52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 02 May 2019) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Lily Whyte |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 9 years (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Dollis Avenue London N3 1UD |
Secretary Name | Colin Michael Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 58 Murray Crescent Pinner Middlesex HA5 3QE |
Director Name | Philip Geoffrey Allen |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2003) |
Role | Business Manager |
Correspondence Address | 33 North Wood Park Huddersfield Yorkshire HD8 0PY |
Director Name | Lorraine Deborah Roger |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2002) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Walker Road Maidenhead Berkshire SL6 2QT |
Director Name | Derek William Bond |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2001) |
Role | Business Manager |
Correspondence Address | 26 Sheen Road Richmond Surrey TW9 1AE |
Director Name | David Roy Brooker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2008) |
Role | Business Manager |
Correspondence Address | 110 Quenby Way Bromham Bedfordshire MK43 8QP |
Director Name | Colin Michael Harris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 58 Murray Crescent Pinner Middlesex HA5 3QE |
Secretary Name | Mr Bhagwant Singh Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Ray Calladine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 July 2007) |
Role | Chemist |
Correspondence Address | Orchard House 29 The Hamlet, South Normanton Derby DE55 2JA |
Director Name | John Michael Drummond |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Mr Richard Cowell Milner-Moore |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Meadow Walk The Dickredge Steeple Aston Oxfordshire OX25 4RS |
Director Name | Mrs Jane Victoria Cranley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2008) |
Role | Accountant |
Correspondence Address | Ferniehurst 52 Station Road Burley In Wharfedale West Yorkshire LS29 7NG |
Director Name | Mr Christopher David Simpson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Mount View Road London N4 4JX |
Director Name | David Ballantine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Robert Douglas Gardner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 July 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Russell Thomas Parsons |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Mr Ashok Mittra |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Secretary Name | Paul Alan Bloom |
---|---|
Status | Resigned |
Appointed | 06 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Alison Marie Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Mr Alan Carradice |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2017) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Paul Alan Bloom |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Ms Emma Jane Walker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2007) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Website | www.whytechemicals.co.uk |
---|---|
Telephone | 020 83465946 |
Telephone region | London |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £59,167,444 |
Gross Profit | £4,505,506 |
Net Worth | £7,666,387 |
Cash | £954,614 |
Current Liabilities | £17,466,871 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 May 2018 | Delivered on: 24 May 2018 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
3 July 2013 | Delivered on: 18 July 2013 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
22 April 2010 | Delivered on: 12 May 2010 Persons entitled: Punjab National Bank (International) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 June 2006 | Delivered on: 28 June 2006 Persons entitled: Fortis 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 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. Outstanding |
16 June 2006 | Delivered on: 30 June 2006 Satisfied on: 22 February 2012 Persons entitled: Fortis Bank Sa/Nv. UK Branch Classification: Debenture Secured details: All monies due or to become due from any charging 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 |
15 August 2005 | Delivered on: 16 August 2005 Satisfied on: 3 November 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
7 October 1997 | Delivered on: 28 October 1997 Satisfied on: 3 November 2009 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 2021 | Administrator's progress report (29 pages) |
---|---|
11 August 2020 | Administrator's progress report (24 pages) |
16 June 2020 | Notice of extension of period of Administration (3 pages) |
28 January 2020 | Administrator's progress report (22 pages) |
2 August 2019 | Administrator's progress report (22 pages) |
9 July 2019 | Termination of appointment of Robert Douglas Gardner as a director on 3 July 2019 (1 page) |
20 June 2019 | Notice of extension of period of Administration (3 pages) |
8 May 2019 | Termination of appointment of Melvyn Mark Whyte as a director on 2 May 2019 (1 page) |
1 February 2019 | Administrator's progress report (27 pages) |
13 September 2018 | Notice of deemed approval of proposals (3 pages) |
4 September 2018 | Statement of administrator's proposal (84 pages) |
13 August 2018 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 13 August 2018 (2 pages) |
10 August 2018 | Appointment of an administrator (3 pages) |
21 June 2018 | Termination of appointment of Emma Jane Walker as a director on 30 May 2018 (1 page) |
24 May 2018 | Registration of charge 034063350009, created on 17 May 2018 (59 pages) |
18 May 2018 | Satisfaction of charge 034063350007 in full (1 page) |
15 March 2018 | Satisfaction of charge 3 in full (2 pages) |
22 January 2018 | Registration of charge 034063350008, created on 19 January 2018 (49 pages) |
22 January 2018 | Registration of charge 034063350007, created on 19 January 2018 (9 pages) |
22 January 2018 | Registration of charge 034063350007, created on 19 January 2018 (9 pages) |
22 January 2018 | Registration of charge 034063350008, created on 19 January 2018 (49 pages) |
27 November 2017 | Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page) |
24 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Alan Carradice as a director on 20 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Alan Carradice as a director on 20 June 2017 (1 page) |
30 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
30 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
14 December 2015 | Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages) |
11 November 2015 | Termination of appointment of Alison Marie Taylor as a director on 14 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Alison Marie Taylor as a director on 14 October 2015 (1 page) |
15 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
29 May 2015 | Appointment of Emma Jane Walker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Emma Jane Walker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Emma Jane Walker as a director on 1 May 2015 (2 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages) |
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
18 July 2013 | Registration of charge 034063350006 (41 pages) |
18 July 2013 | Registration of charge 034063350006 (41 pages) |
27 March 2013 | Termination of appointment of Paul Bloom as a director (1 page) |
27 March 2013 | Termination of appointment of Paul Bloom as a secretary (1 page) |
27 March 2013 | Termination of appointment of Paul Bloom as a director (1 page) |
27 March 2013 | Termination of appointment of Paul Bloom as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
20 February 2012 | Termination of appointment of Russell Parsons as a director (1 page) |
20 February 2012 | Termination of appointment of Russell Parsons as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ashok Mittra on 2 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Alison Marie Taylor on 5 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Alison Marie Taylor on 5 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Alison Marie Taylor on 5 September 2011 (2 pages) |
5 September 2011 | Appointment of Paul Alan Bloom as a director (2 pages) |
5 September 2011 | Appointment of Paul Alan Bloom as a director (2 pages) |
16 August 2011 | Director's details changed for Russell Thomas Parsons on 21 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Russell Thomas Parsons on 21 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Ashok Mittra on 21 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Ashok Mittra on 21 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Termination of appointment of David Ballantine as a director (1 page) |
5 August 2011 | Termination of appointment of David Ballantine as a director (1 page) |
5 August 2011 | Appointment of Alan Carradice as a director (2 pages) |
5 August 2011 | Appointment of Alan Carradice as a director (2 pages) |
3 February 2011 | Appointment of Alison Marie Taylor as a director (2 pages) |
3 February 2011 | Termination of appointment of John Drummond as a director (1 page) |
3 February 2011 | Termination of appointment of John Drummond as a director (1 page) |
3 February 2011 | Appointment of Alison Marie Taylor as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
15 August 2010 | Director's details changed for David Ballantine on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for John Michael Drummond on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Robert Douglas Gardner on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Melvyn Mark Whyte on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Bhagwant Singh Rattan on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for John Michael Drummond on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Bhagwant Singh Rattan on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for David Ballantine on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Robert Douglas Gardner on 21 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Melvyn Mark Whyte on 21 July 2010 (2 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 May 2010 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
7 May 2010 | Appointment of Paul Alan Bloom as a secretary (1 page) |
7 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Bhagwant Rattan as a secretary (1 page) |
7 May 2010 | Appointment of Paul Alan Bloom as a secretary (1 page) |
7 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 7 May 2010 (1 page) |
17 March 2010 | Appointment of Ashok Mittra as a director (3 pages) |
17 March 2010 | Appointment of Ashok Mittra as a director (3 pages) |
22 January 2010 | Termination of appointment of Christopher Simpson as a director (1 page) |
22 January 2010 | Termination of appointment of Christopher Simpson as a director (1 page) |
8 December 2009 | Director's details changed for Russell Thomas Parsons on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Russell Thomas Parsons on 1 October 2009 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
18 March 2009 | Appointment terminated director richard milner-moore (1 page) |
18 March 2009 | Appointment terminated director richard milner-moore (1 page) |
13 November 2008 | Director appointed russell thomas parsons (2 pages) |
13 November 2008 | Director appointed russell thomas parsons (2 pages) |
11 November 2008 | Appointment terminated director jane cranley (1 page) |
11 November 2008 | Appointment terminated director jane cranley (1 page) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
15 September 2008 | Director appointed david ballantine (2 pages) |
15 September 2008 | Director appointed robert gardner (2 pages) |
15 September 2008 | Director appointed robert gardner (2 pages) |
15 September 2008 | Director appointed david ballantine (2 pages) |
27 August 2008 | Return made up to 21/07/08; no change of members
|
27 August 2008 | Return made up to 21/07/08; no change of members
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Return made up to 21/07/07; no change of members
|
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Return made up to 21/07/07; no change of members
|
25 September 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
4 September 2006 | Auditor's resignation (1 page) |
4 September 2006 | Auditor's resignation (1 page) |
7 August 2006 | Return made up to 21/07/06; full list of members (10 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (10 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
30 June 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Particulars of mortgage/charge (9 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
30 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
22 November 2004 | Full accounts made up to 30 September 2003 (17 pages) |
22 November 2004 | Full accounts made up to 30 September 2003 (17 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2003 | Full accounts made up to 30 September 2002 (17 pages) |
2 October 2003 | Full accounts made up to 30 September 2002 (17 pages) |
1 August 2003 | Return made up to 21/07/03; full list of members
|
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 21/07/03; full list of members
|
1 August 2003 | Director resigned (1 page) |
1 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
1 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
31 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
5 September 2002 | Return made up to 21/07/02; full list of members (9 pages) |
5 September 2002 | Return made up to 21/07/02; full list of members (9 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
31 October 2001 | Full accounts made up to 30 September 2000 (16 pages) |
31 October 2001 | Full accounts made up to 30 September 2000 (16 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (8 pages) |
18 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
18 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
4 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
21 September 1999 | Return made up to 21/07/99; no change of members (8 pages) |
21 September 1999 | Return made up to 21/07/99; no change of members (8 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
19 October 1998 | Return made up to 21/07/98; full list of members
|
19 October 1998 | Return made up to 21/07/98; full list of members
|
5 December 1997 | Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 December 1997 | Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
30 September 1997 | Company name changed electcom LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed electcom LIMITED\certificate issued on 01/10/97 (2 pages) |
22 September 1997 | £ nc 1000/1000000 12/09/97 (2 pages) |
22 September 1997 | £ nc 1000/1000000 12/09/97 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
29 August 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
29 August 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 120 east road london N1 6AA (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 120 east road london N1 6AA (1 page) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
21 July 1997 | Incorporation (15 pages) |
21 July 1997 | Incorporation (15 pages) |