Feltham
TW13 7HF
Director Name | Ms Yuliya Verik |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 June 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr Tangi Pierrick Tremorin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 June 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Raymond Keith Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Oak Cottage 13 Rydens Avenue Walton On Thames Surrey KT12 3JB |
Director Name | Mr John Nicholas Garrow |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2007) |
Role | Financier |
Correspondence Address | Unit 10 Ashford Industrial Estate Ashford Middlesex TW15 1AU |
Director Name | David Sidney Golder |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Unit 10 Ashford Industrial Estate Ashford Middlesex TW15 1AU |
Director Name | Peter John Macswiney |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 12 Stanwell Road Ashford Middlesex TW15 3ER |
Secretary Name | David Sidney Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Unit 10 Ashford Industrial Estate Ashford Middlesex TW15 1AU |
Director Name | Derrick Charles Frost |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Ashford Industrial Estate Ashford Middlesex TW15 1AU |
Director Name | Paul Anthony Balkwell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 May 2013) |
Role | Operations Director |
Correspondence Address | 14-18 City Road C Ardiff CF24 3DL Wales |
Director Name | Timothy Wakelin Saint |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2002) |
Role | Sales Director |
Correspondence Address | 21 Rosaville Road London SW6 7BN |
Director Name | Caroline Mary Brooks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2008) |
Role | Sales & Marketing Director |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Caroline Mary Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2008) |
Role | Sales & Marketing Director |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Clive John Bryant |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Archibald Thomas James Thomson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Dr Joseph Thomis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2013) |
Role | Non Exec Director |
Country of Residence | Belgium |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Dr Joseph Wilson Totten |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2016) |
Role | Non Exec Director |
Country of Residence | Scotland |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Robert Edward Bier |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2013) |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Manish Endrawadan Joshi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Air Liquide Station Road Coleshill Birmingham B46 1JY |
Director Name | Mr Iain Alasdair McLeish |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Air Liquide Station Road Coleshill Birmingham B46 1JY |
Director Name | Carole Gilles |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2018) |
Role | M&A Manager |
Country of Residence | France |
Correspondence Address | Air Liquide Station Road Coleshill Birmingham B46 1JY |
Director Name | Guillaume Chevillon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | CÉDric Picaud |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2021) |
Role | MD |
Country of Residence | France |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr Matthew John Hasnip |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(19 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr Mark Pettler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 July 2007) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Website | pdpcouriers.com |
---|---|
Telephone | 01784 420466 |
Telephone region | Staines |
Registered Address | Apollo House Plane Tree Crescent Feltham TW13 7HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
262k at £0.05 | Spl Services LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £13,374,441 |
Gross Profit | £4,724,192 |
Net Worth | -£3,099,581 |
Cash | £531,160 |
Current Liabilities | £3,203,762 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
9 August 2021 | Delivered on: 16 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposit. Outstanding |
---|---|
5 August 2020 | Delivered on: 28 August 2020 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
9 August 2016 | Delivered on: 9 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 August 2012 | Delivered on: 6 September 2012 Satisfied on: 12 February 2016 Persons entitled: Bnp Paribas Commercial Finance Limited 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 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. Fully Satisfied |
28 November 2008 | Delivered on: 29 November 2008 Satisfied on: 12 February 2016 Persons entitled: The Security Trustee as Security Trustee on Behalf of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties 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. Fully Satisfied |
31 July 2007 | Delivered on: 9 August 2007 Satisfied on: 12 February 2016 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
10 July 1997 | Delivered on: 17 July 1997 Satisfied on: 3 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman policy Secured details: All monies due or to become due from the company (formerly k/a pdp acquisitions limited) to the chargee on any account whatsoever. Particulars: All sums assured and all bonuses and benfits accruing under the keyman life assurance policy number L010476471 f with guardian financial services on the life of david golder for the sum of £1,000,000 (death) and £750,000 (critical ilness). Fully Satisfied |
26 June 1997 | Delivered on: 2 July 1997 Satisfied on: 3 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company formerly known as pdp acquisitions limited to the chargee on any account whatsoever. Particulars: 01. Fully Satisfied |
17 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Appointment of Mr David Whitaker as a director on 5 December 2022 (2 pages) |
6 January 2023 | Termination of appointment of Yuliya Verik as a director on 29 December 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
25 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2020 (33 pages) |
16 August 2021 | Registration of charge 033412540008, created on 9 August 2021 (14 pages) |
21 June 2021 | Appointment of Ms Yuliya Verik as a director on 21 June 2021 (2 pages) |
21 June 2021 | Appointment of Mr Tangi Pierrick Tremorin as a director on 21 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Cédric Picaud as a director on 21 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Guillaume Chevillon as a director on 21 June 2021 (1 page) |
29 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
15 April 2021 | Termination of appointment of Mark Pettler as a director on 15 April 2021 (1 page) |
17 November 2020 | Auditor's resignation (2 pages) |
28 August 2020 | Registration of charge 033412540007, created on 5 August 2020 (14 pages) |
17 August 2020 | Registered office address changed from Air Liquide Station Road Coleshill Birmingham B46 1JY England to Apollo House Plane Tree Crescent Feltham TW13 7HF on 17 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Matthew John Hasnip as a director on 30 July 2020 (1 page) |
19 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
26 May 2020 | Solvency Statement dated 15/05/20 (2 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Statement by Directors (2 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Statement of capital on 26 May 2020
|
26 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
15 May 2020 | S125 (1 page) |
15 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
14 February 2020 | Satisfaction of charge 033412540006 in full (1 page) |
15 January 2020 | Appointment of Mr Mark Pettler as a director on 11 December 2019 (2 pages) |
24 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
25 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mr Attul Bouri as a secretary on 1 December 2018 (2 pages) |
25 April 2019 | Termination of appointment of Iain Alasdair Mcleish as a director on 18 May 2018 (1 page) |
25 April 2019 | Termination of appointment of Carole Gilles as a director on 20 July 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
9 April 2018 | Notification of Spl Services Limited as a person with significant control on 23 July 2016 (1 page) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 September 2016 | Director's details changed for Carole Gilles on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Carole Gilles on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Cédric Picaud on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Cédric Picaud on 29 September 2016 (2 pages) |
9 August 2016 | Registration of charge 033412540006, created on 9 August 2016 (23 pages) |
9 August 2016 | Registration of charge 033412540006, created on 9 August 2016 (23 pages) |
5 August 2016 | Appointment of Cédric Picaud as a director on 9 February 2016 (3 pages) |
5 August 2016 | Appointment of Carole Gilles as a director on 9 February 2016 (3 pages) |
5 August 2016 | Appointment of Carole Gilles as a director on 9 February 2016 (3 pages) |
5 August 2016 | Appointment of Cédric Picaud as a director on 9 February 2016 (3 pages) |
3 August 2016 | Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page) |
10 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 June 2016 | Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages) |
10 May 2016 | Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages) |
6 May 2016 | Auditor's resignation (2 pages) |
6 May 2016 | Auditor's resignation (2 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Iain Alasdair Mcleish on 9 February 2016 (2 pages) |
27 April 2016 | Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL to Air Liquide Station Road Coleshill Birmingham B46 1JY on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL to Air Liquide Station Road Coleshill Birmingham B46 1JY on 27 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Iain Alasdair Mcleish on 9 February 2016 (2 pages) |
17 March 2016 | Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages) |
17 March 2016 | Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages) |
12 February 2016 | Satisfaction of charge 5 in full (4 pages) |
12 February 2016 | Satisfaction of charge 5 in full (4 pages) |
12 February 2016 | Satisfaction of charge 4 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Satisfaction of charge 4 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
1 December 2015 | Full accounts made up to 31 July 2015 (23 pages) |
1 December 2015 | Full accounts made up to 31 July 2015 (23 pages) |
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 November 2014 | Full accounts made up to 31 July 2014 (22 pages) |
28 November 2014 | Full accounts made up to 31 July 2014 (22 pages) |
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Clive Bryant as a director (1 page) |
1 May 2014 | Termination of appointment of Clive Bryant as a director (1 page) |
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 March 2014 | Full accounts made up to 31 July 2013 (33 pages) |
17 March 2014 | Full accounts made up to 31 July 2013 (33 pages) |
5 September 2013 | Termination of appointment of Archibald Thomson as a director (1 page) |
5 September 2013 | Appointment of Mr Manish Endrawadan Joshi as a director (2 pages) |
5 September 2013 | Appointment of Mr Iain Alasdair Mcleish as a director (2 pages) |
5 September 2013 | Termination of appointment of Archibald Thomson as a director (1 page) |
5 September 2013 | Appointment of Mr Iain Alasdair Mcleish as a director (2 pages) |
5 September 2013 | Appointment of Mr Manish Endrawadan Joshi as a director (2 pages) |
4 September 2013 | Termination of appointment of Paul Balkwell as a director (1 page) |
4 September 2013 | Termination of appointment of Joseph Thomis as a director (1 page) |
4 September 2013 | Termination of appointment of Robert Bier as a director (1 page) |
4 September 2013 | Termination of appointment of Joseph Thomis as a director (1 page) |
4 September 2013 | Termination of appointment of Paul Balkwell as a director (1 page) |
4 September 2013 | Termination of appointment of Robert Bier as a director (1 page) |
3 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
3 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
3 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
3 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
3 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
3 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (17 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (17 pages) |
6 February 2013 | Appointment of Dr Joseph Wilson Totten as a director (2 pages) |
6 February 2013 | Appointment of Dr Joseph Wilson Totten as a director (2 pages) |
6 February 2013 | Appointment of Dr Joseph Thomis as a director (2 pages) |
6 February 2013 | Appointment of Dr Joseph Thomis as a director (2 pages) |
10 December 2012 | Full accounts made up to 31 July 2012 (20 pages) |
10 December 2012 | Full accounts made up to 31 July 2012 (20 pages) |
7 December 2012 | Appointment of Robert Edward Bier as a director (3 pages) |
7 December 2012 | Appointment of Robert Edward Bier as a director (3 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 July 2012 | Full accounts made up to 31 July 2011 (19 pages) |
17 July 2012 | Full accounts made up to 31 July 2011 (19 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (15 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (15 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (15 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
9 October 2009 | Full accounts made up to 31 July 2009 (17 pages) |
9 October 2009 | Full accounts made up to 31 July 2009 (17 pages) |
1 October 2009 | Full accounts made up to 31 July 2008 (16 pages) |
1 October 2009 | Full accounts made up to 31 July 2008 (16 pages) |
6 August 2009 | Return made up to 27/03/08; no change of members (8 pages) |
6 August 2009 | Return made up to 27/03/09; no change of members (6 pages) |
6 August 2009 | Return made up to 27/03/08; no change of members (8 pages) |
6 August 2009 | Return made up to 27/03/09; no change of members (6 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2008 | Director appointed archibald thomas james thomson (2 pages) |
6 October 2008 | Director appointed archibald thomas james thomson (2 pages) |
30 September 2008 | Director appointed clive john bryant (2 pages) |
30 September 2008 | Director appointed clive john bryant (2 pages) |
1 September 2008 | Appointment terminate, director and secretary caroline mary brooks logged form (1 page) |
1 September 2008 | Appointment terminate, director and secretary caroline mary brooks logged form (1 page) |
29 July 2008 | Full accounts made up to 31 July 2007 (19 pages) |
29 July 2008 | Full accounts made up to 31 July 2007 (19 pages) |
23 October 2007 | £ ic 14760/13100 31/07/07 £ sr [email protected]=1660 (1 page) |
23 October 2007 | £ ic 14760/13100 31/07/07 £ sr [email protected]=1660 (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=167 £ ic 14468/14635 (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=125 £ ic 14635/14760 (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=125 £ ic 14635/14760 (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Registered office changed on 17/08/07 from: the old school, 51 princes road, weybridge, surrey KT13 9DA (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: the old school, 51 princes road, weybridge, surrey KT13 9DA (1 page) |
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=320 £ ic 13307/13627 (2 pages) |
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=167 £ ic 14468/14635 (2 pages) |
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=841 £ ic 13627/14468 (4 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=841 £ ic 13627/14468 (4 pages) |
17 August 2007 | Ad 31/07/07--------- £ si [email protected]=320 £ ic 13307/13627 (2 pages) |
16 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Return made up to 27/03/07; full list of members (17 pages) |
22 June 2007 | Return made up to 27/03/07; full list of members (17 pages) |
14 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
14 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
16 May 2006 | Return made up to 27/03/06; full list of members
|
16 May 2006 | Return made up to 27/03/06; full list of members
|
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
20 January 2006 | Full accounts made up to 31 July 2005 (19 pages) |
20 January 2006 | Full accounts made up to 31 July 2005 (19 pages) |
1 November 2005 | Ad 20/10/05--------- £ si [email protected]=16 £ ic 13286/13302 (2 pages) |
1 November 2005 | Ad 20/10/05--------- £ si [email protected]=16 £ ic 13286/13302 (2 pages) |
15 June 2005 | Return made up to 27/03/05; change of members (10 pages) |
15 June 2005 | Return made up to 27/03/05; change of members (10 pages) |
25 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
25 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 27/03/04; full list of members (20 pages) |
12 July 2004 | Return made up to 27/03/04; full list of members (20 pages) |
17 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
17 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
11 May 2003 | Return made up to 27/03/03; full list of members
|
11 May 2003 | Return made up to 27/03/03; full list of members
|
21 February 2003 | Full accounts made up to 31 July 2002 (18 pages) |
21 February 2003 | Full accounts made up to 31 July 2002 (18 pages) |
1 May 2002 | Return made up to 27/03/02; full list of members (11 pages) |
1 May 2002 | Return made up to 27/03/02; full list of members (11 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (17 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (17 pages) |
16 May 2001 | Return made up to 27/03/01; full list of members
|
16 May 2001 | Return made up to 27/03/01; full list of members
|
10 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
13 November 2000 | £ ic 14264/13462 14/09/00 £ sr [email protected]=802 (1 page) |
13 November 2000 | £ ic 14264/13462 14/09/00 £ sr [email protected]=802 (1 page) |
22 May 2000 | Return made up to 27/03/00; no change of members (7 pages) |
22 May 2000 | Return made up to 27/03/00; no change of members (7 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
17 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
23 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
23 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
13 July 1998 | Return made up to 27/03/98; full list of members (14 pages) |
13 July 1998 | Return made up to 27/03/98; full list of members (14 pages) |
3 July 1998 | Amend 882 26/6/97 204960 @ .05 (4 pages) |
3 July 1998 | Amend 882 26/6/97 204960 @ .05 (4 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: unit 10, ashford industrial estate, shield road ashford, middlesex TW15 1AU (1 page) |
3 September 1997 | New secretary appointed (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: unit 10, ashford industrial estate, shield road ashford, middlesex TW15 1AU (1 page) |
3 September 1997 | New secretary appointed (1 page) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Ad 26/06/97--------- £ si [email protected]=10250 £ ic 4015/14265 (5 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Ad 26/06/97--------- £ si [email protected]=10250 £ ic 4015/14265 (5 pages) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Ad 18/06/97--------- £ si [email protected]=2205 £ ic 2/2207 (2 pages) |
30 June 1997 | Ad 18/06/97--------- £ si [email protected]=1808 £ ic 2207/4015 (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | £ nc 1000/20699 18/06/97 (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | S-div 18/06/97 (1 page) |
30 June 1997 | Ad 18/06/97--------- £ si [email protected]=2205 £ ic 2/2207 (2 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
30 June 1997 | S-div 18/06/97 (1 page) |
30 June 1997 | £ nc 1000/20699 18/06/97 (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
30 June 1997 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
30 June 1997 | Company name changed pdp acquisitions LIMITED\certificate issued on 30/06/97 (3 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Ad 18/06/97--------- £ si [email protected]=1808 £ ic 2207/4015 (2 pages) |
30 June 1997 | Company name changed pdp acquisitions LIMITED\certificate issued on 30/06/97 (3 pages) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Company name changed de facto 618 LIMITED\certificate issued on 25/06/97 (4 pages) |
25 June 1997 | Company name changed de facto 618 LIMITED\certificate issued on 25/06/97 (4 pages) |
27 March 1997 | Incorporation (19 pages) |
27 March 1997 | Incorporation (19 pages) |