Egham
TW20 9AB
Director Name | Mr Jaymin Harshad Chhaya |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baronsmede The Avenue Egham TW20 9AB |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mark James Jenkins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1999) |
Role | Finance Director |
Correspondence Address | 26 Church Street Market Deeping Lincolnshire PE6 8DA |
Director Name | Mr Michael Kevin O'Leary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Wichenford Worcester Worcestershire WR6 6YB |
Director Name | Mr Martin Roger Wiggins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2000) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlequins 9 Mersea Avenue West Mersea Essex CO5 8JL |
Director Name | Mr Gordon Saville Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tyler Way Thrapston Kettering Northamptonshire NN14 4UE |
Director Name | Mrs Helen Sarah Putman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malting House Seven Star Green Colchester Essex CO6 3QB |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr Gary James King |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | The Coppice Brockhill Road West Malvern Worcestershire WR14 4DL |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Director Name | John Arwyn Lewis Davies |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2002) |
Role | Accountant |
Correspondence Address | 4 Finwood Close Solihull West Midlands B92 9QN |
Director Name | Mr James Michael Davis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Meadow Road Market Deeping Peterborough Cambridgeshire PE6 8PF |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Richard Andrew Day |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2002) |
Role | Sales & Marketing Director |
Correspondence Address | 26 Bellflower Way Chandlers Ford Eastleigh Hampshire SO53 4HN |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2005) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 118 East Road West Mersea Colchester Essex CO5 8SA |
Director Name | Bradley Mitchell Brandon-Cross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2005) |
Role | Insurance Executive |
Correspondence Address | 113 Castelnau London SW13 9EL |
Director Name | Mr Antony Sherman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 811 Eastern Avenue Newbury Park Ilford Essex IG2 7RY |
Secretary Name | Mr Jonathan Beak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 24a Marshalsea Road London SE1 1HF |
Director Name | Christopher Leonard Sammes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2007) |
Role | Managing Director |
Correspondence Address | 30 Maine Avenue Moor Park Northwood Middlesex HA6 2LQ |
Director Name | Stuart Michael Webb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(8 years after company formation) |
Appointment Duration | 5 years (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Burlescoombe Road Thorpe Bay Essex SS1 3QE |
Director Name | Akshay Saluja |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 2007(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2007) |
Role | Operations Executive |
Correspondence Address | U-27/4ff Town Houses, Dlf City Phase 3 Gurgaon Haryana 122002 India |
Secretary Name | Mr Pradipkumar Raojibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Langside Crescent London N14 7DS |
Director Name | Sunil Rajadhyaksha |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2011) |
Role | Invester |
Country of Residence | United States |
Correspondence Address | Bryan Cave 88 Wood Street London EC2V 7AJ |
Director Name | Vadim Binzan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 2010) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 19 Devon Court Basking Ridge New Jersey 07920 United States |
Director Name | Mr James Gregory Reynolds |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2012(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8550 West Desert Inn Rd Suite 102-452 Las Vegas Nevada Nv 89117 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hovg.com/ |
---|
Registered Address | Baronsmede The Avenue Egham TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.5m at £1 | Dataforce Interact Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,286,394 |
Gross Profit | -£374,823 |
Net Worth | -£493,183 |
Cash | £19,211 |
Current Liabilities | £654,283 |
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 | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
30 November 2012 | Delivered on: 12 December 2012 Persons entitled: DFG2 Llc Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
---|---|
25 January 2011 | Delivered on: 5 February 2011 Persons entitled: Lucas Industries Limited Classification: Rent deposit deed 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: The sum of £55,634. Outstanding |
11 December 2009 | Delivered on: 18 December 2009 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: Three thousand five hundred and twenty seven pounds and thirty five pence. Outstanding |
18 July 2006 | Delivered on: 21 July 2006 Persons entitled: Lucas Industries Limited 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: A first fixed equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account, into which £87,598.82 was paid. See the mortgage charge document for full details. Outstanding |
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 20 December 2012 Persons entitled: Rc Gpm, Llc 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, uncalled capital, plant & machinery, equipment, fittings. See image for full details. Fully Satisfied |
16 April 2003 | Delivered on: 19 April 2003 Satisfied on: 3 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 2002 | Delivered on: 13 November 2002 Satisfied on: 3 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
9 May 2002 | Delivered on: 25 May 2002 Satisfied on: 15 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank. Fully Satisfied |
30 November 2023 | Satisfaction of charge 7 in full (1 page) |
---|---|
30 November 2023 | Satisfaction of charge 4 in full (1 page) |
13 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
27 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
6 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on 5 April 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
4 August 2021 | Satisfaction of charge 8 in full (1 page) |
13 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
28 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of James Gregory Reynolds as a director on 25 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Jaymin Harshad Chhaya as a director on 25 November 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 July 2017 | Notification of Dataforce Interact Holdings Ltd as a person with significant control on 2 June 2016 (1 page) |
4 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Dataforce Interact Holdings Ltd as a person with significant control on 2 June 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 September 2014 | Auditor's resignation (1 page) |
4 September 2014 | Auditor's resignation (1 page) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Director's details changed for Vitalie Robu on 20 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Vitalie Robu on 20 May 2014 (2 pages) |
16 June 2014 | Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 August 2013 | Auditor's resignation (2 pages) |
22 August 2013 | Auditor's resignation (2 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 December 2012 | Appointment of Mr James Gregory Reynolds as a director (2 pages) |
4 December 2012 | Appointment of Mr James Gregory Reynolds as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 August 2011 | Termination of appointment of Sunil Rajadhyaksha as a director (2 pages) |
26 August 2011 | Termination of appointment of Sunil Rajadhyaksha as a director (2 pages) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Vitalie Robu on 19 July 2011 (3 pages) |
27 July 2011 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Vitalie Robu on 19 July 2011 (3 pages) |
7 March 2011 | Auditor's resignation (3 pages) |
7 March 2011 | Auditor's resignation (3 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 January 2011 | Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Vitalie Robu on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Vitalie Robu on 13 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (16 pages) |
25 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (16 pages) |
25 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2010 | Termination of appointment of Stuart Webb as a director (2 pages) |
8 July 2010 | Termination of appointment of Stuart Webb as a director (2 pages) |
11 June 2010 | Termination of appointment of Vadim Binzan as a director (2 pages) |
11 June 2010 | Termination of appointment of Vadim Binzan as a director (2 pages) |
27 May 2010 | Appointment of Vitalie Robu as a director (3 pages) |
27 May 2010 | Appointment of Vitalie Robu as a director (3 pages) |
26 March 2010 | Termination of appointment of Pradipkumar Patel as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Pradipkumar Patel as a secretary (2 pages) |
11 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
11 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed emr insurance services LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed emr insurance services LIMITED\certificate issued on 12/02/10
|
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 November 2009 | Appointment of Sunil Rajadhyaksha as a director (2 pages) |
3 November 2009 | Appointment of Sunil Rajadhyaksha as a director (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page) |
18 September 2009 | Director appointed vadim binzan (2 pages) |
18 September 2009 | Director appointed vadim binzan (2 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
24 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 35 great st helen's london EC3A 6HB (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 35 great st helen's london EC3A 6HB (1 page) |
10 October 2007 | Company name changed rubicon claims LIMITED\certificate issued on 10/10/07 (2 pages) |
10 October 2007 | Company name changed rubicon claims LIMITED\certificate issued on 10/10/07 (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2004 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Nc inc already adjusted 10/10/06 (2 pages) |
25 October 2006 | Ad 10/10/06--------- £ si 2467119@1=2467119 £ ic 2/2467121 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 10/10/06 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Ad 10/10/06--------- £ si 2467119@1=2467119 £ ic 2/2467121 (2 pages) |
21 July 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
12 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 3 noble street london EC2V 7EE (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 3 noble street london EC2V 7EE (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
19 April 2003 | Particulars of mortgage/charge (7 pages) |
19 April 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (1 page) |
13 December 2002 | New secretary appointed (1 page) |
3 December 2002 | Company name changed misys claims management LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed misys claims management LIMITED\certificate issued on 03/12/02 (2 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 31 May 2002 (14 pages) |
30 July 2002 | Full accounts made up to 31 May 2002 (14 pages) |
5 June 2002 | Return made up to 02/06/02; full list of members (3 pages) |
5 June 2002 | Return made up to 02/06/02; full list of members (3 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Company name changed cwa claims services LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed cwa claims services LIMITED\certificate issued on 19/02/02 (2 pages) |
18 September 2001 | Return made up to 02/06/01; full list of members (3 pages) |
18 September 2001 | Return made up to 02/06/01; full list of members (3 pages) |
10 August 2001 | Full accounts made up to 31 May 2001 (14 pages) |
10 August 2001 | Full accounts made up to 31 May 2001 (14 pages) |
8 August 2001 | New director appointed (1 page) |
8 August 2001 | New director appointed (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
6 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
6 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 02/06/00; full list of members (9 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (9 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 02/06/99; full list of members (8 pages) |
16 June 1999 | Return made up to 02/06/99; full list of members (8 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 02/06/98; full list of members (9 pages) |
30 June 1998 | Return made up to 02/06/98; full list of members (9 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
18 September 1997 | Company name changed finedock LIMITED\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed finedock LIMITED\certificate issued on 19/09/97 (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
11 July 1997 | Memorandum and Articles of Association (18 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
11 July 1997 | Memorandum and Articles of Association (18 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
2 June 1997 | Incorporation (11 pages) |
2 June 1997 | Incorporation (11 pages) |