63 Queen Victoria Street
London
EC4N 4UA
Director Name | Piyush Sodha |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | President |
Correspondence Address | 10800 Trade Wind Court Oakton Virginia 22124 |
Director Name | Rajendra Singh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Chairman |
Correspondence Address | 3801 Belle Rive Terrace Alexandria Virginia 22309 |
Director Name | Neera Singh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Co-Chairman |
Correspondence Address | 3801 Belle Rive Terrace Alexandria Virginia 22309 |
Secretary Name | Peter Deliso |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12989 Thistlethorn Drive Herndon Virginia 22071 |
Director Name | Geoffrey Carroll |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 1998) |
Role | President |
Correspondence Address | 228 East 67th Street New York 10019 New York United States |
Director Name | Peter Deliso |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2008) |
Role | Vp General Counsel |
Correspondence Address | 12989 Thistlethorn Drive Herndon Virginia 22071 |
Director Name | Richard Hozik |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1999) |
Role | Sr Vp/Cfo |
Correspondence Address | 707 Crown Meadow Drive Great Falls Virginia Fairfax County 22066 |
Director Name | Peter Zaugg |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 July 1999(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2001) |
Role | Senior Vp/Gen Manager |
Correspondence Address | Mosocher 24 Ch-8126 Zumikov Switzerland |
Director Name | Cyril Thomas Faulders,Iii |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1999(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2005) |
Role | Ceo, Lcc |
Correspondence Address | 6721 Benjamin Street McLean Virginia 22101 Irish |
Director Name | David Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2002) |
Role | Senior Vp, Cfo And Treasurer |
Correspondence Address | 191 Culpeper Street Warrenton Virginia 20186-3502 Irish |
Director Name | Carlo Baravalle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2008) |
Role | Senior Vp Of Emea |
Country of Residence | Italy |
Correspondence Address | Via Ariosto 32 Milano 20145 |
Director Name | Graham Bruce Perkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2005) |
Role | Chief Financial Officer Lcc In |
Correspondence Address | 3235 Navy Drive Oak Hill Virginia 20171 Irish |
Director Name | Timothy Michael Groves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 September 2008) |
Role | Finance Director |
Correspondence Address | Cowper House Cowper Road Berkhamsted Hertfordshire HP4 3DE |
Director Name | Constantinus Johannes Gerardus Schreuder |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 September 2008(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2015) |
Role | Vice Preseident Europe |
Country of Residence | Netherlands |
Correspondence Address | 21 Geersbroekseweg Ulvenhout 4858 Re |
Director Name | Kenneth Mark Young |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 October 2016) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 3422 34th Street Nw Washington D.C. 20016 |
Director Name | Louis Salamone Jr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 254 Liberty Corner Rd. Far Hills New Jersey 07931-2567 |
Director Name | Simone Giacomo Delli Carri |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Finance Director |
Correspondence Address | Via Francesco Soave 30 Milano 20122 |
Director Name | Mr Brian Joseph Dunn |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2009(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2201 Sensey Lane Falls Church Virginia Va 22043 |
Secretary Name | Stephen Robert Harrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2012) |
Role | Company Director |
Correspondence Address | 91-93 Baker Street London W1U 6QQ |
Secretary Name | Priti Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | 1210 Parkview Arlington Business Park Theale Berkshire RG7 4TY |
Secretary Name | Mr Leftery Eleftheriou |
---|---|
Status | Resigned |
Appointed | 11 March 2013(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | Unit 1 River Court Albert Drive Woking Surrey GU21 5RP |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2016) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Unit 1 River Court Albert Drive Woking Surrey GU21 5RP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 January 2010) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Website | csgbltd.com |
---|
Registered Address | 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lcc Europe Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,144,000 |
Gross Profit | £1,579,000 |
Net Worth | £7,863,000 |
Cash | £123,000 |
Current Liabilities | £10,076,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
26 February 2009 | Delivered on: 16 March 2009 Persons entitled: Bank of America, N.A., (The Administrative Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to any lender or affiliate of a lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All investments, any dividend or interest, right and benefits in respect of its membership interest and related rights and all moneys that become payable and fixed and floating charge over the all assets present and future see image for full details. Outstanding |
---|---|
4 September 2001 | Delivered on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: Deposit of £77,610 together with any monies (including interest) added to the deposit account. Outstanding |
4 September 2001 | Delivered on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: Deposit of £6,338 together with any monies (including interest) added to the deposit account. Outstanding |
4 September 2001 | Delivered on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: Deposit of £67,665 together with any monies (including interest) added to the deposit account. Outstanding |
4 September 2001 | Delivered on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: £90,675 together with any monies (including interest) added to the deposit account. Outstanding |
4 September 2001 | Delivered on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: Deposit of £81,861 together with any monies (including interest) added to the deposit account. Outstanding |
17 February 1999 | Delivered on: 24 February 1999 Persons entitled: Crawford Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 17 february 1999. Particulars: The sum of £91,000. Outstanding |
11 January 2024 | Full accounts made up to 31 March 2023 (65 pages) |
---|---|
11 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
6 April 2023 | Full accounts made up to 31 March 2022 (133 pages) |
4 April 2023 | Notification of a person with significant control statement (2 pages) |
4 April 2023 | Cessation of Lcc Europe Bv as a person with significant control on 3 April 2018 (1 page) |
22 April 2022 | Full accounts made up to 31 March 2021 (137 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
30 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (63 pages) |
30 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 April 2020 | Registered office address changed from 3rd 3rd Floor, Ormond House 63 Queen Victoria Street London EC4N 4UA England to 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA on 24 April 2020 (1 page) |
24 April 2020 | Registered office address changed from Pinewood Crockford Lane Chineham Business Park Basingstoke RG24 8AL England to 3rd 3rd Floor, Ormond House 63 Queen Victoria Street London EC4N 4UA on 24 April 2020 (1 page) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | Full accounts made up to 31 March 2019 (65 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 April 2018 | Registered office address changed from Unit 1 River Court Albert Drive Woking Surrey GU21 5RP to Pinewood Crockford Lane Chineham Business Park Basingstoke RG24 8AL on 30 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
5 April 2018 | Notification of Lcc Europe Bv as a person with significant control on 3 April 2018 (2 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (61 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Full accounts made up to 31 March 2016 (26 pages) |
28 March 2017 | Full accounts made up to 31 March 2016 (26 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2016 | Appointment of Mr Santosh Narayan Gambhire as a director on 3 October 2016 (2 pages) |
20 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-20
|
20 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-20
|
20 October 2016 | Termination of appointment of Kenneth Mark Young as a director on 3 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Santosh Narayan Gambhire as a director on 3 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Kenneth Mark Young as a director on 3 October 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page) |
4 August 2016 | Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page) |
4 August 2016 | Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page) |
4 August 2016 | Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page) |
9 March 2016 | Full accounts made up to 31 December 2014 (65 pages) |
9 March 2016 | Full accounts made up to 31 December 2014 (65 pages) |
4 March 2016 | Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page) |
4 March 2016 | Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page) |
27 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 May 2015 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page) |
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 October 2013 | Full accounts made up to 31 December 2012 (62 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (62 pages) |
6 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
14 March 2013 | Appointment of Mr Leftery Eleftheriou as a secretary (1 page) |
14 March 2013 | Appointment of Mr Leftery Eleftheriou as a secretary (1 page) |
1 March 2013 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2013 (1 page) |
29 October 2012 | Full accounts made up to 31 December 2011 (53 pages) |
29 October 2012 | Full accounts made up to 31 December 2011 (53 pages) |
9 October 2012 | Termination of appointment of Priti Gandhi as a secretary (1 page) |
9 October 2012 | Termination of appointment of Priti Gandhi as a secretary (1 page) |
20 July 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 October 2009 (2 pages) |
20 July 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 October 2009 (2 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Director's details changed for Kenneth Mark Young on 1 May 2011 (2 pages) |
20 July 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 October 2009 (2 pages) |
20 July 2012 | Director's details changed for Kenneth Mark Young on 1 May 2011 (2 pages) |
20 July 2012 | Director's details changed for Kenneth Mark Young on 1 May 2011 (2 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages) |
19 June 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages) |
19 June 2012 | Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages) |
27 April 2012 | Registered office address changed from 91-93 Baker Street London W1U 6QQ on 27 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 91-93 Baker Street London W1U 6QQ on 27 April 2012 (2 pages) |
27 March 2012 | Appointment of Priti Gandhi as a secretary (2 pages) |
27 March 2012 | Appointment of Priti Gandhi as a secretary (2 pages) |
19 March 2012 | Full accounts made up to 31 December 2010 (55 pages) |
19 March 2012 | Full accounts made up to 31 December 2010 (55 pages) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Termination of appointment of Stephen Harrup as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Stephen Harrup as a secretary (2 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Full accounts made up to 31 December 2009 (54 pages) |
21 July 2011 | Full accounts made up to 31 December 2009 (54 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (15 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (15 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
29 December 2010 | Auditor's resignation (1 page) |
29 December 2010 | Auditor's resignation (1 page) |
15 September 2010 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Simone Delli Carri as a director (2 pages) |
15 September 2010 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Simone Delli Carri as a director (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (16 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Annual return made up to 26 June 2009 (5 pages) |
20 May 2010 | Annual return made up to 26 June 2009 (5 pages) |
29 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
29 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
13 April 2010 | Appointment of Stephen Robert Harrup as a secretary (3 pages) |
13 April 2010 | Appointment of Stephen Robert Harrup as a secretary (3 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
28 January 2010 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
6 October 2009 | Appointment of Brian Joseph Dunn as a director (2 pages) |
6 October 2009 | Appointment of Brian Joseph Dunn as a director (2 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
24 August 2009 | Appointment terminated director louis salamone jr (1 page) |
24 August 2009 | Appointment terminated director louis salamone jr (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Memorandum and Articles of Association (33 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Memorandum and Articles of Association (33 pages) |
18 February 2009 | Auditor's resignation (2 pages) |
18 February 2009 | Auditor's resignation (2 pages) |
17 December 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
17 December 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
21 October 2008 | Appointment terminated director timothy groves (1 page) |
21 October 2008 | Appointment terminated director timothy groves (1 page) |
9 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
9 September 2008 | Director appointed kenneth mark young (1 page) |
9 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
9 September 2008 | Director appointed kenneth mark young (1 page) |
9 September 2008 | Director appointed louis salamone jr (1 page) |
9 September 2008 | Director appointed louis salamone jr (1 page) |
9 September 2008 | Director appointed simone giacomo delli carri (1 page) |
9 September 2008 | Director appointed simone giacomo delli carri (1 page) |
9 September 2008 | Director appointed constantinus johannes gerardus schreuder (1 page) |
9 September 2008 | Director appointed constantinus johannes gerardus schreuder (1 page) |
28 August 2008 | Appointment terminated director carlo baravalle (1 page) |
28 August 2008 | Appointment terminated director peter deliso (1 page) |
28 August 2008 | Appointment terminated director peter deliso (1 page) |
28 August 2008 | Appointment terminated director carlo baravalle (1 page) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
26 April 2005 | Memorandum and Articles of Association (43 pages) |
26 April 2005 | Memorandum and Articles of Association (43 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Return made up to 26/06/04; full list of members (3 pages) |
12 May 2004 | New director appointed (2 pages) |
11 February 2004 | Director's particulars changed (1 page) |
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 July 2003 | Return made up to 26/06/03; full list of members (3 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
5 February 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
19 August 2002 | Return made up to 26/06/02; full list of members (8 pages) |
20 June 2002 | Auditor's resignation (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
22 November 2001 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 26/06/00; full list of members
|
6 June 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Registered office changed on 19/10/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
19 October 1999 | Resolutions
|
20 September 1999 | Return made up to 26/06/99; full list of members (5 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 26/06/98; full list of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
12 April 1999 | Full accounts made up to 31 December 1997 (10 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 August 1998 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 August 1997 | Return made up to 26/06/97; full list of members (6 pages) |
16 January 1997 | Memorandum and Articles of Association (8 pages) |
30 December 1996 | Application for reregistration from UNLTD to LTD (8 pages) |
30 December 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 December 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 August 1996 | Return made up to 26/06/96; full list of members
|
4 September 1995 | Accounting reference date notified as 31/12 (1 page) |
26 June 1995 | Incorporation (30 pages) |