lattimore as a person with significant control on 23 September 2016 (1 page) |
25 August 2017 | Cessation of Andrea Lattimore as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Cessation of Stephen James Faulkner as a person with significant control on 23 September 2016 (1 page) |
25 August 2017 | Cessation of Stephen James Faulkner as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Cessation of Stephen James Faulkner as a person with significant control on 23 September 2016 (1 page) |
11 January 2017 | Statement of capital on 11 January 2017
|
11 January 2017 | Statement of capital on 11 January 2017
|
30 December 2016 | Statement by Directors (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
30 December 2016 | Solvency Statement dated 21/09/16 (1 page) |
30 December 2016 | Statement by Directors (1 page) |
30 December 2016 | Solvency Statement dated 21/09/16 (1 page) |
23 September 2016 | Termination of appointment of Stephen James Faulkner as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Stephen James Faulkner as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Andrea Lattimore as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Andrea Lattimore as a director on 23 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Peter David Zillig on 25 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Peter David Zillig on 25 August 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
12 August 2014 | Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
8 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
8 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
8 May 2008 | Secretary appointed richard morpeth jameson (1 page) |
8 May 2008 | Appointment terminated secretary moira miller (1 page) |
8 May 2008 | Secretary appointed richard morpeth jameson (1 page) |
8 May 2008 | Appointment terminated secretary moira miller (1 page) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
13 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (17 pages) |
2 February 2008 | Particulars of mortgage/charge (17 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 25/08/06; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 25/08/06; full list of members (2 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
8 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Return made up to 25/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 25/08/05; full list of members (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (22 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (22 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (22 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (22 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (25 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 25/08/04; full list of members (9 pages) |
29 September 2004 | Return made up to 25/08/04; full list of members (9 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (1 page) |
11 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
9 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
26 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 37/41 dallington street london EC1V 0BB (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 37/41 dallington street london EC1V 0BB (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 January 2000 | Declaration of assistance for shares acquisition (8 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
23 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Ad 18/11/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
20 April 1999 | Nc inc already adjusted 18/11/98 (2 pages) |
20 April 1999 | Nc inc already adjusted 18/11/98 (2 pages) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Ad 18/11/98--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (3 pages) |
9 December 1998 | Particulars of mortgage/charge (8 pages) |
9 December 1998 | Particulars of mortgage/charge (8 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 September 1998 | Return made up to 25/08/98; no change of members (11 pages) |
24 September 1998 | Return made up to 25/08/98; no change of members (11 pages) |
20 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 October 1997 | Return made up to 25/08/97; full list of members
|
21 October 1997 | Return made up to 25/08/97; full list of members
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 November 1996 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 November 1996 | Resolutions
|
30 August 1996 | Return made up to 25/08/96; no change of members
|
30 August 1996 | Return made up to 25/08/96; no change of members
|
31 August 1995 | Return made up to 25/08/95; no change of members (6 pages) |
31 August 1995 | Return made up to 25/08/95; no change of members (6 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 March 1994 | Resolutions
|
2 March 1994 | Company name changed elitecrest LIMITED\certificate issued on 02/03/94 (2 pages) |
2 March 1994 | Company name changed elitecrest LIMITED\certificate issued on 02/03/94 (2 pages) |
25 August 1993 | Incorporation (13 pages) |
25 August 1993 | Incorporation (13 pages) |