London
EC2R 8HP
Secretary Name | Mr Warren Charles Marshall |
---|---|
Status | Current |
Appointed | 01 October 2019(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Director Name | Mr Andrew Jarvis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Director Name | Mr Tobias Schaefer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Director Name | Mr James Christopher Maxwell Morgan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Martin Edward Lewis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 days after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 1995) |
Role | Chief Information Officer |
Correspondence Address | 83 Tyne Crescent Bedford Bedfordshire MK41 7UP |
Director Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 days after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Secretary Name | Michael Edis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 days after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | David Henry Treitel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 December 2007) |
Role | Consultant |
Correspondence Address | 860 Un Plaza New York 10017 New York United States |
Director Name | Derek William Illman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1996) |
Role | Consultant |
Correspondence Address | 119 Balcombe Road Horley Surrey RH6 9BG |
Secretary Name | Derek William Illman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 19 June 1996) |
Role | Consultant |
Correspondence Address | 119 Balcombe Road Horley Surrey RH6 9BG |
Director Name | Mr Laurence Nigel Price |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Smithbarn Horsham West Sussex RH13 6DR |
Secretary Name | Rod Petschauer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 June 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1999) |
Role | Financial Officer /Treasurer |
Correspondence Address | 11 Ridge Road West Long Branch New Jersey New York 07764 |
Secretary Name | Ian James Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 29 Edburton Avenue Brighton East Sussex BN1 6EJ |
Director Name | Peter Horder |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2004) |
Role | Consultant |
Correspondence Address | 99 Balcombe Road Horley Surrey RH6 9BG |
Secretary Name | Dr Christopher James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dane Court Pyrford Woking Surrey GU22 8SX |
Director Name | Dr Christopher James Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dane Court Pyrford Woking Surrey GU22 8SX |
Secretary Name | Craig Dean Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 103 Windmill Lane Greenford Middlesex UB6 9DZ |
Director Name | Kenneth Barton Kolsky |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2007(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2010) |
Role | Director Executive |
Country of Residence | United States |
Correspondence Address | 24 Hollyberry Court Rockville Md 20852 United States |
Director Name | Dr Douglas Beck |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2007(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 September 2015) |
Role | Director Executive |
Country of Residence | United States |
Correspondence Address | 7828 Hidden Meadow Terrace Potomac Maryland 20854 United States |
Secretary Name | Judith B Kassel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 December 2007(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2009) |
Role | General Counsel |
Correspondence Address | 9601 Brookmeadow Court Vienna Va 22182 United States |
Secretary Name | Alan Stewart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2010) |
Role | Chief Financial Officer |
Correspondence Address | 8306 Winder Street Vienna Virginia 22180-6964 Irish |
Director Name | Mrs Christina Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Kean House 3rd Floor 6 Kean Street London WC2B 4AS |
Secretary Name | Mr Craig Dean Wolfe |
---|---|
Status | Resigned |
Appointed | 01 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2010) |
Role | Company Director |
Correspondence Address | Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ |
Secretary Name | Mr Mark Allington |
---|---|
Status | Resigned |
Appointed | 07 January 2011(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 2015) |
Role | Company Director |
Correspondence Address | Watling House 33 Cannon Street 6th Floor London EC4M 5SB |
Director Name | Mr John Wasson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2012(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverscape 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Jeanne Carroll Townend |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Watling House 33 Cannon Street 6th Floor London EC4M 5SB |
Director Name | Dr Michael Sands |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2019) |
Role | Vice President, Contracts & Risks Specialist |
Country of Residence | England |
Correspondence Address | Riverscape 10 Queen Street Place London EC4R 1BE |
Secretary Name | Dr Michael Sands |
---|---|
Status | Resigned |
Appointed | 23 September 2015(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Riverscape 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Eugene Joseph Costa |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverscape 10 Queen Street Place London EC4R 1BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | sh-e.com |
---|---|
Telephone | 024 18198707 |
Telephone region | Coventry |
Registered Address | 1st Floor 62/63 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | Simat Helliesen & Eichner Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,328,750 |
Gross Profit | £2,543,024 |
Net Worth | £1,906,580 |
Cash | £488,058 |
Current Liabilities | £2,655,611 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
22 September 2011 | Delivered on: 4 October 2011 Persons entitled: Sorbon Investments Limited Classification: Deposit agreement 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: £6,250.00. Outstanding |
---|---|
11 May 2007 | Delivered on: 22 May 2007 Satisfied on: 14 November 2007 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits now and in the future credited to account designation 10330836 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
22 October 1998 | Delivered on: 7 November 1998 Satisfied on: 15 November 2007 Persons entitled: Sima Hellisien & Eichner Inc. 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 |
5 March 2024 | Registered office address changed from Riverscape 10 Queen Street Place London EC4R 1BE England to 1st Floor 62/63 Threadneedle Street London EC2R 8HP on 5 March 2024 (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
18 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
29 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
30 May 2022 | Cessation of Simat, Helliesen & Eichner Inc., as a person with significant control on 24 May 2022 (1 page) |
30 May 2022 | Notification of Icf International, Inc. as a person with significant control on 24 May 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
21 September 2021 | Second filing for the appointment of Mr Tobias Schaefer as a director (3 pages) |
17 September 2021 | Termination of appointment of John Wasson as a director on 14 June 2021 (1 page) |
17 September 2021 | Termination of appointment of Eugene Joseph Costa as a director on 14 June 2021 (1 page) |
17 September 2021 | Appointment of Mr Tobias Schaefer as a director on 28 March 2021
|
17 September 2021 | Appointment of Mr James Christopher Maxwell Morgan as a director on 28 June 2021 (2 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 April 2021 | Appointment of Broughton Secretaries Limited as a secretary on 23 April 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Warren Charles Marshall on 3 February 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Warren Charles Marshall as a secretary on 1 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Andrew Jarvis as a director on 15 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Michael Sands as a director on 1 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Eugene Costa as a director on 1 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Michael Sands as a secretary on 1 October 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 May 2019 | Registered office address changed from Watling House 33 Cannon Street 6th Floor London EC4M 5SB to Riverscape 10 Queen Street Place London EC4R 1BE on 21 May 2019 (1 page) |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Second filing of AP01 previously delivered to Companies House
|
7 January 2016 | Second filing of AP01 previously delivered to Companies House
|
7 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Warren Charles Marshall as a director on 23 September 2015
|
25 September 2015 | Appointment of Mr Warren Charles Marshall as a director on 23 August 2015 (2 pages) |
25 September 2015 | Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Warren Charles Marshall as a director on 23 September 2015
|
24 September 2015 | Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Mark Allington as a secretary on 23 August 2015 (1 page) |
24 September 2015 | Appointment of Dr Michael Sands as a secretary on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Mark Allington as a secretary on 23 August 2015 (1 page) |
24 September 2015 | Appointment of Dr Michael Sands as a secretary on 23 September 2015 (2 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 March 2014 | Registered office address changed from Kean House 3Rd Floor 6 Kean Street London WC2B 4AS on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Kean House 3Rd Floor 6 Kean Street London WC2B 4AS on 12 March 2014 (1 page) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 May 2012 | Appointment of Mrs Jeanne Townend as a director (2 pages) |
11 May 2012 | Appointment of Mrs Jeanne Townend as a director (2 pages) |
4 May 2012 | Termination of appointment of Christina Cameron as a director (1 page) |
4 May 2012 | Termination of appointment of Christina Cameron as a director (1 page) |
22 February 2012 | Appointment of Mr John Wasson as a director (2 pages) |
22 February 2012 | Appointment of Mr John Wasson as a director (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
14 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Company name changed sh&e LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed sh&e LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Registered office address changed from Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ on 15 June 2011 (1 page) |
11 January 2011 | Appointment of Mr Mark Allington as a secretary (1 page) |
11 January 2011 | Appointment of Mr Mark Allington as a secretary (1 page) |
13 December 2010 | Termination of appointment of Craig Wolfe as a secretary (1 page) |
13 December 2010 | Termination of appointment of Craig Wolfe as a secretary (1 page) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 August 2010 | Appointment of Mr Craig Dean Wolfe as a secretary (1 page) |
3 August 2010 | Appointment of Mr Craig Dean Wolfe as a secretary (1 page) |
2 August 2010 | Termination of appointment of Alan Stewart as a secretary (1 page) |
2 August 2010 | Termination of appointment of Kenneth Kolsky as a director (1 page) |
2 August 2010 | Appointment of Mrs Christina Cameron as a director (2 pages) |
2 August 2010 | Appointment of Mrs Christina Cameron as a director (2 pages) |
2 August 2010 | Termination of appointment of Alan Stewart as a secretary (1 page) |
2 August 2010 | Termination of appointment of Kenneth Kolsky as a director (1 page) |
20 January 2010 | Director's details changed for Kenneth Barton Kolsky on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Dr Douglas Beck on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Dr Douglas Beck on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kenneth Barton Kolsky on 19 January 2010 (2 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Appointment terminated secretary judith kassel (1 page) |
28 July 2009 | Appointment terminated secretary judith kassel (1 page) |
28 July 2009 | Secretary appointed alan stewart (2 pages) |
28 July 2009 | Secretary appointed alan stewart (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 5TH floor 210 high holborn londion WC1V 7EU (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5TH floor 210 high holborn londion WC1V 7EU (1 page) |
8 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
8 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 June 2008 | Director appointed dr douglas beck (1 page) |
10 June 2008 | Appointment terminated secretary craig wolfe (1 page) |
10 June 2008 | Appointment terminated director christopher smith (1 page) |
10 June 2008 | Appointment terminated director david treitel (1 page) |
10 June 2008 | Secretary appointed judith b kassel (1 page) |
10 June 2008 | Director appointed kenneth barton kolsky (1 page) |
10 June 2008 | Secretary appointed judith b kassel (1 page) |
10 June 2008 | Appointment terminated director christopher smith (1 page) |
10 June 2008 | Appointment terminated director david treitel (1 page) |
10 June 2008 | Director appointed kenneth barton kolsky (1 page) |
10 June 2008 | Appointment terminated secretary craig wolfe (1 page) |
10 June 2008 | Director appointed dr douglas beck (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
14 December 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 5TH floor 210 high holborn london WC1V 7BW (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 5TH floor 210 high holborn london WC1V 7BW (1 page) |
7 December 2004 | Return made up to 28/11/04; full list of members
|
7 December 2004 | Return made up to 28/11/04; full list of members
|
9 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 December 2001 | Return made up to 28/11/01; no change of members (6 pages) |
14 December 2001 | Return made up to 28/11/01; no change of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 28/11/00; no change of members (6 pages) |
16 January 2001 | Return made up to 28/11/00; no change of members (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: brambletye house 29 brighton road crawley west sussex RH10 6AE (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: brambletye house 29 brighton road crawley west sussex RH10 6AE (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
29 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 March 1997 | Amending 88(2) (2 pages) |
26 March 1997 | Amending 88(2) (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: st james house 150 london road east grinstead west sussex RH19 1ES (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: st james house 150 london road east grinstead west sussex RH19 1ES (1 page) |
11 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
7 June 1996 | Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1996 | Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1996 | Accounting reference date notified as 31/12 (1 page) |
7 June 1996 | Accounting reference date notified as 31/12 (1 page) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Secretary resigned;director resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Secretary resigned;director resigned (2 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: c/o reed telepublishing LIMITED church street dunstable bedfordshire LU5 4HB (1 page) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: c/o reed telepublishing LIMITED church street dunstable bedfordshire LU5 4HB (1 page) |
18 December 1995 | Company name changed C.G.Y. LTD.\certificate issued on 18/12/95 (4 pages) |
18 December 1995 | Company name changed C.G.Y. LTD.\certificate issued on 18/12/95 (4 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
28 November 1995 | Incorporation (12 pages) |
28 November 1995 | Incorporation (12 pages) |