Wembley
Middlesex
HA9 0LH
Secretary Name | James Patrick Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2009(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Mrs Rosita Westropp-Bennett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 April 2018(21 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Mr Timothy Patrick Kelly |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | James Philip Blackwell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 150 Abbotts Drive Sudbury Court Estate Wembley Middlesex HA0 3SJ |
Director Name | Declan Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 14 Berridge Mews Hillfield Road West Hampstead NW6 1RF |
Secretary Name | James Philip Blackwell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 150 Abbotts Drive Sudbury Court Estate Wembley Middlesex HA0 3SJ |
Director Name | Mr Stephen Parry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 September 2013) |
Role | Utility Contracting |
Country of Residence | England |
Correspondence Address | Prestbury House Templewood Park Templewood Lane Stock Poges Bucks SL2 4DA |
Director Name | Fiona Kelly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 62 Blockley Road Wembley Middlesex HA0 3LW |
Director Name | Alan O'Reilly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 1 Wards Cottages Aldenham Road Elstree Hertfordshire WD6 3AH |
Director Name | Rosita Westropp Bennett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 September 2009) |
Role | Company Director |
Correspondence Address | 93 Central Avenue Pinner Middlesex HA5 5BU |
Secretary Name | Rosita Westropp Bennett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2002(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 September 2009) |
Role | Company Director |
Correspondence Address | 93 Central Avenue Pinner Middlesex HA5 5BU |
Director Name | Larry McGrane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly House Headstone Road Harrow Middlesex HA1 1PD |
Director Name | Aidan Kelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(4 days after company formation) |
Appointment Duration | 3 months (resigned 25 February 1997) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(4 days after company formation) |
Appointment Duration | 3 months (resigned 26 February 1997) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | kelly.co.uk |
---|---|
Telephone | 020 84240909 |
Telephone region | London |
Registered Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99k at £1 | Timothy Kelly 94.74% Ordinary |
---|---|
5.5k at £1 | Brian Kelly 5.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,701,829 |
Gross Profit | £18,536,687 |
Net Worth | £23,227,369 |
Cash | £7,186,383 |
Current Liabilities | £23,249,287 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Nottingham Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit C5 segensworth business centre segensworth road fareham hampshire and fixed charge the equipment and goods fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 September 2004 | Delivered on: 30 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 21 kynoch road eley industrial estate edmonton t/no EGL172329. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 1999 | Delivered on: 3 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 8 headstone road harrow middlesex t/n MX398216. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 January 1999 | Delivered on: 3 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 July 2008 | Delivered on: 5 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of fens pool avenue dudley road briefly hill t/no WM548293 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 2002 | Delivered on: 19 April 2002 Satisfied on: 18 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 397,401,405,407,409 and 411 hendon way london NW4 3LH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 January 1999 | Delivered on: 3 February 1999 Satisfied on: 18 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 75 to 79 masons ave,wealdstone midd'x; t/no ngl 683289. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 June 1997 | Delivered on: 25 June 1997 Satisfied on: 22 June 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 75/79 (odd) masons avenue wealdstone harrow middlesex t/no. NGL683289 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Fully Satisfied |
23 June 1997 | Delivered on: 25 June 1997 Satisfied on: 22 June 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
23 June 1997 | Delivered on: 25 June 1997 Satisfied on: 22 June 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 headstone road harrow middlesex t/no. MX398216 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Fully Satisfied |
12 October 2023 | Group of companies' accounts made up to 1 January 2023 (52 pages) |
---|---|
6 January 2023 | Group of companies' accounts made up to 2 January 2022 (52 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
29 September 2022 | Second filing of Confirmation Statement dated 18 November 2019 (3 pages) |
14 February 2022 | Group of companies' accounts made up to 3 January 2021 (56 pages) |
15 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
11 January 2021 | Group of companies' accounts made up to 29 December 2019 (54 pages) |
26 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 18 November 2019 with no updates
|
17 October 2019 | Change of share class name or designation (2 pages) |
16 October 2019 | Statement of company's objects (2 pages) |
16 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2019 | Resolutions
|
1 October 2019 | Group of companies' accounts made up to 30 December 2018 (50 pages) |
30 November 2018 | 18/11/18 Statement of Capital gbp 99000 (5 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (54 pages) |
18 September 2018 | Satisfaction of charge 9 in full (4 pages) |
6 September 2018 | Satisfaction of charge 6 in full (4 pages) |
6 September 2018 | Satisfaction of charge 8 in full (4 pages) |
6 September 2018 | Satisfaction of charge 10 in full (4 pages) |
6 September 2018 | Satisfaction of charge 4 in full (5 pages) |
5 September 2018 | Director's details changed for Mr Timothy Joseph Kelly on 22 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr Timothy Patrick Kelly as a director on 22 August 2018 (2 pages) |
20 April 2018 | Appointment of Mrs Rosita Westropp-Bennett as a director on 18 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Aidan Kelly as a director on 31 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
25 September 2017 | Group of companies' accounts made up to 1 January 2017 (49 pages) |
25 September 2017 | Group of companies' accounts made up to 1 January 2017 (49 pages) |
1 September 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
1 September 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
18 May 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page) |
15 February 2017 | Director's details changed for Aidan Kelly on 2 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Aidan Kelly on 2 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
12 April 2016 | Group of companies' accounts made up to 28 June 2015 (35 pages) |
12 April 2016 | Group of companies' accounts made up to 28 June 2015 (35 pages) |
5 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 April 2015 | Group of companies' accounts made up to 29 June 2014 (35 pages) |
15 April 2015 | Group of companies' accounts made up to 29 June 2014 (35 pages) |
2 February 2015 | Director's details changed for Aidan Kelly on 30 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Aidan Kelly on 30 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 October 2014 | Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 9 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page) |
19 February 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
19 February 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 October 2013 | Termination of appointment of Larry Mcgrane as a director (4 pages) |
22 October 2013 | Termination of appointment of Stephen Parry as a director (2 pages) |
22 October 2013 | Termination of appointment of Larry Mcgrane as a director (4 pages) |
22 October 2013 | Appointment of Aidan Kelly as a director (4 pages) |
22 October 2013 | Termination of appointment of Stephen Parry as a director (2 pages) |
22 October 2013 | Appointment of Aidan Kelly as a director (4 pages) |
31 July 2013 | Group of companies' accounts made up to 1 July 2012 (35 pages) |
31 July 2013 | Group of companies' accounts made up to 1 July 2012 (35 pages) |
31 July 2013 | Group of companies' accounts made up to 1 July 2012 (35 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Purchase of own shares. (3 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Group of companies' accounts made up to 3 July 2011 (35 pages) |
21 March 2012 | Group of companies' accounts made up to 3 July 2011 (35 pages) |
21 March 2012 | Group of companies' accounts made up to 3 July 2011 (35 pages) |
12 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Consolidation of shares on 11 February 2011 (5 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Consolidation of shares on 11 February 2011 (5 pages) |
12 May 2011 | Change of share class name or designation (2 pages) |
12 May 2011 | Consolidation of shares on 11 February 2011 (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Change of share class name or designation (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
12 May 2011 | Redenomination of shares. Statement of capital 11 February 2011 (3 pages) |
12 May 2011 | Consolidation of shares on 11 February 2011 (6 pages) |
12 May 2011 | Redenomination of shares. Statement of capital 11 February 2011 (3 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
21 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
9 December 2010 | Group of companies' accounts made up to 27 December 2009 (36 pages) |
9 December 2010 | Group of companies' accounts made up to 27 December 2009 (36 pages) |
18 January 2010 | Director's details changed for Stephen Parry on 2 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Stephen Parry on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen Parry on 2 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Appointment of Larry Mcgrane as a director (3 pages) |
6 January 2010 | Appointment of Larry Mcgrane as a director (3 pages) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a secretary (1 page) |
2 November 2009 | Appointment of James Patrick Bradley as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a secretary (1 page) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a director (1 page) |
2 November 2009 | Appointment of James Patrick Bradley as a secretary (2 pages) |
2 November 2009 | Group of companies' accounts made up to 28 December 2008 (33 pages) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a director (1 page) |
2 November 2009 | Group of companies' accounts made up to 28 December 2008 (33 pages) |
18 August 2009 | Ad 25/06/09\eur si 9000@1=9000\eur ic 1033/10033\ (2 pages) |
18 August 2009 | Ad 25/06/09\eur si 9000@1=9000\eur ic 1033/10033\ (2 pages) |
18 August 2009 | Particulars of contract relating to shares (2 pages) |
18 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Ad 03/07/09\eur si 33@1=33\eur ic 1000/1033\ (2 pages) |
10 August 2009 | Statement of affairs (5 pages) |
10 August 2009 | Statement of affairs (5 pages) |
10 August 2009 | Ad 03/07/09\eur si 33@1=33\eur ic 1000/1033\ (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Eur nc 20000/39000\25/06/09 (1 page) |
10 August 2009 | Eur nc 20000/39000\25/06/09 (1 page) |
19 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
19 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (4 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
21 December 2006 | Return made up to 18/11/06; full list of members (4 pages) |
21 December 2006 | Return made up to 18/11/06; full list of members (4 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
20 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
20 April 2005 | Return made up to 18/11/04; full list of members; amend (8 pages) |
20 April 2005 | Return made up to 18/11/04; full list of members; amend (8 pages) |
16 December 2004 | Return made up to 18/11/04; full list of members
|
16 December 2004 | Return made up to 18/11/04; full list of members
|
29 October 2004 | Ad 24/08/04--------- eur si 1000@1=1000 eur ic 0/1000 (2 pages) |
29 October 2004 | Nc inc already adjusted 24/08/04 (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Nc inc already adjusted 24/08/04 (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Ad 24/08/04--------- eur si 1000@1=1000 eur ic 0/1000 (2 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
6 May 2004 | Particulars of contract relating to shares (4 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Ad 28/03/04--------- £ si [email protected]=5000 £ ic 95000/100000 (2 pages) |
6 May 2004 | Particulars of contract relating to shares (4 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Ad 28/03/04--------- £ si [email protected]=5000 £ ic 95000/100000 (2 pages) |
24 December 2003 | Return made up to 18/11/03; change of members (8 pages) |
24 December 2003 | Return made up to 18/11/03; change of members (8 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
26 February 2003 | £ ic 100000/95000 27/11/02 £ sr [email protected]=5000 (1 page) |
26 February 2003 | £ ic 100000/95000 27/11/02 £ sr [email protected]=5000 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
30 December 2002 | Return made up to 18/11/02; full list of members
|
30 December 2002 | Return made up to 18/11/02; full list of members
|
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
22 April 2002 | New secretary appointed (1 page) |
22 April 2002 | New secretary appointed (1 page) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Return made up to 18/11/01; full list of members (8 pages) |
18 January 2002 | Return made up to 18/11/01; full list of members (8 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
12 December 2000 | Return made up to 18/11/00; full list of members
|
12 December 2000 | Return made up to 18/11/00; full list of members
|
7 November 2000 | Resolutions
|
7 November 2000 | S-div 26/10/00 (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | S-div 26/10/00 (1 page) |
12 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
12 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 18/11/99; full list of members
|
24 January 2000 | Return made up to 18/11/99; full list of members
|
17 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
17 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
18 May 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 18/11/98; full list of members
|
19 January 1999 | Return made up to 18/11/98; full list of members
|
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
22 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Statement of affairs (7 pages) |
9 May 1997 | Statement of affairs (7 pages) |
9 May 1997 | Ad 26/02/97--------- £ si 99999@1 (2 pages) |
9 May 1997 | Ad 26/02/97--------- £ si 99999@1 (2 pages) |
30 April 1997 | Ad 26/02/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 April 1997 | Ad 26/02/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed;new director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed;new director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Secretary resigned (1 page) |
7 March 1997 | £ nc 1000/100000 26/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Registered office changed on 07/03/97 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
7 March 1997 | £ nc 1000/100000 26/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Registered office changed on 07/03/97 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
9 December 1996 | Company name changed visioncode LIMITED\certificate issued on 10/12/96 (2 pages) |
9 December 1996 | Company name changed visioncode LIMITED\certificate issued on 10/12/96 (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Incorporation (10 pages) |
18 November 1996 | Incorporation (10 pages) |