London
WC1V 7PB
Director Name | Guy Rostron |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2023) |
Role | Head Of Pensions |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Nigel Watkin Roberts Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Charleswood House Bull Lane Gerrards Cross Buckinghamshire SL9 8RL |
Director Name | Gerard Tom Bakker |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Korte Stammerdijk 19 Weesp Holland |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Commercial Director, Charter |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Mr Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Finance Director, Charter Plc |
Country of Residence | United Kingdom |
Correspondence Address | Far Rockaway Upper Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Secretary Name | Peter Maguire Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2000) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Crossways Goodbury Road Knatts Valley Sevenoaks Kent TN15 6XQ |
Director Name | Mr Peter Graham Walker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 October 2005) |
Role | Treasury Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Grove Billericay Essex CM11 1AU |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Paul Frederick Rundell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2007) |
Role | Corporate Treasurer |
Correspondence Address | 35 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 United States |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(15 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 United States |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 United States |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2021) |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Guy Rostron |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2021(24 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
22.5k at £1 | Cast LTD 82.19% Preferred Ordinary |
---|---|
4.9k at £1 | Exelvia Netherlands Bv 17.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,474,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | Resolutions
|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2022 | Application to strike the company off the register (2 pages) |
8 November 2022 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 (1 page) |
21 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page) |
15 November 2021 | Full accounts made up to 31 December 2020 (16 pages) |
20 September 2021 | Appointment of Mr Daniel Alexis Pryor as a director on 19 April 2021 (2 pages) |
20 September 2021 | Appointment of Eileen Annabelle Raperport as a director on 19 April 2021 (2 pages) |
20 September 2021 | Appointment of Guy Rostron as a director on 19 April 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
2 July 2021 | Appointment of Mr Kevin Johnson as a director on 19 April 2021 (2 pages) |
2 July 2021 | Termination of appointment of Eileen Annabelle Raperport as a director on 19 April 2021 (1 page) |
2 July 2021 | Termination of appointment of Daniel Alexis Pryor as a director on 19 April 2021 (1 page) |
2 July 2021 | Termination of appointment of Guy Rostron as a director on 19 April 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
21 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
10 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
22 March 2018 | Director's details changed for Guy Rostron on 12 January 2015 (2 pages) |
2 November 2017 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
2 November 2017 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
17 August 2017 | Notification of Colfax Corporation as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Colfax Corporation as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017
|
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017
|
9 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages) |
27 June 2017 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (2 pages) |
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 January 2015 | Appointment of Guy Rostron as a director on 12 January 2015 (2 pages) |
15 January 2015 | Appointment of Guy Rostron as a director on 12 January 2015 (2 pages) |
15 January 2015 | Appointment of Eileen Annabelle Raperport as a director on 12 January 2015 (2 pages) |
15 January 2015 | Appointment of Eileen Annabelle Raperport as a director on 12 January 2015 (2 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Robin Hurst Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Robin Hurst Clark on 22 June 2014 (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
8 April 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
8 April 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
2 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
2 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
6 January 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (11 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
23 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
23 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
21 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
21 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
2 August 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (18 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (18 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (18 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
12 August 2009 | Return made up to 06/07/09; full list of members (8 pages) |
12 August 2009 | Return made up to 06/07/09; full list of members (8 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 February 2009 | Secretary appointed morven gow (1 page) |
10 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
10 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
10 February 2009 | Secretary appointed morven gow (1 page) |
18 September 2008 | Return made up to 06/07/08; full list of members (8 pages) |
18 September 2008 | Return made up to 06/07/08; full list of members (8 pages) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
13 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 February 2008 | New director appointed (5 pages) |
14 February 2008 | New director appointed (5 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (8 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (8 pages) |
15 May 2007 | £ nc 65000/64435 02/05/07 (1 page) |
15 May 2007 | £ nc 65000/64435 02/05/07 (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
3 April 2007 | Nc inc already adjusted 17/01/07 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Nc inc already adjusted 17/01/07 (1 page) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Return made up to 06/07/06; full list of members (9 pages) |
17 August 2006 | Return made up to 06/07/06; full list of members (9 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (1 page) |
30 September 2005 | £ ic 27072/25812 15/09/05 £ sr 1260@1=1260 (2 pages) |
30 September 2005 | £ ic 27072/25812 15/09/05 £ sr 1260@1=1260 (2 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | New director appointed (4 pages) |
26 October 2004 | New director appointed (4 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
7 September 2004 | Return made up to 06/07/04; no change of members (6 pages) |
7 September 2004 | Return made up to 06/07/04; no change of members (6 pages) |
7 September 2004 | 122 logged-co UNLTD (1 page) |
7 September 2004 | 122 logged-co UNLTD (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | Memorandum and Articles of Association (24 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Memorandum and Articles of Association (24 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | £ nc 55000/57500 09/12/02 (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | £ nc 55000/57500 09/12/02 (2 pages) |
31 December 2002 | Resolutions
|
7 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
2 November 2001 | New secretary appointed;new director appointed (3 pages) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 August 2000 | Return made up to 10/07/00; full list of members (9 pages) |
1 August 2000 | Return made up to 10/07/00; full list of members (9 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 July 1999 | Return made up to 10/07/99; full list of members (12 pages) |
23 July 1999 | Return made up to 10/07/99; full list of members (12 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
25 July 1998 | Return made up to 10/07/98; full list of members (10 pages) |
25 July 1998 | Return made up to 10/07/98; full list of members (10 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | £ ic 17553/17438 30/07/97 £ sr 115@1=115 (1 page) |
5 August 1997 | £ ic 17553/17438 30/07/97 £ sr 115@1=115 (1 page) |
30 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
30 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (29 pages) |
17 July 1997 | £ nc 6650/55000 30/06/97 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | £ nc 6650/55000 30/06/97 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (29 pages) |
17 July 1997 | Resolutions
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
4 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
10 July 1996 | Incorporation (42 pages) |
10 July 1996 | Incorporation (42 pages) |