Harold Hill
Romford
Essex
RM3 8UG
Director Name | Mr Michael Christopher James Harris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 April 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Roseline Georgette Joannesse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 February 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 April 2018) |
Role | Vice President Legal Affairs |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline Saint-Cloud 92213 |
Director Name | Rachel Hughlings Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 1997(1 week after company formation) |
Appointment Duration | 5 days (resigned 06 August 1997) |
Role | Solicitor |
Correspondence Address | 31a Offord Road London N1 1EA |
Director Name | Jonathan Charles Angell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 week after company formation) |
Appointment Duration | 5 days (resigned 06 August 1997) |
Role | Solicitor |
Correspondence Address | 5 Roes Close Sawston Cambridge Cambridgeshire CB2 4TH |
Secretary Name | Rachel Hughlings Jackson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 1997(1 week after company formation) |
Appointment Duration | 5 days (resigned 06 August 1997) |
Role | Solicitor |
Correspondence Address | 31a Offord Road London N1 1EA |
Director Name | Derek Bryant |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2002) |
Role | Operations Director |
Correspondence Address | 14 Lordswood View Leaden Roding Dunmow Essex CM6 1SE |
Secretary Name | Nicholas John Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2000) |
Role | Manager |
Correspondence Address | 19 Sutton Place London E9 6EH |
Director Name | Jonathan George Gough Clarke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | Westland Farm Ockley Road Ewhurst Surrey GU6 7SL |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Mr Martin John Saunders |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 September 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17 Bromley Road Seaford East Sussex BN25 3ES |
Director Name | Mr Alan Benjamin Sanders |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 7 Orchard Drive Edgware Mddx HA8 7SE |
Director Name | Stuart Anderson McAlpine |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2000) |
Role | Assistant Director For Venture |
Correspondence Address | 14 Grange Road Barnes London SW13 9RE |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Godfrey Clive Axten |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2005) |
Role | Operations Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Mr David William West |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Ms Linda Anne Harty |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 18 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2009) |
Role | Executive |
Correspondence Address | 1761 Roxbury Road Columbus Ohio 43212 43212 |
Director Name | Martin Sillitto |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 122 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Director Name | Mr Jorge Mario Gomez Agudelo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 01 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cardinal Health 7000 Cardinal Place Dublin Ohio 43017 United States |
Director Name | Anthony Knight |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | martindalefarmer.co.uk |
---|
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £0.01 | Bolt Mezzanine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,051,000 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2017 | Delivered on: 23 June 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
12 May 2010 | Delivered on: 21 May 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) 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. Outstanding |
9 October 2002 | Delivered on: 24 October 2002 Satisfied on: 24 June 2009 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) 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 |
26 October 2000 | Delivered on: 11 November 2000 Satisfied on: 8 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in the manner provided in the relevant financing documents. 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 |
26 October 2000 | Delivered on: 11 November 2000 Satisfied on: 8 July 2004 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All obligations and liabilities, whether actual, accruing or contingent from the company under the guarantee and indemnity 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 |
8 August 1997 | Delivered on: 20 August 1997 Satisfied on: 13 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture). 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 |
8 August 1997 | Delivered on: 15 August 1997 Satisfied on: 13 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off-set Secured details: All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever under the senior finance documents (as defined in the facilities agreement of even date). Particulars: All monies at the date of the charge or at any tine thereafter standing to the credit of any account or accounts of the company in the bank's books are charged by way of fixed and specific charge. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2018 | Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017 (1 page) |
1 February 2018 | Notification of Orphea Limited as a person with significant control on 21 December 2017 (2 pages) |
1 February 2018 | Cessation of Nut Bond Limited as a person with significant control on 21 December 2017 (1 page) |
1 February 2018 | Notification of Bolt Equity Limited as a person with significant control on 21 December 2017 (2 pages) |
1 February 2018 | Cessation of Bolt Mezzanine Limited as a person with significant control on 21 December 2017 (1 page) |
1 February 2018 | Notification of Nut Bond Limited as a person with significant control on 21 December 2017 (2 pages) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Satisfaction of charge 034098650008 in full (1 page) |
28 December 2017 | Satisfaction of charge 034098650008 in full (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
23 June 2017 | Registration of charge 034098650008, created on 19 June 2017 (16 pages) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 June 2017 | Registration of charge 034098650008, created on 19 June 2017 (16 pages) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 March 2017 | Satisfaction of charge 6 in full (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Satisfaction of charge 6 in full (1 page) |
7 March 2017 | Satisfaction of charge 034098650007 in full (1 page) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Satisfaction of charge 034098650007 in full (1 page) |
11 October 2016 | Full accounts made up to 30 June 2016 (17 pages) |
11 October 2016 | Full accounts made up to 30 June 2016 (17 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages) |
10 May 2016 | Register(s) moved to registered office address Bampton Road Harold Hill Romford Essex RM3 8UG (1 page) |
10 May 2016 | Register(s) moved to registered office address Bampton Road Harold Hill Romford Essex RM3 8UG (1 page) |
22 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
22 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
21 July 2015 | Registration of charge 034098650007, created on 17 July 2015 (73 pages) |
21 July 2015 | Registration of charge 034098650007, created on 17 July 2015 (73 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
7 May 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
7 May 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
7 May 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
12 March 2015 | Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director (2 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 January 2014 | Termination of appointment of Richard De Souza as a director (1 page) |
7 January 2014 | Termination of appointment of Richard De Souza as a director (1 page) |
24 October 2013 | Accounts made up to 30 June 2013 (12 pages) |
24 October 2013 | Accounts made up to 30 June 2013 (12 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Accounts made up to 30 June 2012 (14 pages) |
14 February 2013 | Accounts made up to 30 June 2012 (14 pages) |
28 June 2012 | Statement of capital on 28 June 2012
|
28 June 2012 | Statement of capital on 28 June 2012
|
20 June 2012 | Consolidation of shares on 12 June 2012 (5 pages) |
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
20 June 2012 | Consolidation of shares on 12 June 2012 (5 pages) |
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Statement by directors (1 page) |
15 June 2012 | Statement by directors (1 page) |
15 June 2012 | Solvency statement dated 12/06/12 (1 page) |
15 June 2012 | Solvency statement dated 12/06/12 (1 page) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Martin Stilletto as a director (1 page) |
27 January 2012 | Termination of appointment of Martin Stilletto as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
8 November 2011 | Accounts made up to 30 June 2011 (13 pages) |
8 November 2011 | Accounts made up to 30 June 2011 (13 pages) |
11 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
11 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
24 March 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
18 February 2011 | Appointment of Mr Martin James Stilletto as a director (2 pages) |
18 February 2011 | Appointment of Mr Martin James Stilletto as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
5 August 2010 | Termination of appointment of Anthony Knight as a director (1 page) |
5 August 2010 | Termination of appointment of Anthony Knight as a director (1 page) |
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
4 August 2010 | Termination of appointment of Anthony Knight as a director (1 page) |
4 August 2010 | Termination of appointment of Anthony Knight as a director (1 page) |
4 August 2010 | Termination of appointment of Anthony Knight as a director (1 page) |
4 August 2010 | Termination of appointment of Anthony Knight as a director (1 page) |
24 May 2010 | Appointment of Thomas Engelen as a director (3 pages) |
24 May 2010 | Auditor's resignation (1 page) |
24 May 2010 | Appointment of Thomas Engelen as a director (3 pages) |
24 May 2010 | Auditor's resignation (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Company name changed cardinal health U.K. 433 LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Company name changed cardinal health U.K. 433 LIMITED\certificate issued on 20/05/10
|
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Appointment of Anthony Knight as a director (3 pages) |
15 April 2010 | Appointment of Anthony Knight as a director (3 pages) |
14 April 2010 | Appointment of Andrew Giovanni Oades as a director (3 pages) |
14 April 2010 | Appointment of Andrew Giovanni Oades as a director (3 pages) |
8 April 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Jorge Gomez as a director (2 pages) |
8 April 2010 | Appointment of Anthony Knight as a director (3 pages) |
8 April 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Jorge Gomez as a director (2 pages) |
8 April 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Anthony Knight as a director (3 pages) |
1 April 2010 | Accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts made up to 30 June 2009 (13 pages) |
2 February 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages) |
18 December 2009 | Termination of appointment of Andrew Oades as a director (2 pages) |
18 December 2009 | Termination of appointment of Anthony Knight as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Linda Harty as a director (2 pages) |
18 December 2009 | Termination of appointment of Linda Harty as a director (2 pages) |
18 December 2009 | Termination of appointment of Anthony Knight as a secretary (2 pages) |
18 December 2009 | Appointment of Jorge Mario Gomez as a director (3 pages) |
18 December 2009 | Appointment of Jorge Mario Gomez as a director (3 pages) |
18 December 2009 | Termination of appointment of Andrew Oades as a director (2 pages) |
18 December 2009 | Termination of appointment of Martin Sillitto as a director (2 pages) |
18 December 2009 | Termination of appointment of Martin Sillitto as a director (2 pages) |
26 June 2009 | Gbp nc 67418336/133417586\10/06/09 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Gbp nc 67418336/133417586\10/06/09 (1 page) |
26 June 2009 | Ad 10/06/09\gbp si [email protected]=66000000\gbp ic 97585.3/66097585.3\ (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Ad 10/06/09\gbp si [email protected]=66000000\gbp ic 97585.3/66097585.3\ (2 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 June 2009 | Accounts made up to 30 June 2008 (14 pages) |
4 June 2009 | Accounts made up to 30 June 2008 (14 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
5 April 2009 | Location of register of members (1 page) |
5 April 2009 | Location of register of members (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
1 May 2008 | Accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (14 pages) |
14 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
27 June 2007 | Accounts made up to 30 June 2006 (14 pages) |
27 June 2007 | Accounts made up to 30 June 2006 (14 pages) |
14 April 2007 | Return made up to 11/03/07; full list of members
|
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 11/03/07; full list of members
|
14 April 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (3 pages) |
12 January 2007 | New director appointed (3 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
4 May 2006 | Accounts made up to 30 June 2005 (14 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (14 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members
|
27 March 2006 | Return made up to 11/03/06; full list of members
|
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
18 May 2005 | Company name changed macarthy group LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed macarthy group LIMITED\certificate issued on 18/05/05 (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
12 April 2005 | Return made up to 11/03/05; full list of members
|
12 April 2005 | Return made up to 11/03/05; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members (10 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members (10 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
10 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
10 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (9 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
23 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
28 June 2002 | Accounts made up to 31 December 2001 (15 pages) |
28 June 2002 | Accounts made up to 31 December 2001 (15 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 11/03/02; full list of members
|
20 March 2002 | Return made up to 11/03/02; full list of members
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
11 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
11 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
31 July 2001 | Ad 04/06/01--------- £ si [email protected]=100 £ si 10000@1=10000 £ ic 88235/98335 (2 pages) |
31 July 2001 | Nc inc already adjusted 04/06/01 (4 pages) |
31 July 2001 | Nc inc already adjusted 04/06/01 (4 pages) |
31 July 2001 | Ad 04/06/01--------- £ si [email protected]=100 £ si 10000@1=10000 £ ic 88235/98335 (2 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
12 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
12 April 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
12 April 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
28 March 2001 | Return made up to 11/03/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 11/03/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (3 pages) |
13 December 2000 | New secretary appointed;new director appointed (3 pages) |
13 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
7 December 2000 | New director appointed (3 pages) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
5 December 2000 | Auditor's resignation (1 page) |
5 December 2000 | Auditor's resignation (1 page) |
5 December 2000 | Auditor's resignation (1 page) |
5 December 2000 | Auditor's resignation (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Particulars of mortgage/charge (14 pages) |
11 November 2000 | Particulars of mortgage/charge (17 pages) |
11 November 2000 | Particulars of mortgage/charge (14 pages) |
11 November 2000 | Particulars of mortgage/charge (17 pages) |
6 November 2000 | Ad 25/09/00--------- £ si [email protected]=1500 £ ic 86735/88235 (2 pages) |
6 November 2000 | Ad 25/09/00--------- £ si [email protected]=1500 £ ic 86735/88235 (2 pages) |
1 November 2000 | Ad 25/09/00--------- £ si [email protected]=686 £ ic 86049/86735 (2 pages) |
1 November 2000 | Ad 25/09/00--------- £ si [email protected]=686 £ ic 86049/86735 (2 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (10 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
27 October 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members (12 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members (12 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 11/03/99; no change of members (6 pages) |
26 March 1999 | Return made up to 11/03/99; no change of members (6 pages) |
25 March 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
25 March 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
21 July 1998 | Return made up to 24/07/98; full list of members
|
21 July 1998 | Return made up to 24/07/98; full list of members
|
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
3 December 1997 | Ad 12/11/97--------- £ si [email protected]=1260 £ ic 82235/83495 (2 pages) |
3 December 1997 | Ad 12/11/97--------- £ si [email protected]=1260 £ ic 82235/83495 (2 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (4 pages) |
3 September 1997 | Ad 08/08/97--------- £ si [email protected]=73235 £ ic 9000/82235 (2 pages) |
3 September 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
3 September 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
3 September 1997 | Ad 08/08/97--------- £ si [email protected]=73235 £ ic 9000/82235 (2 pages) |
3 September 1997 | New director appointed (4 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | £ nc 1000/81897 08/08/97 (1 page) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Div 08/08/97 (1 page) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | Ad 08/08/97--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages) |
22 August 1997 | £ nc 1000/81897 08/08/97 (1 page) |
22 August 1997 | Ad 08/08/97--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Div 08/08/97 (1 page) |
20 August 1997 | Particulars of mortgage/charge (13 pages) |
20 August 1997 | Particulars of mortgage/charge (13 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Company name changed choicedogma LIMITED\certificate issued on 07/08/97 (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Company name changed choicedogma LIMITED\certificate issued on 07/08/97 (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 July 1997 | Incorporation (9 pages) |
25 July 1997 | Incorporation (9 pages) |