London
EC4N 8AF
Director Name | Mr Jared Michael Warner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 May 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Timothy Jerry Cooper |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Worldpay Governance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 25 Walbrook London EC4N 8AF |
Director Name | Joseph Manoharan Manuel Pillai |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Shanthy 8 The Mount Wembley Park Middlesex HA9 9EE |
Director Name | David John Fraser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1999) |
Role | Business Consultant |
Correspondence Address | Bycroft House Mumberry Hill Hare Hatch Wargrave Berkshire RG10 8EE |
Director Name | Graham David Sadd |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | Moor Place Moorlands Drive Pinkeys Grwwn Maidenhead Berkshire SL6 6QG |
Secretary Name | Joseph Manoharan Manuel Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Shanthy 8 The Mount Wembley Park Middlesex HA9 9EE |
Director Name | Mr David Timothy Campbell Pollock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Mr David Timothy Campbell Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Dr John Reavil Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Gamekeepers Cottage Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Secretary Name | Mr Stuart William Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 2000) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 81 Gunterstone Road West Kensington London W14 9BT |
Secretary Name | Mr Richard Crosby Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ryehill Cottage Lyndhurst Road Beaulieu Hampshire SO42 7YE |
Director Name | Mr Christine Margaret Rogers |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Chilton Road Chearsley Buckinghamshire HP18 0DN |
Director Name | Mr Colin Thomas Lloyd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2005) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Fawke House Fawke Common Underriver Sevenoaks Kent TN15 0JX |
Secretary Name | Paul John Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 10 Fylingdale Avenue York North Yorkshire YO30 5FW |
Director Name | Mr Ross Charles Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Primrose Farm Hagg Lane Dunnington York Yorkshire YO19 5PE |
Director Name | Paul Roy Stoddart |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 06 January 2006) |
Role | Banker |
Correspondence Address | 31 Elizabeth Square London SE16 5XN |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Clive Graeme Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2009) |
Role | Lawyer |
Correspondence Address | 9 Merton Street Cambridge CB3 9JD |
Director Name | Mr Ian Bexon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Hookstone Drive Harrogate North Yorkshire HG2 8PR |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Secretary Name | Andrew James Nicholson |
---|---|
Status | Resigned |
Appointed | 12 March 2010(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 11 Bankton Drive Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Stephen Andrew Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 July 2011) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | 55 Mansell Street London E1 8AN |
Secretary Name | Elizabeth Shurdom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor 55 Mansell Street London E1 8AN |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Status | Resigned |
Appointed | 10 June 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Mark Richard Chambers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Floris Petrus De Kort |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2016) |
Role | Managing Director Of E-Commerce |
Country of Residence | Netherlands |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Mark Edward O'Brien |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(16 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2019(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 1999) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Smart E-Commerce Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 April 2002) |
Correspondence Address | 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8BR |
Director Name | Turstmarque Aquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2003) |
Correspondence Address | Trust Solutions Centre 66-68 Oakend Way Gerrards Cross Buckinghamshire SL9 8BR |
Website | generalpayment.co.uk |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,794,000 |
Gross Profit | £7,794,000 |
Net Worth | £7,570,000 |
Cash | £1,262,000 |
Current Liabilities | £1,441,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 30 August 2023 (overdue) |
15 February 2005 | Delivered on: 1 March 2005 Persons entitled: Logistix Limited Classification: Rent deposit deed Secured details: £41,857.00 due or to become due from the company to the chargee. Particulars: Charges its interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
---|---|
3 February 2006 | Delivered on: 14 February 2006 Persons entitled: Logistix Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges its interest in the interest earning deposit account. See the mortgage charge document for full details. Outstanding |
3 February 2006 | Delivered on: 9 February 2006 Persons entitled: Logistix Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to. Particulars: Charges its interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
9 April 2003 | Delivered on: 15 April 2003 Satisfied on: 26 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10123396 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
25 June 2002 | Delivered on: 9 July 2002 Satisfied on: 26 July 2005 Persons entitled: Royal Bank Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee 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 |
5 June 2002 | Delivered on: 11 June 2002 Satisfied on: 26 July 2005 Persons entitled: Royal Bank Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become from each group company to the chargee 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 |
8 June 2001 | Delivered on: 27 June 2001 Satisfied on: 26 July 2005 Persons entitled: Royal Bank Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in terms of the facilities granted. 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 |
27 October 2000 | Delivered on: 16 November 2000 Satisfied on: 12 September 2003 Persons entitled: Essex County Council Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 21ST september 1999 and the rental deposit deed. Particulars: A deposit held in an interest bearing deposit account. Fully Satisfied |
4 January 2000 | Delivered on: 7 January 2000 Satisfied on: 26 July 2005 Persons entitled: The Royal Bank of Scotland 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 |
28 October 1999 | Delivered on: 3 November 1999 Satisfied on: 12 September 2003 Persons entitled: Oraclemarker Limited Classification: Deed of rent deposit Secured details: £257,625 due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £257,625 deposited with the chargee's solicitors. Fully Satisfied |
23 November 1998 | Delivered on: 25 November 1998 Satisfied on: 10 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charge 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 |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2022 | Application to strike the company off the register (1 page) |
30 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
29 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
29 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
29 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 November 2021 | Resolutions
|
23 November 2021 | Statement of capital on 23 November 2021
|
23 November 2021 | Statement by Directors (1 page) |
23 November 2021 | Solvency Statement dated 16/11/21 (1 page) |
18 November 2021 | Cessation of Worldpay Ecommerce Limited as a person with significant control on 22 August 2021 (1 page) |
18 November 2021 | Notification of Worldpay Group Limited as a person with significant control on 22 August 2021 (2 pages) |
30 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Mr Jared Michael Warner as a director on 6 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Marc Mayo as a director on 6 May 2021 (1 page) |
29 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
29 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
2 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
4 February 2020 | Auditor's resignation (1 page) |
22 November 2019 | Appointment of Marc Mayo as a director on 1 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Jared Michael Warner as a director on 1 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Rohinton Minoo Kalifa as a director on 1 November 2019 (1 page) |
22 November 2019 | Appointment of Ann Maria Vasileff as a director on 1 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
29 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages) |
29 March 2018 | Appointment of Mr Jared Warner as a director on 28 March 2018 (2 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
3 January 2017 | Termination of appointment of Floris Petrus De Kort as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Floris Petrus De Kort as a director on 31 December 2016 (1 page) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 December 2015 | Termination of appointment of Mark Edward O'brien as a director on 18 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Mark Edward O'brien as a director on 18 December 2015 (1 page) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 September 2015 | Director's details changed for Mr Ron Kalifa on 1 August 2011 (2 pages) |
21 September 2015 | Director's details changed for Mr Ron Kalifa on 1 August 2011 (2 pages) |
21 September 2015 | Director's details changed for Mr Ron Kalifa on 1 August 2011 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 May 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
4 June 2014 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
4 June 2014 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a secretary (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a secretary (1 page) |
9 October 2013 | Director's details changed for Mr Ron Kalifa on 9 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mr Ron Kalifa on 9 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mr Ron Kalifa on 9 October 2013 (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Auditor's resignation (1 page) |
19 September 2012 | Auditor's resignation (1 page) |
25 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Appointment of Mr Mark Edward O'brien as a director (2 pages) |
3 October 2011 | Appointment of Mr Mark Edward O'brien as a director (2 pages) |
11 August 2011 | Termination of appointment of Elizabeth Shurdom as a secretary (1 page) |
11 August 2011 | Termination of appointment of Elizabeth Shurdom as a secretary (1 page) |
1 August 2011 | Appointment of Mr Floris Petrus De Kort as a director (2 pages) |
1 August 2011 | Appointment of Mr Floris Petrus De Kort as a director (2 pages) |
1 August 2011 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
1 August 2011 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
12 July 2011 | Appointment of Mr Mark Richard Chambers as a secretary (1 page) |
12 July 2011 | Appointment of Mr Mark Richard Chambers as a secretary (1 page) |
14 December 2010 | Termination of appointment of Ian Bexon as a director (2 pages) |
14 December 2010 | Termination of appointment of Ian Bexon as a director (2 pages) |
6 December 2010 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 7QS on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Stephen Hart as a director (3 pages) |
6 December 2010 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 7QS on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Elizabeth Shurdom as a secretary (3 pages) |
6 December 2010 | Appointment of Stephen Hart as a director (3 pages) |
6 December 2010 | Appointment of Elizabeth Shurdom as a secretary (3 pages) |
6 December 2010 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 7QS on 6 December 2010 (2 pages) |
2 December 2010 | Termination of appointment of Andrew Nicholson as a secretary (1 page) |
2 December 2010 | Termination of appointment of Andrew Nicholson as a secretary (1 page) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
14 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
14 April 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
14 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
14 April 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
10 July 2009 | Appointment terminated secretary clive bramley (1 page) |
10 July 2009 | Secretary appointed deborah susan esslemont (2 pages) |
10 July 2009 | Appointment terminated secretary clive bramley (1 page) |
10 July 2009 | Secretary appointed deborah susan esslemont (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 November 2008 | Return made up to 09/10/08; no change of members (4 pages) |
17 November 2008 | Return made up to 09/10/08; no change of members (4 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
5 March 2008 | Return made up to 09/10/07; full list of members (3 pages) |
5 March 2008 | Return made up to 09/10/07; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
18 January 2007 | Return made up to 09/10/06; full list of members (7 pages) |
18 January 2007 | Return made up to 09/10/06; full list of members (7 pages) |
6 December 2006 | Company name changed trustmarque international limite d\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed trustmarque international limite d\certificate issued on 06/12/06 (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
30 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
10 January 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 January 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | New director appointed (3 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New director appointed (3 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Full accounts made up to 30 June 2002 (23 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (23 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
11 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
25 October 2002 | Full accounts made up to 30 June 2001 (17 pages) |
25 October 2002 | Full accounts made up to 30 June 2001 (17 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
22 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
22 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
5 August 2002 | Nc inc already adjusted 24/06/02 (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 24/06/02 (1 page) |
5 August 2002 | Ad 24/06/02--------- £ si 800000@1=800000 £ ic 208336/1008336 (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Ad 24/06/02--------- £ si 800000@1=800000 £ ic 208336/1008336 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
9 July 2002 | Particulars of mortgage/charge (19 pages) |
9 July 2002 | Particulars of mortgage/charge (19 pages) |
11 June 2002 | Particulars of mortgage/charge (19 pages) |
11 June 2002 | Particulars of mortgage/charge (19 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
3 August 2001 | Full accounts made up to 30 June 2000 (15 pages) |
3 August 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | Return made up to 09/10/00; full list of members (6 pages) |
16 January 2001 | Return made up to 09/10/00; full list of members (6 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
16 November 2000 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Particulars of mortgage/charge (5 pages) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
5 February 2000 | Return made up to 09/10/99; full list of members (7 pages) |
5 February 2000 | Return made up to 09/10/99; full list of members (7 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
20 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: aston house oakend way gerrards cross buckinghamshire SL9 8BR (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: aston house oakend way gerrards cross buckinghamshire SL9 8BR (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: technology house waterside drive langley business park langley berkshire SL3 6EZ (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: technology house waterside drive langley business park langley berkshire SL3 6EZ (1 page) |
29 September 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 July 1999 | Auditor's resignation (1 page) |
8 July 1999 | Auditor's resignation (1 page) |
8 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
28 May 1999 | Ad 13/05/99--------- £ si 208335@1=208335 £ ic 1/208336 (2 pages) |
28 May 1999 | Ad 13/05/99--------- £ si 208335@1=208335 £ ic 1/208336 (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Auditor's resignation (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | £ nc 100/249100 13/05/99 (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | £ nc 100/249100 13/05/99 (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Auditor's resignation (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Resolutions
|
8 December 1998 | Return made up to 09/10/98; full list of members
|
8 December 1998 | Return made up to 09/10/98; full list of members
|
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Particulars of mortgage/charge (5 pages) |
25 November 1998 | Particulars of mortgage/charge (5 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: carmelite 5TH floor 50 victoria embankment london EC4Y 0LS (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: carmelite 5TH floor 50 victoria embankment london EC4Y 0LS (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: carmelite 5TH floor 50 victoria embankment london EC4Y 0LS (1 page) |
5 November 1997 | Company name changed mutanderis (288) LIMITED\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed mutanderis (288) LIMITED\certificate issued on 06/11/97 (2 pages) |
9 October 1997 | Incorporation (23 pages) |
9 October 1997 | Incorporation (23 pages) |