London
E14 5LQ
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 25 April 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2018(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 25 April 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Keith William Teare |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 35 Corto Lane Woodside California Ca 94062 United States |
Director Name | Mr David Stanley Rowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Arkwright Road London NW3 6BH |
Secretary Name | Mr David Stanley Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wells Street London W1T 3PW |
Director Name | Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 14 Godfrey Street London SW3 3TA |
Director Name | Mr Graham Brian Davies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8a Willenhall Avenue Barnet Hertfordshire EN5 1JN |
Director Name | Philip Roy Mullan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Wellington Mansions Shacklewell Road London N16 7TP |
Director Name | Mr John Robert Clement Protheroe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 51 Beaufort Mansions Chelsea London SW3 5AF |
Director Name | Mr Brian Kenneth Mulligan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 46 Penwood Heights Burghclere Newbury Berkshire RG15 9EZ |
Secretary Name | Mr Shaun McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 20 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Rev Geoffrey Eric Crosland Fenton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Cottage Redmans Hill, Blackford Wedmore Somerset BS28 4NG |
Director Name | Mr David Marvin Hicks |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Riverdale Gardens Twickenham Middlesex TW1 2BZ |
Director Name | Peter Arthur Hill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Sheephouse Road Maidenhead Berkshire SL6 8HP |
Director Name | Terence Alan Hart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 71 Faraday Road London SW19 8PE |
Secretary Name | Terence Alan Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 71 Faraday Road London SW19 8PE |
Director Name | Mr Neil Martin Rafferty |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Du Vallon 1 Ohain B-1380 Belgium |
Director Name | Mr Dwight Daniel Willard Gardiner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 03 December 2001(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sw5 |
Director Name | Mr Richard James Croft |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Westbourne Road Sydenham London SE26 5NJ |
Secretary Name | Mr Richard James Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Westbourne Road Sydenham London SE26 5NJ |
Director Name | Mr Bradley Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(17 years after company formation) |
Appointment Duration | 1 year (resigned 21 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Greg Clarke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr John Allan Shearing |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2016) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Yasmin Jaffer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2017) |
Role | Business Executive |
Country of Residence | Bulgaria |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Philip Howard Grannum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(22 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2017) |
Role | Evp, Uk Sales |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.easynet.com |
---|
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
316.6k at £1 | B2b Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,094,000 |
Net Worth | £10,199,000 |
Cash | £7,839,000 |
Current Liabilities | £12,840,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2011 | Delivered on: 18 April 2011 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 September 2010 | Delivered on: 10 September 2010 Satisfied on: 30 April 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the benefit of all acquisition claims and all tight title and interest from time to time in any sums payable in pursuant of insurance policies, hedging agreements and any structural intra-group loans see image for full details. Fully Satisfied |
24 January 2008 | Delivered on: 26 January 2008 Satisfied on: 23 June 2009 Persons entitled: Barco Limited Classification: Rent deposit deed Secured details: £17,350 and all other monies due or to become due. Particulars: The amount satnding from time to time to the credit of the account initially £17,350.50 plus vat. See the mortgage charge document for full details. Fully Satisfied |
19 May 2004 | Delivered on: 29 May 2004 Satisfied on: 10 March 2011 Persons entitled: Sk Energy Europe Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums from time to time credited to the bank account designated easynet limited skee 3RD floor 11 hanover street cash deposit account numbered 70939722 and maintained with barclays bank PLC 50 pall mall london. Fully Satisfied |
25 May 2001 | Delivered on: 7 June 2001 Satisfied on: 23 June 2009 Persons entitled: Barco Limited Classification: Rent deposit deed Secured details: £20,386.84 or other sums due or to become due from the company to the chargee as specified in the rent deposit deed. Particulars: The interest of the company in the deposit account and other sums in accordance with clause 4.2 of the rent deposit deed. Fully Satisfied |
2 November 1998 | Delivered on: 9 November 1998 Satisfied on: 25 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 1998 | Delivered on: 11 March 1998 Satisfied on: 8 December 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: Specific charge over the benefit of all book debts and other debts. Fully Satisfied |
28 August 1997 | Delivered on: 4 September 1997 Satisfied on: 8 December 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £45260 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8368481 and earmarked or designated by reference to the company. Fully Satisfied |
10 January 2014 | Delivered on: 14 January 2014 Satisfied on: 5 November 2015 Persons entitled: Highbridge Principal Strategies, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 November 2012 | Delivered on: 15 November 2012 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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 uncalled capital buildings plant and machinery see image for full details. Fully Satisfied |
31 March 2011 | Delivered on: 18 April 2011 Satisfied on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (the Security Trustee) Classification: Debenture (all liabilities) Secured details: All monies due or to become due from any member of the group, the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 August 1997 | Delivered on: 12 August 1997 Satisfied on: 8 December 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £45,260 and intertest accrued now or to be held by the bank on account numbered 89125606 and earmarked or designated by reference to the company. Fully Satisfied |
9 October 2017 | Delivered on: 17 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 April 2019 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
25 April 2019 | Copy of order for completion of merger (2 pages) |
27 September 2018 | CB01 - notice of a cross border merger (99 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
8 June 2018 | Satisfaction of charge 029543430013 in full (4 pages) |
8 June 2018 | Satisfaction of charge 029543430014 in full (4 pages) |
8 June 2018 | Satisfaction of charge 029543430015 in full (4 pages) |
7 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page) |
14 May 2018 | CB01 draft terms of merger (78 pages) |
21 December 2017 | Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page) |
17 October 2017 | Registration of charge 029543430015, created on 9 October 2017 (37 pages) |
17 October 2017 | Registration of charge 029543430015, created on 9 October 2017 (37 pages) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
4 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
25 November 2016 | Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
17 November 2016 | Registration of charge 029543430014, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 029543430014, created on 14 November 2016 (41 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
22 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 January 2016 | Registration of charge 029543430013, created on 13 January 2016 (18 pages) |
18 January 2016 | Registration of charge 029543430013, created on 13 January 2016 (18 pages) |
15 December 2015 | Full accounts made up to 30 November 2014 (38 pages) |
15 December 2015 | Full accounts made up to 30 November 2014 (38 pages) |
5 November 2015 | Satisfaction of charge 029543430012 in full (1 page) |
5 November 2015 | Satisfaction of charge 029543430012 in full (1 page) |
22 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
22 October 2015 | Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page) |
22 October 2015 | Appointment of John Shearing as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
22 October 2015 | Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
22 October 2015 | Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
22 October 2015 | Appointment of John Shearing as a director on 15 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
22 October 2015 | Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
5 August 2015 | Satisfaction of charge 11 in full (1 page) |
5 August 2015 | Satisfaction of charge 10 in full (1 page) |
5 August 2015 | Satisfaction of charge 9 in full (1 page) |
5 August 2015 | Satisfaction of charge 11 in full (1 page) |
5 August 2015 | Satisfaction of charge 10 in full (1 page) |
5 August 2015 | Satisfaction of charge 9 in full (1 page) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 March 2015 | Section 519 (2 pages) |
4 March 2015 | Section 519 (2 pages) |
22 February 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
22 February 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (38 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (38 pages) |
18 March 2014 | Termination of appointment of Richard Croft as a secretary (1 page) |
18 March 2014 | Termination of appointment of Richard Croft as a secretary (1 page) |
18 March 2014 | Termination of appointment of Richard Croft as a director (1 page) |
18 March 2014 | Termination of appointment of Richard Croft as a director (1 page) |
14 January 2014 | Registration of charge 029543430012 (11 pages) |
14 January 2014 | Registration of charge 029543430012 (11 pages) |
13 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
13 December 2013 | Termination of appointment of Greg Clarke as a director (1 page) |
13 December 2013 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
13 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
13 December 2013 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
13 December 2013 | Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Greg Clarke as a director (1 page) |
13 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
13 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
13 December 2013 | Termination of appointment of Greg Clarke as a director (1 page) |
13 December 2013 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
13 December 2013 | Termination of appointment of Greg Clarke as a director (1 page) |
13 December 2013 | Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Appointment of Mr Mark James Thompson as a director (2 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
10 May 2013 | Termination of appointment of David Rowe as a director (1 page) |
10 May 2013 | Termination of appointment of David Rowe as a director (1 page) |
3 May 2013 | Appointment of Mr Greg Clarke as a director (2 pages) |
3 May 2013 | Appointment of Mr Greg Clarke as a director (2 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (40 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (40 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
15 November 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
25 September 2012 | Termination of appointment of Bradley Palmer as a director (1 page) |
25 September 2012 | Termination of appointment of Bradley Palmer as a director (1 page) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (43 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (43 pages) |
25 August 2011 | Appointment of Mr Bradley Regan Leonard Palmer as a director (2 pages) |
25 August 2011 | Appointment of Mr Bradley Regan Leonard Palmer as a director (2 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2011 | Duplicate mortgage certificatecharge no:9 (19 pages) |
20 April 2011 | Duplicate mortgage certificatecharge no:9 (19 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
28 March 2011 | Full accounts made up to 30 June 2010 (42 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (42 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
10 September 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
20 July 2010 | Director's details changed for David Stanley Rowe on 17 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Stanley Rowe on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (47 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (47 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
3 November 2009 | Registered office address changed from 44 - 46 Whitfield Street London W1T 2RJ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 44 - 46 Whitfield Street London W1T 2RJ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 44 - 46 Whitfield Street London W1T 2RJ on 3 November 2009 (1 page) |
29 July 2009 | Full accounts made up to 30 June 2008 (45 pages) |
29 July 2009 | Full accounts made up to 30 June 2008 (45 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director dwight gardiner (1 page) |
20 June 2008 | Appointment terminated director dwight gardiner (1 page) |
29 May 2008 | Full accounts made up to 30 June 2007 (25 pages) |
29 May 2008 | Full accounts made up to 30 June 2007 (25 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 44 whitfield street london W1T 2RJ (1 page) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 44 whitfield street london W1T 2RJ (1 page) |
18 July 2006 | Director resigned (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
26 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members
|
11 August 2004 | Return made up to 17/07/04; full list of members
|
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 January 2004 | Director's particulars changed
|
6 January 2004 | Director's particulars changed (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members
|
31 July 2002 | Return made up to 17/07/02; full list of members
|
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
11 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 17/07/01; full list of members
|
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 17/07/01; full list of members
|
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Return made up to 17/07/00; full list of members (6 pages) |
3 November 2000 | Return made up to 17/07/00; full list of members (6 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 August 1999 | Return made up to 17/07/99; no change of members
|
5 August 1999 | Return made up to 17/07/99; no change of members
|
3 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 17/07/98; no change of members
|
2 September 1998 | Return made up to 17/07/98; no change of members
|
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 November 1997 | Return made up to 17/07/97; full list of members
|
13 November 1997 | Return made up to 17/07/97; full list of members
|
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 20 goodge place london W1P 5RD (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 20 goodge place london W1P 5RD (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
28 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Return made up to 17/07/96; change of members (7 pages) |
24 July 1996 | Return made up to 17/07/96; change of members (7 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
15 February 1996 | Particulars of contract relating to shares (3 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Particulars of contract relating to shares (3 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | £ nc 25000/350000 26/01/96 (1 page) |
15 February 1996 | Ad 26/01/96--------- £ si 304425@1=304425 £ ic 11677/316102 (4 pages) |
15 February 1996 | £ nc 25000/350000 26/01/96 (1 page) |
15 February 1996 | Ad 26/01/96--------- £ si 304425@1=304425 £ ic 11677/316102 (4 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Ad 01/12/95--------- £ si 1218@1=1218 £ ic 10459/11677 (2 pages) |
6 December 1995 | Ad 01/12/95--------- £ si 1218@1=1218 £ ic 10459/11677 (2 pages) |
6 December 1995 | New director appointed (2 pages) |
1 November 1995 | Ad 19/10/95--------- £ si 500@1=500 £ ic 9959/10459 (2 pages) |
1 November 1995 | Return made up to 31/07/95; full list of members (8 pages) |
1 November 1995 | Return made up to 31/07/95; full list of members (8 pages) |
1 November 1995 | Ad 19/08/95--------- £ si 1000@1=1000 £ ic 8959/9959 (2 pages) |
1 November 1995 | Ad 19/08/95--------- £ si 1000@1=1000 £ ic 8959/9959 (2 pages) |
1 November 1995 | Ad 19/10/95--------- £ si 500@1=500 £ ic 9959/10459 (2 pages) |
9 June 1995 | Ad 05/06/95--------- £ si 960@1=960 £ ic 7999/8959 (2 pages) |
9 June 1995 | Ad 05/06/95--------- £ si 960@1=960 £ ic 7999/8959 (2 pages) |
17 May 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
17 May 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
5 May 1995 | Secretary's particulars changed (2 pages) |
5 May 1995 | Secretary's particulars changed (2 pages) |
30 April 1995 | Ad 21/04/95--------- £ si 7997@1=7997 £ ic 2/7999 (2 pages) |
30 April 1995 | Ad 21/04/95--------- £ si 7997@1=7997 £ ic 2/7999 (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 August 1994 | Incorporation (16 pages) |
1 August 1994 | Incorporation (16 pages) |