London
EC2M 7EB
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2021(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 December 2021(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Closed |
Appointed | 01 December 2021(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor, Park House, 16-18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Peter James Munday |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Lodge Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Peter Lionel Furlonge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Princes Tower Elephant Lane London SE16 4NF |
Secretary Name | Ms Marie Ridgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Woodeaves Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Michael Cunningham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2001) |
Role | Business Owner |
Correspondence Address | 10 Longview Road Lebanon New Jersey 08833 |
Director Name | Robert O'Hare |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | 354 Lacey Drive New Milford New Jersey Bergen 07646 |
Director Name | Mr William George Barnet Harvey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2001) |
Role | Management Consultant |
Correspondence Address | Mountford House 25 Britton Street London EC1M 5NY |
Director Name | Richard Alan Douville |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2003) |
Role | Business Officer |
Correspondence Address | 47 Corey Lane Mendham New Jersey Nj 07945 Foreign |
Director Name | James Bracken Benson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2004) |
Role | Business Officer |
Correspondence Address | 110 Riverside Drive New York New York 10024 Usa |
Director Name | Robert J Singer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2004) |
Role | Senior Real Estate Counsel |
Correspondence Address | 5 Tanger Drive Livingston New Jersey Nj 07039 |
Director Name | Ms Marie Ridgeon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Woodeaves Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Mr John Phillip Kemble Croft |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainton Lodge Sutton Courtenay Oxfordshire OX14 4AX |
Director Name | Mr Ralph Julian Elman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Graces Mews Abbey Road London NW8 9AZ |
Director Name | Mr Paul William Jeal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(12 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C3 Enterprise Business Park 2 Millharbour, Docklands London E14 9TE |
Director Name | Mr Terence Maxwell Mullen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2009(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 June 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 320 Park Ave 30th Floor New York 10022 |
Director Name | President & C.E.O Thomas Saggiomo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Ct Usa |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Secretary Name | Mr Paul William Jeal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Unit C3 Enterprise Business Park 2 Millharbour Docklands London E14 9TE |
Director Name | Mr Peter Lionel Furlonge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Barry James Page |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Thames Gateway Park Dagenham Dock London RM9 6FB |
Director Name | Mr Steven Babat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Director Name | Ms Suzanne Latouche |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 19 November 2019) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Gary Ronald Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Thames Gateway Park Chequers Lane Dagenham Dock London RM9 6FB |
Director Name | Mr Michael Roth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2019(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Burma Road Jersey City New Jersey 07305 |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Website | dg3.com |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
422.1k at £0.5 | Dg3 Connections LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
17 February 2012 | Delivered on: 23 February 2012 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 September 2010 | Delivered on: 18 September 2010 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2004 | Delivered on: 5 January 2005 Satisfied on: 22 December 2010 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
20 December 2004 | Delivered on: 22 December 2004 Satisfied on: 22 December 2010 Persons entitled: Venture Finance 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 |
24 March 2004 | Delivered on: 1 April 2004 Satisfied on: 3 September 2005 Persons entitled: Barclays Bank 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. Fully Satisfied |
21 October 1996 | Delivered on: 5 November 1996 Satisfied on: 10 July 1998 Persons entitled: Ralph Julian Elman,Stelby Holdings Limited,Central Investments Limited,the Naggar Familypension Scheme,Mark Lee Tagliaferri and Michaeldavid Moriarty Classification: Debenture Secured details: £850,000 due from the company to the chargee under the loan notes constituted by an instrument of even date issued by the company. 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 |
21 October 1996 | Delivered on: 25 October 1996 Satisfied on: 22 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
26 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Michael Roth as a director on 19 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Suzanne Latouche as a director on 19 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Gary Ronald Wilson as a director on 8 July 2019 (2 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Ms Suzanne Latouche as a director on 17 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Barry James Page as a director on 17 June 2019 (1 page) |
21 March 2019 | Director's details changed for Mr Steven Babat on 19 February 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Mr Steven Babat as a director on 1 January 2018 (2 pages) |
21 February 2018 | Termination of appointment of Thomas Saggiomo as a director on 1 January 2018 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page) |
21 November 2016 | Registration of charge 032437540008, created on 18 November 2016 (51 pages) |
21 November 2016 | Registration of charge 032437540008, created on 18 November 2016 (51 pages) |
18 November 2016 | Satisfaction of charge 6 in full (1 page) |
18 November 2016 | Satisfaction of charge 6 in full (1 page) |
18 November 2016 | Satisfaction of charge 7 in full (1 page) |
18 November 2016 | Satisfaction of charge 7 in full (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 October 2013 | Termination of appointment of Paul Jeal as a director (1 page) |
31 October 2013 | Termination of appointment of Paul Jeal as a director (1 page) |
31 October 2013 | Termination of appointment of Paul Jeal as a secretary (1 page) |
31 October 2013 | Termination of appointment of Paul Jeal as a secretary (1 page) |
30 September 2013 | Appointment of Mr Peter Lionel Furlonge as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Appointment of Mr Peter Lionel Furlonge as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
16 August 2013 | Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 July 2010 | Appointment of Mr Paul William Jeal as a secretary (3 pages) |
20 July 2010 | Appointment of Mr Paul William Jeal as a secretary (3 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (22 pages) |
26 April 2010 | Full accounts made up to 31 December 2008 (22 pages) |
23 February 2010 | Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages) |
23 February 2010 | Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages) |
23 February 2010 | Appointment of Terrence Mullen as a director (3 pages) |
23 February 2010 | Appointment of Terrence Mullen as a director (3 pages) |
22 February 2010 | Termination of appointment of Barry Page as a director (2 pages) |
22 February 2010 | Termination of appointment of Peter Furlonge as a director (2 pages) |
22 February 2010 | Termination of appointment of Ralph Elman as a director (2 pages) |
22 February 2010 | Termination of appointment of Barry Page as a director (2 pages) |
22 February 2010 | Termination of appointment of Peter Furlonge as a director (2 pages) |
22 February 2010 | Termination of appointment of Ralph Elman as a director (2 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
13 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 October 2008 | Director appointed paul william jeal (1 page) |
8 October 2008 | Appointment terminated director and secretary marie ridgeon (1 page) |
8 October 2008 | Appointment terminated director and secretary marie ridgeon (1 page) |
8 October 2008 | Director appointed paul william jeal (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
24 April 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
16 January 2008 | Company name changed cgi europe LIMITED\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed cgi europe LIMITED\certificate issued on 16/01/08 (2 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 29/08/06; full list of members (8 pages) |
21 November 2006 | Return made up to 29/08/06; full list of members (8 pages) |
12 July 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
12 July 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: enterprise business park 2 millharbour london E14 9TE (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: enterprise business park 2 millharbour london E14 9TE (1 page) |
6 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
24 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
26 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
5 January 2005 | Particulars of mortgage/charge (5 pages) |
5 January 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
30 June 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
30 June 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Particulars of mortgage/charge (9 pages) |
1 April 2004 | Particulars of mortgage/charge (9 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
19 February 2004 | Company name changed cunningham graphics internationa l (europe) LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed cunningham graphics internationa l (europe) LIMITED\certificate issued on 19/02/04 (2 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members
|
25 September 2003 | Return made up to 29/08/03; full list of members
|
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
13 September 2002 | Return made up to 29/08/02; full list of members
|
13 September 2002 | Return made up to 29/08/02; full list of members
|
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
4 August 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
4 August 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
7 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
7 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 29/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 29/08/01; full list of members (7 pages) |
29 March 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
29 March 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 October 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
29 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 31 December 1998 (16 pages) |
14 June 2000 | Full accounts made up to 31 December 1998 (16 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 29-33 choumert grove peckham london SE15 4RB (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 29-33 choumert grove peckham london SE15 4RB (1 page) |
24 November 1999 | Company name changed roda LIMITED\certificate issued on 24/11/99 (2 pages) |
24 November 1999 | Company name changed roda LIMITED\certificate issued on 24/11/99 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 October 1999 | Return made up to 29/08/99; full list of members (4 pages) |
26 October 1999 | Return made up to 29/08/99; full list of members (4 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 29/08/98; full list of members
|
18 November 1998 | Return made up to 29/08/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1998 | Recon 23/03/98 (1 page) |
20 April 1998 | £ nc 1020000/1040000 23/03/98 (1 page) |
20 April 1998 | Recon 23/03/98 (1 page) |
20 April 1998 | £ nc 1020000/1040000 23/03/98 (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
17 September 1997 | Return made up to 29/08/97; full list of members
|
17 September 1997 | Return made up to 29/08/97; full list of members
|
3 August 1997 | Registered office changed on 03/08/97 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
6 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
6 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | New director appointed (2 pages) |
19 November 1996 | Company name changed mundays (586) LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed mundays (586) LIMITED\certificate issued on 20/11/96 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
5 November 1996 | Particulars of mortgage/charge (7 pages) |
5 November 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
28 October 1996 | Nc inc already adjusted 21/10/96 (31 pages) |
28 October 1996 | Ad 21/10/96--------- £ si [email protected]=199998 £ ic 2/200000 (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Registered office changed on 28/10/96 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Nc inc already adjusted 21/10/96 (31 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Ad 21/10/96--------- £ si [email protected]=199998 £ ic 2/200000 (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | S-div 21/10/96 (1 page) |
28 October 1996 | S-div 21/10/96 (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Resolutions
|
25 October 1996 | Particulars of mortgage/charge (11 pages) |
25 October 1996 | Particulars of mortgage/charge (11 pages) |
29 August 1996 | Incorporation (21 pages) |
29 August 1996 | Incorporation (21 pages) |