Epsom
Surrey
KT19 9QG
Director Name | Mr Charles Thomas Frederick Sines |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT |
Secretary Name | Mr Charles Thomas Frederick Sines |
---|---|
Status | Closed |
Appointed | 31 July 2013(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | Unit 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT |
Director Name | Michael James Newman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 October 1999) |
Role | Works Director |
Correspondence Address | 6 Applegrove Chessington Surrey KT9 1BE |
Director Name | Barry Allen Marchini |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1999) |
Role | Managing Director |
Correspondence Address | Beech Lodge Old Brighton Road Pease Pottage Crawley West Sussex RH11 9AJ |
Director Name | Colin Crossman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 July 2013) |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | 93 Heol Y Coed Rhiwbina Cardiff CF4 6HR Wales |
Secretary Name | Barry Allen Marchini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 June 1998) |
Role | Managing Director |
Correspondence Address | Beech Lodge Old Brighton Road Pease Pottage Crawley West Sussex RH11 9AJ |
Director Name | Michael Andrew Innes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 26 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Nigel Francis Glanvill Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2001) |
Role | Finance Director |
Correspondence Address | Lower Farm Green Lane Ellisfield Basingstoke Hampshire RG25 2QL |
Secretary Name | Nigel Francis Glanvill Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2001) |
Role | Finance Director |
Correspondence Address | Lower Farm Green Lane Ellisfield Basingstoke Hampshire RG25 2QL |
Director Name | Andrew Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2000) |
Role | Investment Banker |
Correspondence Address | Crann Dara East Flexford Lane Wanborough Guildford Surrey GU3 2JP |
Director Name | Mr Clive Strowger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Veld The Ridge Woldingham Caterham Surrey CR3 7AX |
Director Name | Mr Denzil Lee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Station Road Cheddington Bedfordshire LU7 0SG |
Director Name | Mr Michael Joseph McEvoy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Church Street Dinder Wells Somerset BA5 3PE |
Director Name | Daniel John Samter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whitecroft Tandridge Lane Lingfield Surrey RH7 6LL |
Secretary Name | Daniel John Samter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whitecroft Tandridge Lane Lingfield Surrey RH7 6LL |
Director Name | Christopher Plumb |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 9 Cheshunt Close Meopham Gravesend Kent DA13 0HU |
Director Name | Mr David Reginelli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 106 Garlisch Elkgrove Vil Il 60007 United States |
Director Name | John Underwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2012) |
Role | Banking Investments |
Country of Residence | United States |
Correspondence Address | 898 S.Bristol Lane Arlington Heights Illinois Il 60005 United States |
Director Name | Mr John Starcevich |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2012) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 10849 Caribou Lane Orland Park Illinois 60497 United States |
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 93 Heol Y Coed Rhiwbina Cardiff CF4 6HR Wales |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | starpoint.uk.com |
---|---|
Telephone | 01476 507818 |
Telephone region | Grantham |
Registered Address | Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £208,800 |
Gross Profit | £208,800 |
Net Worth | -£292,502 |
Cash | £6,427 |
Current Liabilities | £43,258 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited or Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered on: 28 July 2012 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Debenture Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
31 October 2006 | Delivered on: 15 November 2006 Satisfied on: 2 August 2012 Persons entitled: Jpmorgan Chase Bank Na Acting as Trustee for Itself and Holders of Secured Obligations (Theadministrative Agent) Classification: A mortgage over shares Secured details: All monies due or to become due from any borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in the mortgaged property being the original shares any further shares and any dervied assets. See the mortgage charge document for full details. Fully Satisfied |
31 October 2006 | Delivered on: 15 November 2006 Satisfied on: 2 August 2012 Persons entitled: Jpmorgan Chase Bank Na Acting as Trustee for Itself and Holders of Secured Obligations (Theadministrative Agent) Classification: A deed of charge and assignment Secured details: All monies due or to become due from any borrower 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 |
3 June 2003 | Delivered on: 17 June 2003 Satisfied on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed to a composite guarantee and debenture Secured details: All monies due or to become due from the company and each other company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged account being the account held by electrics with the bank denominated "starpoint charged account" with sort code 151000 and account number 21925805 and the charged funds.. See the mortgage charge document for full details. Fully Satisfied |
21 April 1998 | Delivered on: 8 May 1998 Satisfied on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under or pursuant to the debenture dated 1ST october 1997. Particulars: The keyman insurance policies and any substitute policy or policies therefor together with all monies benefits and advantages that may become payable or accrue under the keyman insurance policies and the full benefit of all such policies. See the mortgage charge document for full details. Fully Satisfied |
1 October 1997 | Delivered on: 20 October 1997 Satisfied on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as de facto 661 limited)and each other company (as defined) to the chargee and the secured parties (as defined) or any of them under or pursuant to the secured documents (as defined). Particulars: 188 garth road mordon surrey t/no: SGL168117 .. 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 |
4 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 June 2018 | Cessation of Pieter Cornelis Robijn as a person with significant control on 5 June 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 June 2017 | Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (14 pages) |
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 March 2015 | Registration of charge 034304530007, created on 13 March 2015 (43 pages) |
24 March 2015 | Registration of charge 034304530007, created on 13 March 2015 (43 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (15 pages) |
12 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Termination of appointment of Colin Crossman as a director (1 page) |
1 October 2013 | Termination of appointment of Colin Crossman as a director (1 page) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Colin Crossman as a secretary (1 page) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages) |
25 September 2013 | Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages) |
25 September 2013 | Termination of appointment of Colin Crossman as a secretary (1 page) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
13 September 2012 | Termination of appointment of John Starcevich as a director (1 page) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
13 September 2012 | Termination of appointment of John Starcevich as a director (1 page) |
13 September 2012 | Termination of appointment of John Underwood as a director (1 page) |
13 September 2012 | Appointment of Mr Kenneth Ross Brotman as a director (2 pages) |
21 August 2012 | Memorandum and Articles of Association (7 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Memorandum and Articles of Association (7 pages) |
21 August 2012 | Resolutions
|
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 6 (49 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 6 (49 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
11 October 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
11 October 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for John Starcevich on 8 September 2010 (2 pages) |
17 September 2010 | Director's details changed for John Starcevich on 8 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for John Starcevich on 8 September 2010 (2 pages) |
8 September 2010 | Termination of appointment of David Reginelli as a director (1 page) |
8 September 2010 | Termination of appointment of David Reginelli as a director (1 page) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Registered office address changed from Units 1- 4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Units 1- 4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Auditor's resignation (2 pages) |
20 April 2009 | Auditor's resignation (2 pages) |
13 March 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
13 March 2009 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
23 December 2008 | Return made up to 08/09/08; full list of members (5 pages) |
23 December 2008 | Return made up to 08/09/08; full list of members (5 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Memorandum and Articles of Association (7 pages) |
10 October 2008 | Memorandum and Articles of Association (7 pages) |
10 October 2008 | Resolutions
|
29 September 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
29 September 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
2 January 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 December 2007 | Red cap & cancel sha prem acct (3 pages) |
18 December 2007 | Red cap & cancel sha prem acct (3 pages) |
5 October 2007 | Return made up to 08/09/07; full list of members (9 pages) |
5 October 2007 | Return made up to 08/09/07; full list of members (9 pages) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Nc inc already adjusted 26/10/06 (1 page) |
30 November 2006 | Nc inc already adjusted 26/10/06 (1 page) |
30 November 2006 | £ ic 152047/152030 26/10/06 £ sr [email protected]=17 (3 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Ad 26/10/06--------- £ si [email protected] £ ic 152030/152030 (2 pages) |
30 November 2006 | £ ic 152047/152030 26/10/06 £ sr [email protected]=17 (3 pages) |
30 November 2006 | Ad 26/10/06--------- £ si [email protected] £ ic 152030/152030 (2 pages) |
30 November 2006 | Resolutions
|
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Particulars of mortgage/charge (48 pages) |
15 November 2006 | Particulars of mortgage/charge (48 pages) |
15 November 2006 | Particulars of mortgage/charge (30 pages) |
15 November 2006 | Particulars of mortgage/charge (30 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
18 September 2006 | Location of debenture register (1 page) |
18 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
18 September 2006 | Location of debenture register (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page) |
4 October 2005 | Return made up to 08/09/05; full list of members (13 pages) |
4 October 2005 | Return made up to 08/09/05; full list of members (13 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 September 2004 | Return made up to 08/09/04; full list of members (13 pages) |
28 September 2004 | Return made up to 08/09/04; full list of members (13 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
25 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
25 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=313 £ ic 138932/139245 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=313 £ ic 138932/139245 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=112 £ ic 137798/137910 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=22 £ ic 138910/138932 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected] £ ic 137792/137792 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=1000 £ ic 137910/138910 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Ad 03/06/03--------- £ si [email protected] £ ic 137910/137910 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=112 £ ic 137798/137910 (2 pages) |
3 July 2003 | Nc inc already adjusted 03/06/03 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=6 £ ic 137792/137798 (2 pages) |
3 July 2003 | Nc inc already adjusted 03/06/03 (2 pages) |
3 July 2003 | Conve 03/06/03 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=22 £ ic 138910/138932 (2 pages) |
3 July 2003 | £ nc 153600/150400 03/06/03 (2 pages) |
3 July 2003 | Conve 03/06/03 (1 page) |
3 July 2003 | £ nc 153600/150400 03/06/03 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=1000 £ ic 137910/138910 (2 pages) |
3 July 2003 | Conve 03/06/03 (1 page) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected] £ ic 137792/137792 (2 pages) |
3 July 2003 | £ nc 160000/153600 03/06/03 (2 pages) |
3 July 2003 | Ad 03/06/03--------- £ si [email protected]=6 £ ic 137792/137798 (2 pages) |
3 July 2003 | Nc inc already adjusted 03/06/03 (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Conve 03/06/03 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Ad 03/06/03--------- £ si [email protected] £ ic 137910/137910 (2 pages) |
3 July 2003 | £ nc 160000/153600 03/06/03 (2 pages) |
3 July 2003 | Nc inc already adjusted 03/06/03 (1 page) |
2 July 2003 | Ad 03/06/03--------- £ si [email protected]=192 £ ic 137600/137792 (4 pages) |
2 July 2003 | Ad 03/06/03--------- £ si [email protected]=192 £ ic 137600/137792 (4 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
14 June 2003 | Declaration of assistance for shares acquisition (18 pages) |
14 June 2003 | Declaration of assistance for shares acquisition (16 pages) |
14 June 2003 | Declaration of assistance for shares acquisition (18 pages) |
14 June 2003 | Declaration of assistance for shares acquisition (16 pages) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
3 October 2002 | Amended group of companies' accounts made up to 31 December 2001 (28 pages) |
3 October 2002 | Amended group of companies' accounts made up to 31 December 2001 (28 pages) |
2 October 2002 | Return made up to 08/09/02; change of members (9 pages) |
2 October 2002 | Amended group of companies' accounts made up to 31 December 2000 (29 pages) |
2 October 2002 | Return made up to 08/09/02; change of members (9 pages) |
2 October 2002 | Amended group of companies' accounts made up to 31 December 2000 (29 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
16 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 1999 (25 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 1999 (25 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 188 garth road morden surrey SM4 4NH (1 page) |
20 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
23 February 2000 | New director appointed (2 pages) |
21 January 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
8 October 1999 | Return made up to 08/09/99; no change of members
|
12 July 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 08/09/98; full list of members
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
21 May 1998 | Ad 13/05/98--------- £ si [email protected]=4800 £ ic 145600/150400 (2 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Particulars of mortgage/charge (51 pages) |
16 October 1997 | S-div 01/10/97 (1 page) |
14 October 1997 | Ad 29/09/97--------- £ si 39998@1=39998 £ ic 105602/145600 (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 10 snow hill london EC1A 2AL (1 page) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Ad 01/10/97--------- £ si [email protected]=105600 £ ic 2/105602 (2 pages) |
14 October 1997 | £ nc 1000/160000 29/09/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 October 1997 | New director appointed (2 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
1 October 1997 | Company name changed de facto 661 LIMITED\certificate issued on 01/10/97 (2 pages) |
8 September 1997 | Incorporation (19 pages) |