London
EC1A 4HD
Director Name | Mr Robert Plews |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Fti Consulting 200 Aldersgate Aldersgate Stree London EC1A 4HD |
Director Name | Mrs Bridget Lynn Sheldon-Hill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 May 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Fti Consulting 200 Aldersgate Aldersgate Stree London EC1A 4HD |
Secretary Name | Mrs Bridget Sheldon-Hill |
---|---|
Status | Current |
Appointed | 12 August 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Fti Consulting 200 Aldersgate Aldersgate Stree London EC1A 4HD |
Director Name | Mr Trevor Anthony Barker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tythe Close Flitwick Bedford Bedfordshire MK45 1LE |
Director Name | David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grantham Avenue Great Notley Garden Village Essex CM77 7FP |
Director Name | Mr Andrew David Morgan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Kenton Avenue Sunbury On Thames Middlesex TW16 5AT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Andrew David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Kenton Avenue Sunbury On Thames Middlesex TW16 5AT |
Director Name | Barry Peter Ross |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2000) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mildred Avenue Borehamwood Hertfordshire WD6 1ET |
Director Name | Dr Anthony John Harrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 4 Beechwood Park Chorleywood Rickmansworth Hertfordshire WD3 5TH |
Director Name | David Alan Foster |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 March 2007) |
Role | Retired |
Correspondence Address | Torrington 10 Fairmile Lane Cobham Surrey KT11 2DJ |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr David John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2003) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Aspley Farm Wilderwick Road Dormansland West Sussex RH19 3NT |
Director Name | Mr John Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Moore Street London SW3 2QN |
Secretary Name | Mr Gary Kenneth David Truman |
---|---|
Nationality | Brisish |
Status | Resigned |
Appointed | 01 November 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | John French |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2005) |
Role | Consultant |
Correspondence Address | Rocklands Farm Goodrich Herefordshire HR9 6JN Wales |
Director Name | Mr Gary Kenneth David Truman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Brisish |
Status | Resigned |
Appointed | 27 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Secretary Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspley Farm Wilderwick Road Dormansland West Sussex RH19 3NT |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Secretary Name | Mr Nigel Adrian Dawson Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Director Name | Mr Matthew John O'Connor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 07 March 2013(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Patrick Willcocks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 30 June 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Ms Natalie Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(23 years after company formation) |
Appointment Duration | 12 months (resigned 24 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Natalie Mitchell |
---|---|
Status | Resigned |
Appointed | 28 September 2018(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr William Beverley |
---|---|
Status | Resigned |
Appointed | 12 February 2020(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Website | www.avantiplc.com |
---|---|
Telephone | 020 77491600 |
Telephone region | London |
Registered Address | C/O Fti Consulting 200 Aldersgate Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
7.6m at £0.01 | Avanti Communications Infrastructure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,308,907 |
Gross Profit | £5,398,765 |
Net Worth | £17,542,204 |
Cash | £94,134,586 |
Current Liabilities | £206,176,133 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 27 September 2022 (overdue) |
24 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017. Outstanding |
31 May 2018 | Delivered on: 31 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 31 January 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument. Outstanding |
3 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Bank of New York Mellon London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 March 2022 | Delivered on: 22 March 2022 Persons entitled: Glas Trust Corporation Limited as Primary Security Agent Classification: A registered charge Outstanding |
16 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
2 February 2022 | Delivered on: 8 February 2022 Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent Classification: A registered charge Outstanding |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: The Bank of New York Mellon, London Branch as Security Agent Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
8 January 2021 | Delivered on: 9 January 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument to which this document is supplemental. Outstanding |
29 April 2020 | Delivered on: 6 May 2020 Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors) Classification: A registered charge Particulars: All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental. Outstanding |
20 November 2019 | Delivered on: 2 December 2019 Persons entitled: The Bank of New York Mellon, London Branch (As Primary Security Agent) Classification: A registered charge Outstanding |
18 August 2010 | Delivered on: 31 August 2010 Satisfied on: 14 October 2013 Persons entitled: Commerzbank Ag, Filiale Luxemburg Classification: Debenture Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 July 2007 | Delivered on: 7 August 2007 Satisfied on: 20 August 2010 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Agent and Trustee for the Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from any chargor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property, all charged accounts, intercompany indebtedness, all investments and related rights, all insurances and related rights. Hylas contract floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
23 May 2003 | Delivered on: 31 May 2003 Satisfied on: 26 November 2004 Persons entitled: Diageo PLC Classification: A deed of debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 July 1997 | Delivered on: 15 July 1997 Satisfied on: 14 July 2009 Persons entitled: Midland 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 |
13 November 2023 | Administrator's progress report (43 pages) |
---|---|
16 May 2023 | Administrator's progress report (45 pages) |
3 March 2023 | Notice of extension of period of Administration (4 pages) |
9 November 2022 | Administrator's progress report (48 pages) |
13 June 2022 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
20 May 2022 | Statement of affairs with form AM02SOA (14 pages) |
13 May 2022 | Cessation of Avanti Communications Infrastructure Limited as a person with significant control on 13 April 2022 (3 pages) |
13 May 2022 | Notification of Avanti Communications Group Plc as a person with significant control on 13 April 2022 (4 pages) |
9 May 2022 | Notice of deemed approval of proposals (4 pages) |
21 April 2022 | Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to C/O Fti Consulting 200 Aldersgate Aldersgate Street London England EC1A 4HD on 21 April 2022 (2 pages) |
19 April 2022 | Statement of administrator's proposal (49 pages) |
19 April 2022 | Appointment of an administrator (6 pages) |
22 March 2022 | Registration of charge 031016070016, created on 18 March 2022 (24 pages) |
2 March 2022 | Registration of charge 031016070015, created on 16 February 2022 (26 pages) |
8 February 2022 | Registration of charge 031016070014, created on 2 February 2022 (38 pages) |
28 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page) |
12 August 2021 | Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages) |
19 February 2021 | Registration of charge 031016070013, created on 15 February 2021 (40 pages) |
9 January 2021 | Registration of charge 031016070012, created on 8 January 2021 (26 pages) |
29 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages) |
1 June 2020 | Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages) |
6 May 2020 | Registration of charge 031016070011, created on 29 April 2020 (26 pages) |
12 February 2020 | Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages) |
2 December 2019 | Registration of charge 031016070010, created on 20 November 2019 (26 pages) |
7 November 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 September 2019 | Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page) |
24 June 2019 | Satisfaction of charge 031016070007 in full (1 page) |
29 May 2019 | Registration of charge 031016070009, created on 24 May 2019 (25 pages) |
27 November 2018 | Registration of charge 031016070008, created on 20 November 2018 (24 pages) |
1 October 2018 | Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages) |
1 October 2018 | Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Patrick Willcocks as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a secretary on 30 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
26 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
31 May 2018 | Registration of charge 031016070007, created on 31 May 2018 (16 pages) |
11 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 30 June 2016 (26 pages) |
17 August 2017 | Full accounts made up to 30 June 2016 (26 pages) |
31 January 2017 | Registration of charge 031016070006, created on 26 January 2017 (49 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr David John Williams on 14 September 2014 (2 pages) |
27 October 2015 | Director's details changed for Mr David John Williams on 14 September 2014 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
5 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr David John Williams on 1 June 2014 (2 pages) |
5 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr David John Williams on 1 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
19 June 2014 | Resolution on wrong file; s/b for 06133927 avanti communications group PLC
|
19 June 2014 | Resolution on wrong file; s/b for 06133927 avanti communications group PLC
|
31 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Memorandum and Articles of Association (17 pages) |
22 October 2013 | Memorandum and Articles of Association (17 pages) |
22 October 2013 | Resolutions
|
14 October 2013 | Satisfaction of charge 4 in full (4 pages) |
14 October 2013 | Satisfaction of charge 4 in full (4 pages) |
11 October 2013 | Registration of charge 031016070005 (52 pages) |
11 October 2013 | Registration of charge 031016070005 (52 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
20 February 2013 | Full accounts made up to 30 June 2012 (27 pages) |
20 February 2013 | Full accounts made up to 30 June 2012 (27 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (26 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (26 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (25 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (25 pages) |
13 October 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
13 October 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of Mr Matthew John O'connor as a director (3 pages) |
13 October 2010 | Appointment of Mr Matthew John O'connor as a director (3 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Memorandum and Articles of Association (17 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Memorandum and Articles of Association (17 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Full accounts made up to 30 June 2008 (21 pages) |
25 November 2008 | Full accounts made up to 30 June 2008 (21 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
4 November 2007 | Return made up to 13/09/07; change of members
|
4 November 2007 | Return made up to 13/09/07; change of members
|
7 August 2007 | Particulars of mortgage/charge (17 pages) |
7 August 2007 | Particulars of mortgage/charge (17 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed (3 pages) |
23 May 2007 | New secretary appointed (3 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (8 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (8 pages) |
8 March 2006 | Return made up to 13/09/05; full list of members
|
8 March 2006 | Return made up to 13/09/05; full list of members
|
3 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 March 2005 | Return made up to 13/09/04; no change of members
|
2 March 2005 | Return made up to 13/09/04; no change of members
|
26 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page) |
25 June 2004 | Ad 24/05/04--------- £ si [email protected]=75653 £ ic 345/75998 (8 pages) |
25 June 2004 | Ad 24/05/04--------- £ si [email protected]=75653 £ ic 345/75998 (8 pages) |
21 June 2004 | Nc inc already adjusted 24/05/04 (1 page) |
21 June 2004 | Nc dec already adjusted 24/05/04 (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Nc inc already adjusted 24/05/04 (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Nc dec already adjusted 24/05/04 (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
17 May 2004 | Ad 27/09/95-28/04/04 £ si [email protected] (8 pages) |
17 May 2004 | Ad 27/09/95-28/04/04 £ si [email protected] (8 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
18 November 2003 | Return made up to 13/09/03; no change of members (8 pages) |
18 November 2003 | Return made up to 13/09/03; no change of members (8 pages) |
13 November 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
13 November 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
30 June 2003 | New director appointed (4 pages) |
30 June 2003 | New director appointed (4 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 November 2002 | Return made up to 13/09/02; full list of members
|
4 November 2002 | Return made up to 13/09/02; full list of members
|
25 July 2002 | Registered office changed on 25/07/02 from: 1 catherine street st albans hertfordshire AL3 5BJ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 1 catherine street st albans hertfordshire AL3 5BJ (1 page) |
6 June 2002 | £ ic 196/194 15/05/02 £ sr 2@1=2 (1 page) |
6 June 2002 | £ ic 196/194 15/05/02 £ sr 2@1=2 (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
20 May 2002 | Ad 15/02/02--------- £ si [email protected]=26 £ ic 97/123 (2 pages) |
20 May 2002 | Ad 16/04/02--------- £ si [email protected]=18 £ ic 123/141 (2 pages) |
20 May 2002 | Ad 16/04/02--------- £ si [email protected]=18 £ ic 123/141 (2 pages) |
20 May 2002 | Ad 13/02/02--------- £ si [email protected]=55 £ ic 141/196 (3 pages) |
20 May 2002 | Ad 15/02/02--------- £ si [email protected]=26 £ ic 97/123 (2 pages) |
20 May 2002 | Ad 13/02/02--------- £ si [email protected]=55 £ ic 141/196 (3 pages) |
28 September 2001 | Div 10/10/00 (1 page) |
28 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
28 September 2001 | Div 10/10/00 (1 page) |
28 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 April 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 95/97 (2 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Nc inc already adjusted 31/03/01 (1 page) |
20 April 2001 | Nc inc already adjusted 31/03/01 (1 page) |
20 April 2001 | Ad 31/03/01--------- £ si 2@1=2 £ ic 95/97 (2 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
24 October 2000 | Div 10/10/00 (1 page) |
24 October 2000 | Div 10/10/00 (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Return made up to 13/09/00; full list of members
|
12 October 2000 | Return made up to 13/09/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 13/09/99; change of members; amend (5 pages) |
18 April 2000 | Return made up to 13/09/99; change of members; amend (5 pages) |
18 April 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1999 | Return made up to 13/09/99; change of members (6 pages) |
7 October 1999 | Return made up to 13/09/99; change of members (6 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | £ ic 100/98 01/04/99 £ sr 2@1=2 (1 page) |
13 April 1999 | £ ic 98/95 06/04/99 £ sr 3@1=3 (1 page) |
13 April 1999 | £ ic 100/98 01/04/99 £ sr 2@1=2 (1 page) |
13 April 1999 | £ ic 98/95 06/04/99 £ sr 3@1=3 (1 page) |
14 March 1999 | Director's particulars changed (1 page) |
14 March 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) |
13 October 1998 | Return made up to 13/09/98; full list of members (8 pages) |
13 October 1998 | Return made up to 13/09/98; full list of members (8 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 152-160 city road london EC1V 2NP (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 152-160 city road london EC1V 2NP (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 October 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 October 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
7 July 1997 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
7 October 1996 | Return made up to 13/09/96; full list of members
|
7 October 1996 | Return made up to 13/09/96; full list of members
|
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 1995 | Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
13 September 1995 | Incorporation (22 pages) |
13 September 1995 | Incorporation (22 pages) |