110 Cannon Street
London
EC4N 6EU
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1997) |
Role | Finance Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey KT11 2JF |
Director Name | Ann Iverson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1997) |
Role | Chief Executive |
Correspondence Address | 3 Mallord Street London SW3 6DT |
Director Name | Mr Stephen John Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | Rivermead Dark Lane Tiddington Stratford Upon Avon Warwickshire CV37 7AD |
Secretary Name | Mrs Patricia Jane Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadview Firle Road Seaford East Sussex BN25 2HU |
Director Name | Mr David Alexander Hoare |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 August 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chepstow Place London W2 4TA |
Director Name | Mrs Patricia Jane Harvey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Broadview Firle Road Seaford East Sussex BN25 2HU |
Director Name | Fook Hee (Robert) Heng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2002) |
Role | Chief Operating Officer |
Correspondence Address | 54 Beechcroft Avenue New Malden Surrey KT3 3EE |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Director Name | James Bellingham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 17 Farm Drive Shirley Croydon Surrey CR0 8XH |
Director Name | Mark Andrew Harrison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 8 Woodthorpe Avenue Woodthorpe Nottingham Nottinghamshire NG5 4FD |
Director Name | Mr David Robert Cook |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Saint Paul Street Islington London N1 7DJ |
Director Name | Michael Norman Kingsbury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosebery Gardens London W13 0HD |
Secretary Name | Olayinka Olufunlayo Agbede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Ass Company Sec |
Correspondence Address | 22 Riverside Walk The Alders West Wickham Kent BR4 9PZ |
Secretary Name | Mr David Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Saint Paul Street Islington London N1 7DJ |
Secretary Name | Angela Chwee Peng Ong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 June 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Accountant |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Mr Stephen Reading |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2007) |
Role | Head Of Maufacturing |
Correspondence Address | Havergal Pool Road Newtown Powys SY16 1DW Wales |
Director Name | Clive George Barrett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2006(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 2011) |
Role | Joint Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Rebecca Annapillai Navarednam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 June 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Chief Finan.Officer |
Correspondence Address | 26 Foster Court Royal College Street London NW1 9NL |
Director Name | Mr Sean Thomas Anglim |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2008(13 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Rebecca Annapillai Navarednam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 December 2008(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | 26 Foster Court Royal College Street London NW1 9NL |
Director Name | Mr Sean Thomas Anglim |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Kien Mun Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Kien Mun Ho |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 December 2011(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane London SW6 2QA |
Director Name | Mr Kwan Cheong Ng |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Kai Xiang Teo |
---|---|
Status | Resigned |
Appointed | 12 September 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London SW6 2QA |
Secretary Name | Ms Alison Fraser |
---|---|
Status | Resigned |
Appointed | 26 September 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Faizul Hoque |
---|---|
Status | Resigned |
Appointed | 13 July 2015(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Jonathan Gwilt |
---|---|
Status | Resigned |
Appointed | 03 May 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Sagar Avinash Mavani |
---|---|
Status | Resigned |
Appointed | 31 October 2018(23 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Jawaharlal Ujoodia |
---|---|
Status | Resigned |
Appointed | 26 September 2019(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £20,986,655 |
Gross Profit | £4,196,026 |
Net Worth | £1,001,829 |
Cash | £1,853,713 |
Current Liabilities | £10,396,070 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 30 November 2020 (overdue) |
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture), other than a leasehold interest in land.. Also see clause 3.2 of the debenture that creates a fixed charge (to the extent it is not prohibited from doing so under the relevant lease agreement) over any right, title or interest which the company has now or may subsequently acquire in any leasehold interest in land.. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Trade mark proprietor country classes status app. No reg. Date reg. No international reg. No.. Texplan texplan manufacturing limited european union 20,24,25,27,35,40 registered 002126217 28-mar-2003 002126217 n/a. Outstanding |
---|---|
6 October 2017 | Delivered on: 13 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
12 March 2003 | Delivered on: 26 March 2003 Satisfied on: 30 October 2014 Persons entitled: Bumiputra Commerce Bank Berhad 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 2001 | Delivered on: 18 May 2001 Satisfied on: 30 October 2014 Persons entitled: State Securities PLC Classification: Chattel mortgage Secured details: £700,000.00 and all other monies due or to become due from the company to the chargee or arising under any finance agreement. Particulars: Chattels k/a dravo directflow air heater nat gas no DFS1VN-300-0202 holweg colour station for further details please refer to form 395. Fully Satisfied |
28 January 2001 | Delivered on: 16 February 2001 Satisfied on: 18 June 2005 Persons entitled: Hsbc Bank PLC,as Security Trustee Classification: Guarantee and debenture Secured details: All obligations and liabilities due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined). 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 |
5 June 2023 | Liquidators' statement of receipts and payments to 30 March 2023 (19 pages) |
---|---|
26 May 2022 | Liquidators' statement of receipts and payments to 30 March 2022 (22 pages) |
14 April 2021 | Appointment of a voluntary liquidator (3 pages) |
14 April 2021 | Registered office address changed from Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 14 April 2021 (2 pages) |
31 March 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (69 pages) |
15 December 2020 | Administrator's progress report (65 pages) |
16 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
16 July 2020 | Notice of appointment of a replacement or additional administrator (4 pages) |
1 July 2020 | Result of meeting of creditors (7 pages) |
29 June 2020 | Registered office address changed from 27 Bagleys Lane Fulham London SW6 2QA to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 29 June 2020 (2 pages) |
22 June 2020 | Satisfaction of charge 031116310005 in full (1 page) |
3 June 2020 | Statement of affairs with form AM02SOA (15 pages) |
22 May 2020 | Statement of administrator's proposal (65 pages) |
7 May 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
28 April 2020 | Termination of appointment of Jawaharlal Ujoodia as a secretary on 16 April 2020 (2 pages) |
21 April 2020 | Resolutions
|
15 April 2020 | Resolutions
|
14 April 2020 | Appointment of an administrator (3 pages) |
10 March 2020 | Termination of appointment of Kwan Cheong Ng as a director on 26 February 2020 (1 page) |
3 January 2020 | Termination of appointment of Sean Thomas Anglim as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Sagar Avinash Mavani as a director on 31 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Sagar Avinash Mavani as a secretary on 26 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Jawaharlal Ujoodia as a secretary on 26 September 2019 (2 pages) |
10 September 2019 | Memorandum and Articles of Association (22 pages) |
10 September 2019 | Resolutions
|
21 August 2019 | Satisfaction of charge 031116310004 in full (1 page) |
21 August 2019 | Registration of charge 031116310005, created on 19 August 2019 (158 pages) |
14 December 2018 | Full accounts made up to 30 June 2018 (26 pages) |
9 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Jonathan Gwilt as a secretary on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Sagar Avinash Mavani as a secretary on 31 October 2018 (2 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Registration of charge 031116310004, created on 6 October 2017 (49 pages) |
13 October 2017 | Registration of charge 031116310004, created on 6 October 2017 (49 pages) |
16 May 2017 | Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page) |
16 May 2017 | Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page) |
16 May 2017 | Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
3 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
9 October 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
1 September 2015 | Full accounts made up to 31 January 2015 (25 pages) |
1 September 2015 | Full accounts made up to 31 January 2015 (25 pages) |
27 July 2015 | Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 pages) |
27 May 2015 | Auditor's resignation (1 page) |
27 May 2015 | Auditor's resignation (1 page) |
24 April 2015 | Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 3 in full (1 page) |
30 October 2014 | Satisfaction of charge 3 in full (1 page) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 October 2014 | Full accounts made up to 25 January 2014 (25 pages) |
14 October 2014 | Full accounts made up to 25 January 2014 (25 pages) |
18 December 2013 | Registered office address changed from 27 Bagleys Lane London SW6 2QA on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 27 Bagleys Lane London SW6 2QA on 18 December 2013 (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 October 2009 (2 pages) |
9 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 October 2009 (2 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages) |
3 October 2013 | Appointment of Ms Alison Fraser as a secretary (1 page) |
3 October 2013 | Termination of appointment of Kai Teo as a secretary (1 page) |
3 October 2013 | Appointment of Ms Alison Fraser as a secretary (1 page) |
3 October 2013 | Termination of appointment of Kai Teo as a secretary (1 page) |
20 August 2013 | Full accounts made up to 26 January 2013 (25 pages) |
20 August 2013 | Full accounts made up to 26 January 2013 (25 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Appointment of Mr Kai Xiang Teo as a secretary (1 page) |
17 September 2012 | Appointment of Mr Kai Xiang Teo as a secretary (1 page) |
13 September 2012 | Appointment of Mr Kwan Cheong Ng as a director (2 pages) |
13 September 2012 | Appointment of Mr Kwan Cheong Ng as a director (2 pages) |
12 September 2012 | Termination of appointment of Kien Ho as a director (1 page) |
12 September 2012 | Termination of appointment of Kien Ho as a secretary (1 page) |
12 September 2012 | Termination of appointment of Kien Ho as a director (1 page) |
12 September 2012 | Termination of appointment of Kien Ho as a secretary (1 page) |
8 June 2012 | Full accounts made up to 28 January 2012 (25 pages) |
8 June 2012 | Full accounts made up to 28 January 2012 (25 pages) |
15 December 2011 | Appointment of Kien Mun Ho as a director (3 pages) |
15 December 2011 | Appointment of Kien Mun Ho as a director (3 pages) |
29 November 2011 | Termination of appointment of Clive Barrett as a director (1 page) |
29 November 2011 | Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Clive Barrett as a director (1 page) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Clive George Barrett on 10 September 2010 (2 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Sean Thomas Anglim on 8 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Clive George Barrett on 10 September 2010 (2 pages) |
14 October 2011 | Director's details changed for Sean Thomas Anglim on 8 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Sean Thomas Anglim on 8 October 2011 (2 pages) |
9 June 2011 | Full accounts made up to 29 January 2011 (23 pages) |
9 June 2011 | Full accounts made up to 29 January 2011 (23 pages) |
4 March 2011 | Director's details changed for Clive George Barrett on 1 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Clive George Barrett on 1 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Clive George Barrett on 1 March 2011 (2 pages) |
31 January 2011 | Solvency statement dated 27/01/11 (1 page) |
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
31 January 2011 | Statement by directors (1 page) |
31 January 2011 | Statement of capital on 31 January 2011
|
31 January 2011 | Statement of capital on 31 January 2011
|
31 January 2011 | Statement by directors (1 page) |
31 January 2011 | Solvency statement dated 27/01/11 (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of company's objects (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of company's objects (2 pages) |
16 November 2010 | Termination of appointment of Sean Anglim as a director (2 pages) |
16 November 2010 | Termination of appointment of Sean Anglim as a director (2 pages) |
29 October 2010 | Secretary's details changed for Kein Mun Ho on 29 October 2010 (1 page) |
29 October 2010 | Secretary's details changed for Kein Mun Ho on 29 October 2010 (1 page) |
26 October 2010 | Full accounts made up to 30 January 2010 (23 pages) |
26 October 2010 | Full accounts made up to 30 January 2010 (23 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Secretary's details changed for Kein Mun Ho on 19 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Sean Thomas Anglim on 19 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Sean Thomas Anglim on 19 October 2010 (3 pages) |
21 October 2010 | Secretary's details changed for Kein Mun Ho on 19 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Clive George Barrett on 19 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Clive George Barrett on 19 October 2010 (3 pages) |
20 September 2010 | Director's details changed for Clive Barrett on 10 September 2010 (3 pages) |
20 September 2010 | Director's details changed for Clive Barrett on 10 September 2010 (3 pages) |
11 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (23 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (23 pages) |
26 October 2009 | Appointment of Sean Anglim as a director (3 pages) |
26 October 2009 | Appointment of Sean Anglim as a director (3 pages) |
18 October 2009 | Termination of appointment of Rebecca Navarednam as a secretary (1 page) |
18 October 2009 | Appointment of Kein Mun Ho as a secretary (3 pages) |
18 October 2009 | Termination of appointment of Rebecca Navarednam as a director (1 page) |
18 October 2009 | Termination of appointment of Rebecca Navarednam as a director (1 page) |
18 October 2009 | Appointment of Kein Mun Ho as a secretary (3 pages) |
18 October 2009 | Termination of appointment of Rebecca Navarednam as a secretary (1 page) |
9 December 2008 | Director appointed rebecca annapillai navarednam (2 pages) |
9 December 2008 | Director appointed sean thomas anglim (2 pages) |
9 December 2008 | Director appointed rebecca annapillai navarednam (2 pages) |
9 December 2008 | Director appointed sean thomas anglim (2 pages) |
9 December 2008 | Appointment terminated director david cook (1 page) |
9 December 2008 | Appointment terminated director david cook (1 page) |
12 November 2008 | Return made up to 09/10/08; no change of members (10 pages) |
12 November 2008 | Return made up to 09/10/08; no change of members (10 pages) |
11 November 2008 | Director's change of particulars / clive barrett / 01/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / david cook / 16/06/2006 (1 page) |
11 November 2008 | Director's change of particulars / clive barrett / 01/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / david cook / 16/06/2006 (1 page) |
15 September 2008 | Full accounts made up to 26 January 2008 (21 pages) |
15 September 2008 | Full accounts made up to 26 January 2008 (21 pages) |
18 June 2008 | Appointment terminated secretary david cook (1 page) |
18 June 2008 | Appointment terminated secretary david cook (1 page) |
16 June 2008 | Secretary appointed rebecca annapillai navarednam (2 pages) |
16 June 2008 | Secretary appointed rebecca annapillai navarednam (2 pages) |
16 June 2008 | Appointment terminated secretary angela ong (1 page) |
16 June 2008 | Appointment terminated secretary angela ong (1 page) |
2 December 2007 | Full accounts made up to 27 January 2007 (21 pages) |
2 December 2007 | Full accounts made up to 27 January 2007 (21 pages) |
7 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
7 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 28 January 2006 (27 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (27 pages) |
13 November 2006 | Return made up to 09/10/06; full list of members
|
13 November 2006 | Return made up to 09/10/06; full list of members
|
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 29 January 2005 (20 pages) |
27 September 2005 | Full accounts made up to 29 January 2005 (20 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 09/10/04; full list of members
|
27 October 2004 | Return made up to 09/10/04; full list of members
|
4 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
4 August 2004 | Full accounts made up to 31 January 2004 (18 pages) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
17 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
16 September 2003 | Full accounts made up to 25 January 2003 (18 pages) |
16 September 2003 | Full accounts made up to 25 January 2003 (18 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 26 January 2002 (19 pages) |
8 August 2002 | Full accounts made up to 26 January 2002 (19 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
7 February 2002 | Return made up to 09/10/01; full list of members; amend (7 pages) |
7 February 2002 | Return made up to 09/10/01; full list of members; amend (7 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
14 August 2001 | Statement of affairs (39 pages) |
14 August 2001 | Statement of affairs (39 pages) |
13 August 2001 | Ad 25/01/01--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages) |
13 August 2001 | Ad 25/01/01--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
13 June 2001 | Full accounts made up to 27 January 2001 (14 pages) |
13 June 2001 | Full accounts made up to 27 January 2001 (14 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | Particulars of mortgage/charge (9 pages) |
16 February 2001 | Nc inc already adjusted 23/01/01 (1 page) |
16 February 2001 | Nc inc already adjusted 23/01/01 (1 page) |
16 February 2001 | Particulars of mortgage/charge (9 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
25 January 2001 | Company name changed celtic textiles LIMITED\certificate issued on 25/01/01 (3 pages) |
25 January 2001 | Company name changed celtic textiles LIMITED\certificate issued on 25/01/01 (3 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members
|
24 October 2000 | Return made up to 09/10/00; full list of members
|
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
8 May 2000 | Accounts for a dormant company made up to 29 January 2000 (8 pages) |
8 May 2000 | Accounts for a dormant company made up to 29 January 2000 (8 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
1 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page) |
6 August 1999 | Accounts for a dormant company made up to 30 January 1999 (8 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 January 1999 (8 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
30 June 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
11 February 1998 | Secretary's particulars changed (1 page) |
11 February 1998 | Secretary's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (2 pages) |
7 January 1998 | Director's particulars changed (2 pages) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (3 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
26 October 1997 | Return made up to 09/10/97; no change of members (5 pages) |
26 October 1997 | Return made up to 09/10/97; no change of members (5 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
18 April 1997 | Accounts for a dormant company made up to 25 January 1997 (8 pages) |
18 April 1997 | Accounts for a dormant company made up to 25 January 1997 (8 pages) |
17 January 1997 | Secretary's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed (1 page) |
20 October 1996 | Return made up to 09/10/96; full list of members
|
20 October 1996 | Return made up to 09/10/96; full list of members
|
9 July 1996 | Registered office changed on 09/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page) |
12 March 1996 | Company name changed carno manufacturing LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed carno manufacturing LIMITED\certificate issued on 13/03/96 (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
27 February 1996 | Accounting reference date notified as 31/01 (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
27 February 1996 | Accounting reference date notified as 31/01 (1 page) |
9 February 1996 | Company name changed marshallmills LIMITED\certificate issued on 12/02/96 (2 pages) |
9 February 1996 | Company name changed marshallmills LIMITED\certificate issued on 12/02/96 (2 pages) |
9 October 1995 | Incorporation (38 pages) |
9 October 1995 | Incorporation (38 pages) |