London
EC2A 3EH
Director Name | Mr Alessandro Galtieri |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 June 2017(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Richard Martin Tilbrook |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Ms Nadine Paula Ramasamy |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Secretary Name | Ms Nadine-Ruth Paula Ramasamy |
---|---|
Status | Current |
Appointed | 01 August 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Charles William Foster-Kemp |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Vice President Global Tax |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Paul William Chisholm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Penthouse C St Johns Wood Court St Johns Wood Road London NW8 8QT |
Director Name | Jonathan Michael Saville |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 August 1997) |
Role | Solicitor |
Correspondence Address | 8 Harvey Road Guildford Surrey GU1 3SG |
Secretary Name | Bruce Richard Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | The Limes 56 Claremont Road Surbiton Surrey KT6 4RH |
Secretary Name | Jonathan Michael Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 8 Harvey Road Guildford Surrey GU1 3SG |
Secretary Name | Christopher Sean Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 30 Prospect Quay Point Pleasant London SW18 1NN |
Secretary Name | Mr Mark Andrew Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elba House Goosey Farringdon Oxfordshire SN7 8PA |
Director Name | Lawrence Michael Ingeneri |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | Flat 78 20 Abbey Road London NW8 9BW |
Director Name | Mr Mark Andrew Jenkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Elba House Goosey Farringdon Oxfordshire SN7 8PA |
Director Name | Peter David Manning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 18 Woodchester Park Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr Gerard Noel Small |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 August 2004) |
Role | Accounatnt |
Country of Residence | United Kingdom |
Correspondence Address | 3 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Mr Lakh Jemmett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapp House Iping Midhurst West Sussex GU29 0PJ |
Director Name | Mr Mazin Sharif |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2005) |
Role | Intil Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Macraes Walk Wargrave Reading RG10 8LN |
Secretary Name | Mr Mazin Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2005) |
Role | Intil Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Macraes Walk Wargrave Reading RG10 8LN |
Director Name | Philip James Brock McNeill Smee |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Head Of Taxation |
Correspondence Address | 84 North Road Kew Richmond Surrey TW9 4HQ |
Secretary Name | Sarah Michella Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 19 Craven Avenue London W5 2SY |
Director Name | Mr Prescott Edwin Price |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waldron Mews London SW3 5BT |
Director Name | Mr Detlef Spang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blenheim Place Teddington Middlesex TW11 8NZ |
Director Name | Mrs Lynne Marie Patmore |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Chalfont Road Oxford Oxfordshire OX2 6TL |
Director Name | Mr Martin Christopher James Harrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Elmwood Road London W4 3DY |
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 3 Rue General Omar Bradley Merl L-1279 |
Director Name | Mr Matthew Hewitt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 2017) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Director Name | Mr Andrew James Powell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Mrs Clare Gaughan |
---|---|
Status | Resigned |
Appointed | 16 January 2012(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Secretary Name | Ms Victoria Benis |
---|---|
Status | Resigned |
Appointed | 24 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2016) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Director Name | Mr David Colin Manuel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Director Name | Mr Gary Stephen Carr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Colt House 20 Great Eastern Street London EC2A 3EH |
Secretary Name | Ms Esmee Alicen Devi Chengapen |
---|---|
Status | Resigned |
Appointed | 26 January 2016(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | K2 Building, Forte 1 2a Rue Albert Borschette Luxembourg L-1246 |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | colt.net |
---|---|
Email address | [email protected] |
Telephone | 020 78635510 |
Telephone region | London |
Registered Address | Colt House 20 Great Eastern Street London EC2A 3EH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
343.5m at £1 | Colt Telecom Finance Euro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,169,948,693 |
Cash | £22,989,427 |
Current Liabilities | £1,362,656,569 |
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 | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
29 November 1996 | Delivered on: 18 December 1996 Satisfied on: 24 October 2002 Persons entitled: The Toronto-Dominion Bankas Security Trustee for the Beneficiaries) Classification: 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. See the mortgage charge document for full details. Fully Satisfied |
---|
21 December 2020 | Resolutions
|
---|---|
20 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Resolutions
|
16 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 August 2019 | Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page) |
2 August 2019 | Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on 1 August 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 June 2017 | Appointment of Mr Richard Martin Tilbrook as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Richard Martin Tilbrook as a director on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Alessandro Galtieri as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Alessandro Galtieri as a director on 22 June 2017 (2 pages) |
6 June 2017 | Second filing of a statement of capital following an allotment of shares on 28 October 2016
|
6 June 2017 | Second filing of a statement of capital following an allotment of shares on 28 October 2016
|
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
22 November 2016 | Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page) |
26 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
15 February 2016 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages) |
7 December 2015 | Appointment of Mr Gary Carr as a director on 1 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Gary Carr as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of David Colin Manuel as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of David Colin Manuel as a director on 30 November 2015 (1 page) |
3 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
10 July 2015 | Resolutions
|
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 January 2014 | Appointment of Mr David Manuel as a director (2 pages) |
29 January 2014 | Termination of appointment of Andrew Powell as a director (1 page) |
29 January 2014 | Termination of appointment of Andrew Powell as a director (1 page) |
29 January 2014 | Appointment of Mr David Manuel as a director (2 pages) |
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
2 October 2013 | Appointment of Ms. Victoria Benis as a secretary (1 page) |
2 October 2013 | Termination of appointment of Clare Gaughan as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 August 2012 | Termination of appointment of Martin Harrison as a director (1 page) |
13 August 2012 | Termination of appointment of Martin Harrison as a director (1 page) |
29 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Mrs Clare Gaughan as a secretary (1 page) |
28 March 2012 | Appointment of Mrs Clare Gaughan as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
6 January 2012 | Termination of appointment of Esmee Chengapen as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 July 2011 | Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages) |
20 June 2011 | Company name changed colt telecom europe LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Company name changed colt telecom europe LIMITED\certificate issued on 20/06/11
|
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Termination of appointment of Detlef Spang as a director (1 page) |
3 March 2011 | Termination of appointment of Detlef Spang as a director (1 page) |
3 March 2011 | Appointment of Mr Andrew Powell as a director (2 pages) |
3 March 2011 | Appointment of Mr Andrew Powell as a director (2 pages) |
5 January 2011 | Termination of appointment of Lynne Patmore as a director (1 page) |
5 January 2011 | Appointment of Mr Matthew Hewitt as a director (2 pages) |
5 January 2011 | Appointment of Mr Matthew Hewitt as a director (2 pages) |
5 January 2011 | Termination of appointment of Lynne Patmore as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Annual return made up to 26 March 2010 (16 pages) |
14 July 2010 | Annual return made up to 26 March 2010 (16 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
29 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 June 2009 | Amending 88(2) (2 pages) |
2 June 2009 | Amending 88(2) (2 pages) |
2 June 2009 | Amending 88(2) (2 pages) |
2 June 2009 | Amending 88(2) (2 pages) |
14 May 2009 | Ad 23/03/09\gbp si 37178000@1=37178000\gbp ic 159731179/196909179\ (2 pages) |
14 May 2009 | Ad 03/03/09\gbp si 31642704@1=31642704\gbp ic 229945737/261588441\ (2 pages) |
14 May 2009 | Ad 06/02/09\gbp si 39977553@1=39977553\gbp ic 261588441/301565994\ (2 pages) |
14 May 2009 | Ad 03/03/09\gbp si 31642704@1=31642704\gbp ic 229945737/261588441\ (2 pages) |
14 May 2009 | Ad 22/12/08\gbp si 33036558@1=33036558\gbp ic 196909179/229945737\ (2 pages) |
14 May 2009 | Ad 22/12/08\gbp si 33036558@1=33036558\gbp ic 196909179/229945737\ (2 pages) |
14 May 2009 | Ad 23/03/09\gbp si 37178000@1=37178000\gbp ic 159731179/196909179\ (2 pages) |
14 May 2009 | Ad 06/02/09\gbp si 39977553@1=39977553\gbp ic 261588441/301565994\ (2 pages) |
13 May 2009 | Ad 27/11/08\gbp si 1@1=1\gbp ic 159731179/159731180\ (2 pages) |
13 May 2009 | Ad 31/12/08\gbp si 1@1=1\gbp ic 159731180/159731181\ (2 pages) |
13 May 2009 | Ad 27/11/08\gbp si 1@1=1\gbp ic 159731179/159731180\ (2 pages) |
13 May 2009 | Ad 31/12/08\gbp si 1@1=1\gbp ic 159731180/159731181\ (2 pages) |
30 March 2009 | Ad 22/12/08\gbp si 33036558@1=33036558\gbp ic 126694621/159731179\ (2 pages) |
30 March 2009 | Ad 22/12/08\gbp si 33036558@1=33036558\gbp ic 126694621/159731179\ (2 pages) |
17 December 2008 | Gbp nc 126715697/350000000\27/11/08 (2 pages) |
17 December 2008 | Gbp nc 126715697/350000000\27/11/08 (2 pages) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
10 October 2008 | Appointment terminated secretary sarah hornbuckle (1 page) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
10 October 2008 | Secretary appointed esmee chengapen (2 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 April 2008 | Appointment terminated director philip smee (1 page) |
4 April 2008 | Appointment terminated director philip smee (1 page) |
3 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director lakh jemmett (1 page) |
2 April 2008 | Appointment terminated director lakh jemmett (1 page) |
20 March 2008 | Director appointed lynne marie patmore (3 pages) |
20 March 2008 | Director appointed lynne marie patmore (3 pages) |
20 March 2008 | Director appointed martin christopher james harrison (2 pages) |
20 March 2008 | Director appointed martin christopher james harrison (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
15 April 2007 | Ad 21/12/06--------- £ si 1@1=1 £ ic 126694620/126694621 (2 pages) |
15 April 2007 | Ad 21/12/06--------- £ si 1@1=1 £ ic 126694620/126694621 (2 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (1 page) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 November 2003 | Return made up to 28/06/03; full list of members (7 pages) |
19 November 2003 | Return made up to 28/06/03; full list of members (7 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
5 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
16 November 2001 | Nc inc already adjusted 29/12/00 (1 page) |
16 November 2001 | Nc inc already adjusted 29/12/00 (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 June 2001 | Return made up to 28/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 28/06/01; full list of members (7 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 March 2000 | Ad 15/02/00--------- £ si 97019@1=97019 £ ic 2687088/2784107 (2 pages) |
21 March 2000 | Ad 15/02/00--------- £ si 97019@1=97019 £ ic 2687088/2784107 (2 pages) |
21 March 2000 | Statement of affairs (6 pages) |
21 March 2000 | Statement of affairs (6 pages) |
8 March 2000 | £ nc 2590069/122690069 11/02/00 (1 page) |
8 March 2000 | £ nc 2590069/122690069 11/02/00 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 15/02/00--------- £ si 97019@1=97019 £ ic 2590069/2687088 (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 15/02/00--------- £ si 97019@1=97019 £ ic 2590069/2687088 (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
16 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
23 December 1996 | Particulars of contract relating to shares (4 pages) |
23 December 1996 | Ad 07/11/96--------- £ si 70932@1 (2 pages) |
23 December 1996 | Particulars of contract relating to shares (4 pages) |
23 December 1996 | Ad 07/11/96--------- £ si 70932@1 (2 pages) |
18 December 1996 | Particulars of mortgage/charge (38 pages) |
18 December 1996 | Particulars of mortgage/charge (38 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
9 December 1996 | Ad 07/11/96--------- £ si 70392@1=70392 £ ic 2519137/2589529 (2 pages) |
9 December 1996 | Ad 07/11/96--------- £ si 70392@1=70392 £ ic 2519137/2589529 (2 pages) |
26 November 1996 | £ nc 2565750/2590069 07/11/96 (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | £ nc 2565750/2590069 07/11/96 (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
29 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
29 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | £ nc 1000/2565750 23/09/96 (1 page) |
9 October 1996 | £ nc 1000/2565750 23/09/96 (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Memorandum and Articles of Association (10 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
9 October 1996 | Ad 26/09/96--------- £ si 2519135@1=2519135 £ ic 2/2519137 (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Memorandum and Articles of Association (10 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Registered office changed on 09/10/96 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
9 October 1996 | Ad 26/09/96--------- £ si 2519135@1=2519135 £ ic 2/2519137 (2 pages) |
9 October 1996 | Resolutions
|
27 September 1996 | Company name changed broomco (1120) LIMITED\certificate issued on 27/09/96 (2 pages) |
27 September 1996 | Company name changed broomco (1120) LIMITED\certificate issued on 27/09/96 (2 pages) |
28 June 1996 | Incorporation (18 pages) |
28 June 1996 | Incorporation (18 pages) |