London
EC2A 1AG
Director Name | Mr John Charles Drover |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Christine Liversidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Flat 4 26 Lofting Road London N1 1ET |
Director Name | Peter Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 34 Esher Park Avenue Esher Surrey KT10 9NX |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bel Air Sandy Lane Northwood Middlesex HA6 3ES |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bel Air Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | Richard Barwick Mead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 May 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clayfurlong House Kemble Cirencester Gloucestershire GL7 6BS Wales |
Director Name | Gary M Kusin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2002) |
Role | Serviced Offices Industry |
Country of Residence | United States |
Correspondence Address | 4717 Wildwood Dallas Texas 75209 United States |
Director Name | Ronald George Adam |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Foxleas Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | Jon Lincoln Halpern |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 10 Sylvanleigh Road Purchase New York 10577 United States |
Director Name | Peter Harris |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2003) |
Role | General Counsel Executive |
Correspondence Address | 1052 Sequoia Lane Weston Florida 33327 United States |
Director Name | Karsten August Kallevig |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2005) |
Role | Partner Grove Investors |
Correspondence Address | 111 Belgrave Road London SW1V 2BH |
Director Name | Mr Peter John Coombs Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | Green Court 14 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr Robert Richard William Falls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Tiffanie Fisher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2006(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2006) |
Role | Banker |
Correspondence Address | Loft E 87 Paul Street London EC2A 4NQ |
Director Name | Mr Peter Robert Allport |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Graham Kenneth Butler |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Gabriela Gryger |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Alastair Cameron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Alastair Cameron |
---|---|
Status | Resigned |
Appointed | 21 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2014) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2012(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr John Charles Drover |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Timothy Stacey Giles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Carl Johan Eriksson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 August 2013(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Mr Gabriel Choon Moi Kow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Jueane Thiessen |
---|---|
Status | Resigned |
Appointed | 13 January 2015(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Jason Charles Leek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Conal O'Hara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1999) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Diplema Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2002) |
Correspondence Address | 1 Gresham Street London EC2V 7BU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2003) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | eogresources.com |
---|---|
Telephone | 020 76656600 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Executive Offices Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,826,743 |
Gross Profit | £2,894,918 |
Net Worth | £3,490,998 |
Cash | £670,385 |
Current Liabilities | £2,640,919 |
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 | 3 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 17 January 2022 (overdue) |
15 May 1998 | Delivered on: 21 May 1998 Satisfied on: 16 July 2005 Persons entitled: Swan Hill Developments Limited Classification: Rent deposit deed Secured details: The company's obligations to the chargee under a lease dated 15TH may 19998. Particulars: The sum of £124,775 plus a further sum equal to vat of £21,835.63. Fully Satisfied |
---|---|
15 May 1998 | Delivered on: 21 May 1998 Satisfied on: 29 June 2005 Persons entitled: Swan Hill Developments Limited Classification: Rent deposit deed Secured details: The company's obligations to the chargee under a lease dated 15TH may 1998. Particulars: The sum of £108,675 plus a further sum equal to the value added tax of £19,018.13. Fully Satisfied |
18 February 1998 | Delivered on: 26 February 1998 Satisfied on: 22 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 18 november 1996. Particulars: All that l/h premises k/a 23 berkeley square london W1 and flat 2 and 3 46 bruton place london W1. Fully Satisfied |
2 February 1998 | Delivered on: 10 February 1998 Satisfied on: 22 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 18 november 1996. Particulars: All that l/h premises k/a ventures house,prince street roundabout,bristol. Fully Satisfied |
27 January 1998 | Delivered on: 5 February 1998 Satisfied on: 22 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of supplemental charge Secured details: All monies due or to become due from the company to the chargee under the termsof the debenture dated 18TH november 1996. Particulars: L/H premises k/a premises on the basement ground floor second, third and fourth floors 18/24 garrick street london WC2. See the mortgage charge document for full details. Fully Satisfied |
1 April 1997 | Delivered on: 7 April 1997 Satisfied on: 22 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 18TH november 1996. Particulars: All the l/h premises k/a level 4 199 bishopsgate london EC2. Fully Satisfied |
18 November 1996 | Delivered on: 18 November 1996 Satisfied on: 22 May 1998 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
1 April 1996 | Delivered on: 11 April 1996 Satisfied on: 7 August 2010 Persons entitled: Frogmore Business Centres Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 1ST april 1996. Particulars: Four payments each of £26,250 (total deposit £105,000) to the chargee on 1.10.96, 1.01.97, 1.04.97 & 1.07.97 into the "deposit account" (as defined in the deed). Fully Satisfied |
30 August 2011 | Delivered on: 7 September 2011 Satisfied on: 26 November 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being barclays bank PLC re E.O.G. (UK) LTD business premium account number 33070026. Fully Satisfied |
19 July 2010 | Delivered on: 26 July 2010 Satisfied on: 26 November 2013 Persons entitled: Cb Richard Ellis Loan Servicing Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 November 2009 | Delivered on: 17 November 2009 Satisfied on: 26 January 2013 Persons entitled: Goldman Sachs Credit Partners (Europe) LTD Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the supplemental security agreementall the secured liabilities with full title guarantee a first leagl mortgage all buildings, fixtures fittings and plant and machinery on that property. See image for full details. Fully Satisfied |
1 July 2005 | Delivered on: 20 July 2005 Satisfied on: 24 January 2013 Persons entitled: Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 29 December 2004 Satisfied on: 7 August 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge 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: All sums deposited or to be deposited together with all the interest in relation to the deposit. See the mortgage charge document for full details. Fully Satisfied |
22 December 2004 | Delivered on: 24 December 2004 Satisfied on: 7 August 2010 Persons entitled: Barclays Bank PLC Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £688,606.96 (the "deposit"). See the mortgage charge document for full details. Fully Satisfied |
11 June 2003 | Delivered on: 2 July 2003 Satisfied on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
9 June 2003 | Delivered on: 14 June 2003 Satisfied on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 August 2001 | Delivered on: 7 September 2001 Satisfied on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
17 March 1996 | Delivered on: 2 April 1996 Satisfied on: 26 November 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
19 October 2018 | Delivered on: 26 October 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2017 | Delivered on: 8 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company, and the company’s interest in any freehold or leasehold property acquired after the date of the charge.. For more details, please refer to the instrument. Outstanding |
28 August 2013 | Delivered on: 9 September 2013 Persons entitled: Cbre Loan Servicing Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 February 2021 | Appointment of Mr John Charles Drover as a director on 19 February 2021 (2 pages) |
---|---|
22 February 2021 | Termination of appointment of Nicholas John Pike as a director on 19 February 2021 (1 page) |
4 January 2021 | Change of details for Eog Limited as a person with significant control on 5 September 2019 (2 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
31 December 2020 | Resolutions
|
31 December 2020 | Memorandum and Articles of Association (13 pages) |
18 December 2020 | Termination of appointment of Barry Rees as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of William Robert Starn as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Satheeshan Sabendran as a director on 11 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Nicholas John Pike as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jean-Michel Orieux as a director on 11 December 2020 (1 page) |
27 October 2020 | Termination of appointment of Conal O'hara as a director on 15 October 2020 (1 page) |
17 February 2020 | Appointment of Mr Jean-Michel Orieux as a director on 3 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
21 October 2019 | Appointment of Mr Barry Rees as a director on 19 October 2018 (2 pages) |
21 October 2019 | Appointment of Mr Satheeshan Sabendran as a director on 19 October 2018 (2 pages) |
5 September 2019 | Resolutions
|
12 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 July 2019 | Termination of appointment of Jason Charles Leek as a director on 28 June 2019 (1 page) |
1 April 2019 | Satisfaction of charge 031435050020 in full (1 page) |
18 March 2019 | Appointment of Mr William Starn as a secretary on 1 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
13 November 2018 | Resolutions
|
12 November 2018 | Appointment of Mr William Starn as a director on 23 October 2018 (2 pages) |
12 November 2018 | Appointment of Mr Conal O'hara as a director on 22 October 2018 (2 pages) |
26 October 2018 | Registration of charge 031435050021, created on 19 October 2018 (77 pages) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Jueane Thiessen as a secretary on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Gabriel Choon Moi Kow as a director on 19 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Anthony Francis Ryder as a director on 19 October 2018 (1 page) |
21 March 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
15 September 2017 | Satisfaction of charge 031435050019 in full (4 pages) |
15 September 2017 | Satisfaction of charge 031435050019 in full (4 pages) |
8 August 2017 | Registration of charge 031435050020, created on 25 July 2017 (52 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 June 2017 | Change of details for Executive Offices Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Change of details for Executive Offices Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jason Charles Leek as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Melissa Rita Reeves as a director on 16 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
24 November 2016 | Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Anthony Francis Ryder as a director on 23 November 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 October 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 October 2016 | Appointment of Mrs Melissa Rita Reeves as a director on 4 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 30 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Timothy Stacey Giles as a director on 19 September 2016 (1 page) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Joey Wong Thomas on 1 June 2015 (2 pages) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page) |
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 St. James's Square London SW1Y 4JS England to C/O David Smart 33 St James's Square London SW1 4JS (1 page) |
20 March 2015 | Register inspection address has been changed from C/O Alastair Cameron 33 St. James's Square London SW1Y 4JS England to C/O David Smart 33 St James's Square London SW1 4JS (1 page) |
20 March 2015 | Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
19 January 2015 | Appointment of Jueane Thiessen as a secretary on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Alastair Cameron as a director on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Jueane Thiessen as a director on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Alastair Cameron as a secretary on 24 December 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Edward Shaw as a director on 15 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
28 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Edward Shaw as a director (2 pages) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Emily Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
10 March 2014 | Termination of appointment of Carl Eriksson as a director (1 page) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
2 January 2014 | Auditor's resignation (1 page) |
2 January 2014 | Auditor's resignation (1 page) |
24 December 2013 | Section 519 (1 page) |
24 December 2013 | Section 519 (1 page) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
28 November 2013 | Appointment of Mr Gabriel Choon Moi Kow as a director (2 pages) |
26 November 2013 | Satisfaction of charge 18 in full (4 pages) |
26 November 2013 | Satisfaction of charge 17 in full (4 pages) |
26 November 2013 | Satisfaction of charge 18 in full (4 pages) |
26 November 2013 | Satisfaction of charge 17 in full (4 pages) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
16 October 2013 | Termination of appointment of John Drover as a director (1 page) |
9 September 2013 | Registration of charge 031435050019 (45 pages) |
9 September 2013 | Registration of charge 031435050019 (45 pages) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
29 August 2013 | Termination of appointment of Peter Harned as a director (1 page) |
29 August 2013 | Appointment of Mr Carl Johan Eriksson as a director (2 pages) |
29 August 2013 | Appointment of Ms Joey Wong Thomas as a director (2 pages) |
27 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
27 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
15 August 2013 | Termination of appointment of Robert Falls as a director (1 page) |
13 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 17 (8 pages) |
13 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 17 (8 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
4 January 2013 | Appointment of Mrs Emily Laura Smith as a director (2 pages) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Allport as a director (1 page) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for John Charles Drover on 20 September 2012 (2 pages) |
24 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page) |
24 August 2012 | Register inspection address has been changed from 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
6 February 2012 | Appointment of Peter Clarke Harned as a director (2 pages) |
26 January 2012 | Termination of appointment of Robert Simon as a director (1 page) |
26 January 2012 | Termination of appointment of Robert Simon as a director (1 page) |
26 January 2012 | Appointment of John Charles Drover as a director (2 pages) |
26 January 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
26 January 2012 | Appointment of John Charles Drover as a director (2 pages) |
26 January 2012 | Appointment of Mr Timothy Stacey Giles as a director (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
30 November 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
30 November 2011 | Termination of appointment of Graham Butler as a director (1 page) |
30 November 2011 | Appointment of Alastair Cameron as a director (2 pages) |
30 November 2011 | Appointment of Alastair Cameron as a director (2 pages) |
30 November 2011 | Termination of appointment of Graham Butler as a director (1 page) |
30 November 2011 | Appointment of Alastair Cameron as a secretary (1 page) |
30 November 2011 | Termination of appointment of Graham Butler as a secretary (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
26 July 2010 | Particulars of a mortgage or charge / charge no: 17 (25 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 17 (25 pages) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
7 April 2010 | Termination of appointment of Gabriela Gryger as a director (1 page) |
7 April 2010 | Appointment of Mr Robert Carl Friedrich Simon as a director (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 December 2009 (1 page) |
8 January 2010 | Director's details changed for Peter Robert Allport on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Peter Robert Allport on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Robert Richard William Falls on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Robert Richard William Falls on 1 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Gabriela Gryger on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Gabriela Gryger on 1 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 December 2009 (1 page) |
8 January 2010 | Director's details changed for Gabriela Gryger on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Peter Robert Allport on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Graham Kenneth Butler on 1 December 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Graham Kenneth Butler on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Robert Richard William Falls on 1 December 2009 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 May 2006 | Company name changed hq executive offices (uk) LTD\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Company name changed hq executive offices (uk) LTD\certificate issued on 09/05/06 (2 pages) |
4 April 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/01/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 July 2005 | New director appointed (13 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (13 pages) |
28 July 2005 | New director appointed (4 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
20 July 2005 | Particulars of mortgage/charge (15 pages) |
20 July 2005 | Particulars of mortgage/charge (15 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2005 | Return made up to 04/01/05; full list of members
|
18 April 2005 | Return made up to 04/01/05; full list of members
|
15 February 2005 | Memorandum and Articles of Association (4 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Memorandum and Articles of Association (4 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 February 2004 | Return made up to 04/01/04; full list of members
|
7 February 2004 | Return made up to 04/01/04; full list of members
|
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
8 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New director appointed (3 pages) |
14 June 2003 | Particulars of mortgage/charge (7 pages) |
14 June 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 4 park place london SW1A 1LP (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 4 park place london SW1A 1LP (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 04/01/02; full list of members
|
18 January 2002 | Return made up to 04/01/02; full list of members
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 September 2001 | Particulars of mortgage/charge (7 pages) |
7 September 2001 | Particulars of mortgage/charge (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members
|
22 January 2001 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 January 2000 | Return made up to 04/01/00; full list of members
|
24 January 2000 | Return made up to 04/01/00; full list of members
|
4 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 28 grosvenor street london W1X 9FE (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
29 April 1999 | Registered office changed on 29/04/99 from: 28 grosvenor street london W1X 9FE (1 page) |
19 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
10 December 1998 | Location of register of members (non legible) (1 page) |
10 December 1998 | Location of register of members (non legible) (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: one silk street london EC2Y 8HQ (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: one silk street london EC2Y 8HQ (1 page) |
9 December 1998 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
24 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 28 grosvenor street london W1X 9FE (1 page) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 28 grosvenor street london W1X 9FE (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Return made up to 04/01/98; no change of members (7 pages) |
26 February 1998 | Return made up to 04/01/98; no change of members (7 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
28 December 1997 | Company name changed hq serviced offices (uk) LIMITED\certificate issued on 29/12/97 (2 pages) |
28 December 1997 | Company name changed hq serviced offices (uk) LIMITED\certificate issued on 29/12/97 (2 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 December 1997 | New director appointed (3 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 04/01/97; full list of members (8 pages) |
16 April 1997 | Return made up to 04/01/97; full list of members (8 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Declaration of assistance for shares acquisition (5 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Declaration of assistance for shares acquisition (5 pages) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1996 | Particulars of mortgage/charge (6 pages) |
18 November 1996 | Particulars of mortgage/charge (6 pages) |
21 August 1996 | Accounting reference date notified as 31/03 (1 page) |
21 August 1996 | Accounting reference date notified as 31/03 (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Company name changed mulcone associates LIMITED\certificate issued on 21/02/96 (2 pages) |
20 February 1996 | Company name changed mulcone associates LIMITED\certificate issued on 21/02/96 (2 pages) |
4 January 1996 | Incorporation (17 pages) |
4 January 1996 | Incorporation (17 pages) |