London
EC1Y 1HQ
Director Name | Mr Ralph JÃœRgen Lolies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 September 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | West World West Gate London W5 1UD |
Secretary Name | Mr Alexander De-Ben Rockson |
---|---|
Status | Current |
Appointed | 19 December 2017(21 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Oliver's Yard 55 - 71 City Road London EC1Y 1HQ |
Director Name | Mr G.Shannon McDaniel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 September 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Finance Office |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55 - 71 City Road London EC1Y 1HQ |
Director Name | Mr Ingo Schiller |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director Finance And Business Operations |
Country of Residence | Germany |
Correspondence Address | 1 Oliver's Yard 55 - 71 City Road London EC1Y 1HQ |
Director Name | Mr Michael G Kenny |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1997(4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 September 2018) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 48106 W McKean Drive Grand Beach Mi United States |
Director Name | Jack E Caveney J R |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1997(4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 830 Jay Street Downers Grove Illinois 60516 |
Director Name | Dennis P. Colleran |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1997(4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 February 2007) |
Role | Vice President Administration |
Correspondence Address | 531 Bentley Court Downers Grove Illinois Usa 60515 Foreign |
Director Name | Randy S Mortensen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1997(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1998) |
Role | Managing Director |
Correspondence Address | 25 Regents Plaza Apartments 8 Greville Road London NW6 5HU |
Secretary Name | Subhash R Chavda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | Orchard House 5 Saxon Avenue Minster On Sea Sheppey Kent ME12 2RP |
Secretary Name | Philip John Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 4 Dover Avenue Berkeley Pendesham Warndon Worcester WR4 0LA |
Director Name | Mr Joe Carlebach |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vernon Street Kensington W4 0RJ |
Secretary Name | Mr Joe Carlebach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vernon Street Kensington W4 0RJ |
Secretary Name | Mr Peter Ian Brogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat Farm House 64 Hedgerley Lane Gerrards Cross Buckinghamshire SL9 8SX |
Director Name | Keith Vincent Astin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Colchester Way Bedford Bedfordshire MK41 8BG |
Director Name | Robert J Kleinschmidt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2004) |
Role | Managing Director |
Correspondence Address | 100 Garricks House Wadbrook Street Kingston Upon Thames KT1 1HS |
Secretary Name | Robert J Kleinschmidt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 100 Garricks House Wadbrook Street Kingston Upon Thames KT1 1HS |
Director Name | Duncan Robertson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Brownlow Road Bowes Park London N11 2BN |
Secretary Name | Duncan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Brownlow Road Bowes Park London N11 2BN |
Director Name | Alan William Farrimond |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2008) |
Role | Managing Director |
Correspondence Address | 10 Gordon Road Chandlers Ford Eastleigh Hants SO53 5AN |
Director Name | Carlos Garcia Ramirez |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 04 December 2008(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wonford Close Kingston Upon Thames Greater London KT2 7XA |
Secretary Name | Director Of Tax Gerald W. Lange |
---|---|
Status | Resigned |
Appointed | 25 February 2011(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Panduit Whq 18900 Panduit Drive Tinley Park Illinois 60487 |
Director Name | Mr Ronald Anthony Wahnon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West World Westgate London West Gate London W5 1UD |
Director Name | Mr Simon Paul Terry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(16 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West World West Gate London W5 1UD |
Secretary Name | Mr Thomas Owen Anthony |
---|---|
Status | Resigned |
Appointed | 08 July 2014(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | West World Westgate London West Gate London W5 1UD |
Director Name | Mr JÖRgen Heinz SchÜTze |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2015(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 2020) |
Role | Vice President Business Operations |
Country of Residence | Germany |
Correspondence Address | West World Westgate London West Gate London W5 1UD |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 86017200 |
---|---|
Telephone region | London |
Registered Address | 1 Oliver's Yard 55 - 71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £25,781,570 |
Net Worth | £730,163 |
Cash | £256,313 |
Current Liabilities | £12,129,563 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
4 April 2008 | Delivered on: 24 April 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £98,127.19 or such other sum as is held pursuant to the rent deposit deed. Outstanding |
---|
22 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
20 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
30 September 2022 | Registered office address changed from West World Westgate London West Gate London W5 1UD to 1 Oliver's Yard 55 - 71 City Road London EC1Y 1HQ on 30 September 2022 (1 page) |
28 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
6 August 2021 | Appointment of Mr Ingo Schiller as a director on 1 August 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Jörgen Heinz Schütze as a director on 11 December 2020 (1 page) |
7 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Mr G.Shannon Mcdaniel as a director on 18 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Michael G Kenny as a director on 18 September 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
27 March 2018 | Statement by Directors (1 page) |
27 March 2018 | Resolutions
|
27 March 2018 | Statement of capital on 27 March 2018
|
27 March 2018 | Solvency Statement dated 19/03/18 (1 page) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Thomas Owen Anthony as a secretary on 19 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Thomas Owen Anthony as a secretary on 19 December 2017 (1 page) |
20 December 2017 | Appointment of Mr. Alexander De-Ben Rockson as a secretary on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr. Alexander De-Ben Rockson as a secretary on 19 December 2017 (2 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
28 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 May 2015 | Appointment of Mr Jörgen Heinz Schütze as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Jörgen Heinz Schütze as a director on 15 May 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr. Michael G Kenny on 5 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr. Michael G Kenny on 5 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr. Michael G Kenny on 5 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Michael G Kenny on 5 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Michael G Kenny on 5 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Michael G Kenny on 5 January 2015 (2 pages) |
2 October 2014 | Appointment of Mr Ralph Jürgen Lolies as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Ralph Jürgen Lolies as a director on 30 September 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Termination of appointment of Simon Paul Terry as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Simon Paul Terry as a director on 30 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Gerald William Lange as a director on 8 July 2014 (2 pages) |
18 September 2014 | Appointment of Mr Gerald William Lange as a director on 8 July 2014 (2 pages) |
18 September 2014 | Appointment of Mr Gerald William Lange as a director on 8 July 2014 (2 pages) |
11 July 2014 | Appointment of Mr Thomas Owen Anthony as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Gerald Lange as a secretary (1 page) |
11 July 2014 | Appointment of Mr Thomas Owen Anthony as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Ronald Wahnon as a director (1 page) |
11 July 2014 | Termination of appointment of Gerald Lange as a secretary (1 page) |
11 July 2014 | Termination of appointment of Ronald Wahnon as a director (1 page) |
1 April 2014 | Termination of appointment of Jack Caveney J R as a director (1 page) |
1 April 2014 | Termination of appointment of Jack Caveney J R as a director (1 page) |
25 March 2014 | Appointment of Mr Simon Paul Terry as a director (2 pages) |
25 March 2014 | Appointment of Mr Simon Paul Terry as a director (2 pages) |
4 February 2014 | Termination of appointment of Carlos Ramirez as a director (1 page) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Carlos Ramirez as a director (1 page) |
4 February 2014 | Registered office address changed from West World Westgate London W5 1XP on 4 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Carlos Ramirez as a director (1 page) |
4 February 2014 | Termination of appointment of Carlos Ramirez as a director (1 page) |
4 February 2014 | Registered office address changed from West World Westgate London W5 1XP on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from West World Westgate London W5 1XP on 4 February 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Appointment of Mr. Ronald Anthony Wahnon as a director (2 pages) |
20 June 2011 | Appointment of Mr. Ronald Anthony Wahnon as a director (2 pages) |
29 March 2011 | Appointment of Director of Tax Gerald W. Lange as a secretary (2 pages) |
29 March 2011 | Appointment of Director of Tax Gerald W. Lange as a secretary (2 pages) |
25 February 2011 | Termination of appointment of Duncan Robertson as a secretary (1 page) |
25 February 2011 | Termination of appointment of Duncan Robertson as a director (1 page) |
25 February 2011 | Termination of appointment of Duncan Robertson as a secretary (1 page) |
25 February 2011 | Termination of appointment of Duncan Robertson as a director (1 page) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 January 2010 | Director's details changed for Jack E Caveney J R on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael G Kenny on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael G Kenny on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Jack E Caveney J R on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jack E Caveney J R on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Michael G Kenny on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Carlos Garcia Ramirez on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Duncan Robertson on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Carlos Garcia Ramirez on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Duncan Robertson on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Duncan Robertson on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Carlos Garcia Ramirez on 1 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 December 2008 | Director appointed carlos garcia ramirez (2 pages) |
29 December 2008 | Director appointed carlos garcia ramirez (2 pages) |
18 December 2008 | Appointment terminated director alan farrimond (1 page) |
18 December 2008 | Appointment terminated director alan farrimond (1 page) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
25 March 2007 | Return made up to 19/01/07; full list of members
|
25 March 2007 | Return made up to 19/01/07; full list of members
|
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
31 January 2006 | Return made up to 19/01/06; full list of members
|
31 January 2006 | Return made up to 19/01/06; full list of members
|
30 June 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
30 June 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
29 June 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
29 June 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
18 February 2003 | Return made up to 26/01/03; full list of members
|
18 February 2003 | Return made up to 26/01/03; full list of members
|
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (2 pages) |
12 November 2001 | Director resigned (2 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
17 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
5 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
18 August 1997 | Ad 11/08/97--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages) |
18 August 1997 | Ad 11/08/97--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
28 April 1997 | Memorandum and Articles of Association (20 pages) |
28 April 1997 | Memorandum and Articles of Association (20 pages) |
25 April 1997 | Company name changed 3068TH single member shelf tradi ng company LIMITED\certificate issued on 28/04/97 (3 pages) |
25 April 1997 | Company name changed 3068TH single member shelf tradi ng company LIMITED\certificate issued on 28/04/97 (3 pages) |
24 April 1997 | £ nc 100/400000 08/04/97 (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 April 1997 | Ad 08/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1997 | Ad 08/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1997 | £ nc 100/400000 08/04/97 (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
5 December 1996 | Incorporation (20 pages) |
5 December 1996 | Incorporation (20 pages) |