Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director Name | Mr Bradley Peter Kneller |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Global Network Operations |
Country of Residence | France |
Correspondence Address | Building 7 Fifth Floor (South) Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Edward Allen Timpany |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT |
Director Name | Antony James Nester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 28 February 2007) |
Role | Business Manager |
Correspondence Address | Merrifield 9 Top Park Gerrards Cross Buckinghamshire SL9 7PP |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Barn Water Lane Ford Aylesbury Buckinghamshire HP17 8XD |
Secretary Name | Simon John Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 29a Nine Mile Ride Finchampstead Berkshire RG40 4QD |
Director Name | David Perez |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2008) |
Role | Company Director |
Correspondence Address | 353 River Street Apt 529 Hoboken New Jersey 07030 Foreign |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taunton House Freeland Witney Oxfordshire OX28 8AQ |
Secretary Name | Mr Stephen David Dyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Church Lane, Hailey Witney OX29 9UD |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(12 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sawmills Pink Lane Charlton Wiltshire SN16 9DS |
Director Name | Mr Harsh Malhotra |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ideal Apartments Society, Flat No.6 Gulmohar Road Jvpd Scheme, Juhu Mumbai 400 049 |
Director Name | Mr Michael Paul Sauer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2009(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 2014) |
Role | Company Director |
Correspondence Address | 45 East 89 Street New York Ny 10128 |
Director Name | Mr Anil Mahabir Prasad Gadodia |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Alliance Close Wembley Middlesex HA0 2NG |
Director Name | Mr Pramod Garg |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 February 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2015) |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | Units 1-2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Secretary Name | Bolaji Moruf Taiwo |
---|---|
Status | Resigned |
Appointed | 13 March 2013(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Mr Andrew Peter Goldie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(20 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Mr Dermot Lucey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 November 2020) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | World Business Centre 2 Newall Road Middlesex TW6 2SF |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | relianceglobalcom.com |
---|
Registered Address | Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100m at £0.001 | Vanco Uk LTD 98.69% Ordinary |
---|---|
1.3m at £0.001 | Vanco Uk LTD 1.31% Deferred |
Year | 2014 |
---|---|
Turnover | £3,621,095 |
Gross Profit | £357,291 |
Net Worth | £271,135 |
Cash | £67,671 |
Current Liabilities | £604,882 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever. Particulars: Its credit balances. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties 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 |
10 November 2003 | Delivered on: 20 November 2003 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders, or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: John busch house 277 london road islewor. 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 |
30 June 2003 | Delivered on: 3 July 2003 Satisfied on: 26 February 2009 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Master deed of assignment by way of charge 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 sub leases (as defined in the master lease) entered into from time to time. Fully Satisfied |
30 June 2003 | Delivered on: 3 July 2003 Satisfied on: 26 February 2009 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge 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 monies held in the rental account in the name of the company at barclays bank PLC under no 20641766. Fully Satisfied |
16 October 1997 | Delivered on: 28 October 1997 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
12 December 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
19 April 2023 | Memorandum and Articles of Association (9 pages) |
19 April 2023 | Resolutions
|
17 April 2023 | Resolutions
|
17 April 2023 | Memorandum and Articles of Association (9 pages) |
31 March 2023 | Registration of charge 030068470007, created on 29 March 2023 (63 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (19 pages) |
10 June 2022 | Appointment of Mr. Bradley Peter Kneller as a director on 7 June 2022 (2 pages) |
1 June 2022 | Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 March 2021 (19 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (16 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page) |
8 December 2020 | Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages) |
31 July 2020 | Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
11 June 2019 | Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page) |
11 June 2019 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 August 2014 | Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page) |
23 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page) |
26 March 2014 | Section 519 (1 page) |
26 March 2014 | Section 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
5 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Anil Gadodia as a director (2 pages) |
5 March 2013 | Termination of appointment of Anil Gadodia as a director (2 pages) |
1 March 2013 | Appointment of Mr Pramod Garg as a director (3 pages) |
1 March 2013 | Appointment of Mr Pramod Garg as a director (3 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (15 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (15 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 October 2010 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
6 October 2010 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
1 October 2010 | Appointment of Anil Gadodia as a director (3 pages) |
1 October 2010 | Appointment of Anil Gadodia as a director (3 pages) |
16 June 2010 | Full accounts made up to 31 March 2009 (16 pages) |
16 June 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Auditor's resignation (1 page) |
25 February 2010 | Auditor's resignation (1 page) |
28 August 2009 | Full accounts made up to 31 January 2008 (17 pages) |
28 August 2009 | Full accounts made up to 31 January 2008 (17 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 February 2009 | Director appointed mr michael paul sauer (2 pages) |
10 February 2009 | Director appointed mr michael paul sauer (2 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / harsh malhotra / 09/12/2008 (2 pages) |
7 January 2009 | Director's change of particulars / harsh malhotra / 09/12/2008 (2 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 December 2008 | Director appointed harsh malhotra (2 pages) |
12 December 2008 | Director appointed harsh malhotra (2 pages) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
31 July 2008 | Appointment terminated director peter johnston (1 page) |
31 July 2008 | Appointment terminated director wayne churchill (1 page) |
31 July 2008 | Appointment terminated director peter johnston (1 page) |
31 July 2008 | Appointment terminated director wayne churchill (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 June 2008 | Auditor's resignation (2 pages) |
12 June 2008 | Auditor's resignation (2 pages) |
30 May 2008 | Appointment terminated director david perez (1 page) |
30 May 2008 | Appointment terminated director david perez (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
28 February 2008 | Appointment terminated director simon hargreaves (1 page) |
28 February 2008 | Appointment terminated director simon hargreaves (1 page) |
13 February 2008 | Full accounts made up to 31 January 2007 (16 pages) |
13 February 2008 | Full accounts made up to 31 January 2007 (16 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (8 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 06/01/08; full list of members (8 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2007 | New director appointed (5 pages) |
23 September 2007 | New director appointed (5 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
20 January 2007 | Return made up to 06/01/07; full list of members
|
20 January 2007 | Return made up to 06/01/07; full list of members
|
10 December 2006 | Resolutions
|
10 December 2006 | Resolutions
|
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
17 January 2006 | Return made up to 06/01/06; full list of members
|
17 January 2006 | Return made up to 06/01/06; full list of members
|
1 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
11 January 2005 | Return made up to 06/01/05; full list of members
|
11 January 2005 | Return made up to 06/01/05; full list of members
|
29 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
25 January 2004 | Return made up to 06/01/04; full list of members
|
25 January 2004 | Return made up to 06/01/04; full list of members
|
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
20 November 2003 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
12 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
12 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 06/01/03; full list of members (11 pages) |
9 February 2003 | Return made up to 06/01/03; full list of members (11 pages) |
9 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
9 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
22 March 2002 | Return made up to 06/01/02; full list of members (10 pages) |
22 March 2002 | Return made up to 06/01/02; full list of members (10 pages) |
24 September 2001 | £ ic 101650/99200 31/07/01 £ sr [email protected]=2450 (1 page) |
24 September 2001 | £ ic 101650/99200 31/07/01 £ sr [email protected]=2450 (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2001 | Full accounts made up to 31 January 2001 (19 pages) |
30 May 2001 | Full accounts made up to 31 January 2001 (19 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
22 November 2000 | Ad 01/11/00--------- £ si [email protected]=250 £ ic 101759/102009 (2 pages) |
22 November 2000 | Ad 01/11/00--------- £ si [email protected]=250 £ ic 101759/102009 (2 pages) |
5 October 2000 | £ ic 102559/101759 16/03/00 £ sr [email protected]=800 (1 page) |
5 October 2000 | £ ic 103309/102559 28/01/00 £ sr [email protected]=750 (1 page) |
5 October 2000 | £ ic 103309/102559 28/01/00 £ sr [email protected]=750 (1 page) |
5 October 2000 | £ ic 102559/101759 16/03/00 £ sr [email protected]=800 (1 page) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=2000 £ ic 101309/103309 (2 pages) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=2000 £ ic 101309/103309 (2 pages) |
21 August 2000 | Ad 01/08/00--------- £ si [email protected]=250 £ ic 101059/101309 (2 pages) |
21 August 2000 | Ad 01/08/00--------- £ si [email protected]=250 £ ic 101059/101309 (2 pages) |
6 June 2000 | Full accounts made up to 31 January 2000 (19 pages) |
6 June 2000 | Full accounts made up to 31 January 2000 (19 pages) |
8 March 2000 | Ad 01/02/00--------- £ si [email protected]=4750 £ ic 95559/100309 (2 pages) |
8 March 2000 | Ad 30/12/99--------- £ si [email protected] (2 pages) |
8 March 2000 | Ad 01/02/00--------- £ si [email protected]=4750 £ ic 95559/100309 (2 pages) |
8 March 2000 | Ad 30/12/99--------- £ si [email protected] (2 pages) |
7 March 2000 | Return made up to 06/01/00; change of members (11 pages) |
7 March 2000 | Return made up to 06/01/00; change of members (11 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
22 November 1999 | £ ic 98059/95559 31/10/99 £ sr [email protected]=2500 (1 page) |
22 November 1999 | £ ic 98059/95559 31/10/99 £ sr [email protected]=2500 (1 page) |
16 November 1999 | £ ic 105559/98059 31/10/99 £ sr [email protected]=7500 (1 page) |
16 November 1999 | £ ic 105559/98059 31/10/99 £ sr [email protected]=7500 (1 page) |
11 October 1999 | Ad 31/08/99--------- £ si [email protected]=4170 £ ic 101389/105559 (7 pages) |
11 October 1999 | Ad 31/08/99--------- £ si [email protected]=4170 £ ic 101389/105559 (7 pages) |
8 October 1999 | Ad 30/09/99--------- £ si [email protected]=25 £ ic 101364/101389 (2 pages) |
8 October 1999 | Ad 30/09/99--------- £ si [email protected]=25 £ ic 101364/101389 (2 pages) |
8 July 1999 | Full accounts made up to 31 January 1999 (18 pages) |
8 July 1999 | Full accounts made up to 31 January 1999 (18 pages) |
4 May 1999 | Ad 29/03/99--------- £ si [email protected]=154 £ ic 100835/100989 (2 pages) |
4 May 1999 | S-div 29/03/99 (1 page) |
4 May 1999 | S-div 29/03/99 (1 page) |
4 May 1999 | Ad 29/03/99--------- £ si [email protected]=375 £ ic 100989/101364 (2 pages) |
4 May 1999 | Ad 29/03/99--------- £ si [email protected]=154 £ ic 100835/100989 (2 pages) |
4 May 1999 | Ad 29/03/99--------- £ si [email protected]=835 £ ic 100000/100835 (2 pages) |
4 May 1999 | £ nc 100000/125000 29/03/99 (1 page) |
4 May 1999 | £ nc 100000/125000 29/03/99 (1 page) |
4 May 1999 | Ad 29/03/99--------- £ si [email protected]=835 £ ic 100000/100835 (2 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Ad 29/03/99--------- £ si [email protected]=375 £ ic 100989/101364 (2 pages) |
4 May 1999 | Resolutions
|
13 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (9 pages) |
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (9 pages) |
16 January 1998 | Return made up to 06/01/98; full list of members
|
16 January 1998 | Return made up to 06/01/98; full list of members
|
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (18 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (18 pages) |
3 February 1997 | Return made up to 06/01/97; change of members
|
3 February 1997 | Return made up to 06/01/97; change of members
|
29 November 1996 | £ nc 100/100000 22/11/96 (1 page) |
29 November 1996 | Ad 22/11/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 November 1996 | £ nc 100/100000 22/11/96 (1 page) |
29 November 1996 | Ad 22/11/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
22 August 1996 | Full accounts made up to 31 January 1996 (14 pages) |
22 August 1996 | Full accounts made up to 31 January 1996 (14 pages) |
12 January 1996 | Return made up to 06/01/96; full list of members (7 pages) |
12 January 1996 | Return made up to 06/01/96; full list of members (7 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: radley house 67/69,st johns road isleworth middlesex TW7 6NA (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: radley house 67/69,st johns road isleworth middlesex TW7 6NA (1 page) |
1 March 1995 | Resolutions
|
1 March 1995 | Memorandum and Articles of Association (16 pages) |
1 March 1995 | Resolutions
|
1 March 1995 | Memorandum and Articles of Association (16 pages) |
1 March 1995 | Memorandum and Articles of Association (16 pages) |
1 March 1995 | Memorandum and Articles of Association (16 pages) |
28 February 1995 | Memorandum and Articles of Association (8 pages) |
28 February 1995 | Memorandum and Articles of Association (8 pages) |
28 February 1995 | Accounting reference date notified as 31/01 (1 page) |
28 February 1995 | Registered office changed on 28/02/95 from: 4 john carpenter street london EC4Y 0NH (1 page) |
27 February 1995 | Company name changed fcb 1118 LIMITED\certificate issued on 28/02/95 (2 pages) |
27 February 1995 | Company name changed fcb 1118 LIMITED\certificate issued on 28/02/95 (2 pages) |
22 February 1995 | Resolutions
|
22 February 1995 | Resolutions
|
6 January 1995 | Incorporation (22 pages) |
6 January 1995 | Incorporation (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |