London
E1 6EG
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 February 2019(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2019(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Closed |
Appointed | 20 February 2019(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 March 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2013(19 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 March 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Andrew Arthur Edward Baker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | 1070 Fisher Lane Winnetka Il 60093 United States |
Director Name | Leslie Charles Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Secretary Name | Leslie Charles Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Christopher James Adkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2000) |
Role | Financial Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Secretary Name | Christopher James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2000) |
Role | Financial Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | Mr Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Secretary Name | Mr Alan Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Heathfield Road Bushey Hertfordshire WD23 2LH |
Secretary Name | Mr Jonathan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norfolk Road London NW8 6HG |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2008) |
Role | Secretary |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chanctonbury Way Finchley London N12 7AB |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(14 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Sara Benita McCracken |
---|---|
Status | Resigned |
Appointed | 01 February 2010(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 01 March 2010(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | spring-technology.co.uk |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Spring Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £13,817,000 |
Current Liabilities | £241,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2005 | Delivered on: 22 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. Outstanding |
---|---|
14 February 2000 | Delivered on: 22 February 2000 Satisfied on: 29 January 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the company off the register (2 pages) |
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of a director (1 page) |
7 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
25 September 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
21 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
24 September 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 April 2014 | Termination of appointment of Timothy Briant as a director (1 page) |
3 April 2014 | Termination of appointment of Timothy Briant as a director (1 page) |
1 April 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
1 April 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Re-registration of Memorandum and Articles (4 pages) |
16 May 2012 | Re-registration of Memorandum and Articles (4 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 May 2012 | Resolutions
|
21 October 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
21 October 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
21 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
21 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page) |
21 October 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
1 November 2010 | Director's details changed for Mr Peter William Searle on 22 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Neil Martin on 22 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Neil Martin on 22 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Mr Timothy Briant on 22 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Mr Timothy Briant on 22 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Peter William Searle on 22 September 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (8 pages) |
9 July 2009 | Return made up to 22/09/08; full list of members; amend (8 pages) |
9 July 2009 | Return made up to 22/09/08; full list of members; amend (8 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 January 2009 | Appointment terminated director andrew baker (1 page) |
15 January 2009 | Appointment terminated director andrew baker (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
8 October 2008 | Return made up to 22/09/08; no change of members (8 pages) |
8 October 2008 | Return made up to 22/09/08; no change of members (8 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 April 2008 | Director appointed timothy briant (1 page) |
29 April 2008 | Director appointed timothy briant (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house, 63-65 north wharf road, paddington london, greater london W2 1LA (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New secretary appointed (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: the communications building, 48 leicester square, london, WC2H 7LT (1 page) |
16 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | New secretary appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 22/09/05; full list of members
|
7 October 2005 | Return made up to 22/09/05; full list of members
|
22 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Particulars of mortgage/charge (5 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
5 June 2003 | Auditor's resignation (1 page) |
5 June 2003 | Auditor's resignation (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: the quadrangle, 180 wardour street, london, W1F 8FY (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
21 October 2002 | Return made up to 22/09/02; full list of members
|
21 October 2002 | Return made up to 22/09/02; full list of members
|
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 October 2001 | Return made up to 22/09/01; full list of members
|
23 October 2001 | Return made up to 22/09/01; full list of members
|
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2000 | Return made up to 22/09/00; full list of members
|
11 October 2000 | Return made up to 22/09/00; full list of members
|
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
27 October 1999 | Return made up to 30/09/99; full list of members
|
27 October 1999 | Return made up to 30/09/99; full list of members
|
13 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 May 1999 | Interim accounts made up to 10 May 1999 (7 pages) |
13 May 1999 | Interim accounts made up to 10 May 1999 (7 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Memorandum and Articles of Association (7 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Memorandum and Articles of Association (7 pages) |
26 March 1999 | Company name changed glotel PLC\certificate issued on 26/03/99 (2 pages) |
26 March 1999 | Company name changed glotel PLC\certificate issued on 26/03/99 (2 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | Return made up to 30/09/97; no change of members (5 pages) |
10 December 1997 | Return made up to 30/09/97; no change of members (5 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
22 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
8 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1996 | Return made up to 19/10/95; full list of members (7 pages) |
1 April 1996 | Return made up to 19/10/95; full list of members (7 pages) |
29 March 1996 | Declaration on reregistration from private to PLC (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 March 1996 | Declaration on reregistration from private to PLC (1 page) |
29 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 March 1996 | Auditor's statement (1 page) |
29 March 1996 | Balance Sheet (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Application for reregistration from private to PLC (1 page) |
29 March 1996 | Application for reregistration from private to PLC (1 page) |
29 March 1996 | Auditor's report (1 page) |
29 March 1996 | Re-registration of Memorandum and Articles (15 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Re-registration of Memorandum and Articles (15 pages) |
29 March 1996 | Auditor's statement (1 page) |
29 March 1996 | Auditor's report (1 page) |
29 March 1996 | Balance Sheet (1 page) |
29 March 1996 | Resolutions
|
17 February 1996 | Resolutions
|
17 February 1996 | Ad 16/01/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 February 1996 | £ nc 100/1000000 05/12/95 (1 page) |
17 February 1996 | Resolutions
|
17 February 1996 | Resolutions
|
17 February 1996 | Resolutions
|
17 February 1996 | Ad 16/01/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 February 1996 | £ nc 100/1000000 05/12/95 (1 page) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 October 1994 | Incorporation (15 pages) |
19 October 1994 | Incorporation (15 pages) |