London
W6 8BS
Director Name | Miss Leah Helena Pegg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Matthew Edward Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2018(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | John Christopher Carrington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Secretary Name | Mr Kenneth Keith Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Director Name | Dr Joseph Norman Gillespie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 11 Claremont Road Tunbridge Wells Kent TN1 1SY |
Director Name | Joseph Daniel Fitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 May 2003) |
Role | Solicitor |
Correspondence Address | 35 Aria House 5-15 Newton Street Covent Garden London WC2B 5EN |
Director Name | William Allan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Meadows Wadhurst Road Frant East Sussex TN3 9EH |
Director Name | Mr Kenneth Keith Claydon |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 2003) |
Role | Secretary |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Director Name | Mr Paul Michael Dickinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2002) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House 10 High Road Loughton Essex IG10 4QZ |
Director Name | Mr Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2005) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Secretary Name | Lorraine Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 18b Denver Road London N16 5JH |
Director Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Leonard De Barros |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 October 2005) |
Role | Coo Caribbean |
Correspondence Address | 1228 Hillsboro Mile No 303 Hillsboro Beach Florida Fl 33062 United States |
Director Name | Bronwyn Margaret James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2005(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Lawyer |
Correspondence Address | 10 Cairns Road London SW11 1ES |
Director Name | Janos Peter Maria Jankovich Besan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Philip Walter Green |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 May 2015) |
Role | Group General Counsel & Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Christopher John Hetherington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 14 December 2007) |
Role | Ceo Americas & Caribbean |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | Richard Hugh Dodd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | George William Battersby |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2010) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Felicity Jane Barkus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Lawyer |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Bernard Patrick Joseph Buckley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | HR Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Clare Patricia Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Belinda Holly Yvette Bradberry |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 13 March 2012(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Ms Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 13 March 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(21 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(21 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Website | cwc.com |
---|
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Sable Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,595,960 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 4 weeks from now) |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 January 2020 | Delivered on: 20 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
23 May 2017 | Delivered on: 11 June 2017 Persons entitled: The Bank of Nova Scotia (The 'Security Trustee') Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Bank of Nova Scotia as Security Trustee Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 9 April 2015 Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 January 2012 | Delivered on: 1 February 2012 Persons entitled: Bny Paribas as Security Trustee Classification: Security confirmation deed Secured details: All monies due or to become due from the borrower and the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the assets mortgaged charged or assigned by the existing security document and/or the security confirmation deed. Outstanding |
29 January 2010 | Delivered on: 1 February 2010 Persons entitled: Bnp Paribas Classification: Equitable charge over shares Secured details: All monies due or to become due from the borrower and or the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property means the initially charged shares and any other shares together with all dividends. The initially charged shares 22,003,543 £0.25 ord 01/2007. Outstanding |
31 July 2008 | Delivered on: 12 August 2008 Satisfied on: 16 December 2011 Persons entitled: Bnp Paribas as Security Trustee Classification: Equitable charge over shares Secured details: All monies due or to become due from the borrower and the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property see image for full details. Fully Satisfied |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
14 October 2022 | Director's details changed for Miss Leah Helena Pegg on 1 October 2022 (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages) |
27 January 2020 | Registration of charge 030579080009, created on 24 January 2020 (19 pages) |
20 January 2020 | Registration of charge 030579080008, created on 10 January 2020 (15 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 June 2019 | Registration of charge 030579080007, created on 19 June 2019 (17 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
11 June 2017 | Registration of charge 030579080006, created on 23 May 2017 (17 pages) |
11 June 2017 | Registration of charge 030579080006, created on 23 May 2017 (17 pages) |
20 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
20 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 September 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
28 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
8 August 2016 | Registration of charge 030579080005, created on 2 August 2016 (14 pages) |
8 August 2016 | Registration of charge 030579080005, created on 2 August 2016 (14 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 September 2015 | Resolutions
|
14 July 2015 | Resolutions
|
17 June 2015 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
21 May 2015 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page) |
9 April 2015 | Registration of charge 030579080004, created on 31 March 2015 (30 pages) |
9 April 2015 | Registration of charge 030579080004, created on 31 March 2015 (30 pages) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
23 October 2014 | Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
5 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Termination of appointment of Clare Underwood as a secretary (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 September 2013 | Section 519 (1 page) |
25 September 2013 | Section 519 (1 page) |
24 September 2013 | Section 519 (1 page) |
24 September 2013 | Section 519 (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
26 March 2012 | Appointment of Belinda Holly Yvette Bradberry as a director (3 pages) |
26 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
26 March 2012 | Termination of appointment of Andrew Parkinson as a director (2 pages) |
26 March 2012 | Appointment of Belinda Holly Yvette Bradberry as a director (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
19 October 2011 | Appointment of Andrew James Parkinson as a director (3 pages) |
19 October 2011 | Appointment of Andrew James Parkinson as a director (3 pages) |
18 October 2011 | Appointment of Clare Patricia Underwood as a director (3 pages) |
18 October 2011 | Appointment of Clare Patricia Underwood as a director (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
29 March 2010 | Termination of appointment of Simon Ball as a director (1 page) |
29 March 2010 | Termination of appointment of William Rice as a director (1 page) |
29 March 2010 | Termination of appointment of William Rice as a director (1 page) |
29 March 2010 | Termination of appointment of Simon Ball as a director (1 page) |
29 March 2010 | Termination of appointment of George Battersby as a director (1 page) |
29 March 2010 | Termination of appointment of George Battersby as a director (1 page) |
26 March 2010 | Termination of appointment of Ken Mcfadyen as a director (1 page) |
26 March 2010 | Termination of appointment of Ken Mcfadyen as a director (1 page) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
1 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Appointment terminated director richard lapthorne (1 page) |
9 July 2009 | Appointment terminated director richard lapthorne (1 page) |
11 February 2009 | Appointment terminated director philip green (1 page) |
11 February 2009 | Appointment terminated director philip green (1 page) |
10 February 2009 | Secretary appointed clare underwood (2 pages) |
10 February 2009 | Secretary appointed clare underwood (2 pages) |
14 January 2009 | Director appointed richard douglas lapthorne (3 pages) |
14 January 2009 | Director appointed simon peter ball (2 pages) |
14 January 2009 | Director appointed richard douglas lapthorne (3 pages) |
14 January 2009 | Director appointed simon peter ball (2 pages) |
5 January 2009 | Appointment terminated secretary philip davis (1 page) |
5 January 2009 | Appointment terminated secretary philip davis (1 page) |
31 December 2008 | Appointment terminated director bernard buckley (1 page) |
31 December 2008 | Appointment terminated director bernard buckley (1 page) |
27 November 2008 | Appointment terminated director john pluthero (1 page) |
27 November 2008 | Appointment terminated director john pluthero (1 page) |
11 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
6 November 2008 | Director's change of particulars / george battersby / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / nicholas cooper / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / philip green / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / george battersby / 27/10/2008 (1 page) |
6 November 2008 | Director appointed william anthony rice logged form (3 pages) |
6 November 2008 | Director's change of particulars / nicholas cooper / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / philip green / 27/10/2008 (1 page) |
6 November 2008 | Director appointed william anthony rice logged form (3 pages) |
31 October 2008 | Appointment terminated director richard dodd (1 page) |
31 October 2008 | Appointment terminated director richard dodd (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 October 2008 | Director appointed timothy lincoln pennington (1 page) |
3 October 2008 | Director appointed timothy lincoln pennington (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 July 2008 | Director appointed ken mcfadyen (2 pages) |
3 July 2008 | Director appointed ken mcfadyen (2 pages) |
20 June 2008 | Company name changed cable & wireless international group LIMITED\certificate issued on 20/06/08 (2 pages) |
20 June 2008 | Company name changed cable & wireless international group LIMITED\certificate issued on 20/06/08 (2 pages) |
8 May 2008 | Appointment terminated director janos jankovich besan (1 page) |
8 May 2008 | Appointment terminated director janos jankovich besan (1 page) |
15 March 2008 | Secretary's change of particulars / philip davis / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / william rice / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / john pluthero / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / richard dodd / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / bernard buckley / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / william rice / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / richard dodd / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / philip green / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / john pluthero / 10/03/2008 (1 page) |
15 March 2008 | Secretary's change of particulars / philip davis / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / nicholas cooper / 10/03/2008 (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Director's change of particulars / george battersby / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / philip green / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / george battersby / 10/03/2008 (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Director's change of particulars / nicholas cooper / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / bernard buckley / 10/03/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 7TH floor the point, 37 north wharf road, london, W2 1LA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 7TH floor the point, 37 north wharf road, london, W2 1LA (1 page) |
13 February 2008 | New director appointed (3 pages) |
13 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 29/10/07; full list of members (4 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 29/10/07; full list of members (4 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
21 February 2007 | Memorandum and Articles of Association (18 pages) |
21 February 2007 | Memorandum and Articles of Association (18 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
12 February 2007 | Company name changed cable and wireless (americas) li mited\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed cable and wireless (americas) li mited\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: lakeside house, cain road, bracknell, berkshire RG12 1XL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: lakeside house, cain road, bracknell, berkshire RG12 1XL (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
1 December 2005 | Location of debenture register (1 page) |
1 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
1 December 2005 | Location of debenture register (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road, london, WC1X 8RX (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road, london, WC1X 8RX (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
8 March 2003 | Resolutions
|
8 March 2003 | Resolutions
|
25 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
20 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
20 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
11 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
20 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
10 July 2001 | Ad 06/06/01--------- £ si 3543@1=3543 £ ic 1000000/1003543 (2 pages) |
10 July 2001 | Statement of affairs (4 pages) |
10 July 2001 | Statement of affairs (4 pages) |
10 July 2001 | Ad 06/06/01--------- £ si 3543@1=3543 £ ic 1000000/1003543 (2 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Nc inc already adjusted 31/05/01 (3 pages) |
11 June 2001 | Nc inc already adjusted 31/05/01 (3 pages) |
11 June 2001 | Resolutions
|
12 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 29/10/99; full list of members (22 pages) |
25 November 1999 | Return made up to 29/10/99; full list of members (22 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 17/12/98; full list of members (12 pages) |
23 December 1998 | Return made up to 17/12/98; full list of members (12 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
21 May 1998 | Return made up to 12/05/98; no change of members (8 pages) |
21 May 1998 | Return made up to 12/05/98; no change of members (8 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (4 pages) |
11 April 1998 | New director appointed (4 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 October 1997 | Return made up to 12/05/97; no change of members (6 pages) |
16 October 1997 | Return made up to 12/05/97; no change of members (6 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Return made up to 30/09/96; full list of members (7 pages) |
19 November 1996 | Return made up to 30/09/96; full list of members (7 pages) |
25 June 1996 | Return made up to 12/05/96; full list of members (8 pages) |
25 June 1996 | Return made up to 12/05/96; full list of members (8 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
25 August 1995 | Statement of affairs (12 pages) |
25 August 1995 | Ad 10/07/95--------- £ si 999998@1 (2 pages) |
25 August 1995 | Ad 10/07/95--------- £ si 999998@1 (2 pages) |
25 August 1995 | Statement of affairs (12 pages) |
14 August 1995 | Ad 10/07/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
14 August 1995 | Ad 10/07/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
26 July 1995 | Nc inc already adjusted 10/07/95 (1 page) |
26 July 1995 | Accounting reference date notified as 31/03 (1 page) |
26 July 1995 | Accounting reference date notified as 31/03 (1 page) |
26 July 1995 | Nc inc already adjusted 10/07/95 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
12 May 1995 | Incorporation (41 pages) |
12 May 1995 | Incorporation (41 pages) |