Crossways Business Park
Dartford
DA2 6SL
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Mr Simon James Harris |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(25 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Stephen Michael Slater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | James Peter Foxall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ennerdale Road Richmond Surrey TW9 2DN |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Stephen Michael Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Haydens East Street Tonbridge Kent TN9 1NS |
Director Name | Edwin Richard Merry |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The High House Beech Road Wroxham Norwich Norfolk NR12 8TP |
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2000) |
Role | Venture Capitalist |
Correspondence Address | 24 Bucharest Road London SW18 3AR |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Station Road Crakehall Bedale North Yorkshire DL8 1HJ |
Director Name | Robert John Moore |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Jarom 6 Walton Lane Brocton Stafford ST17 0TT |
Director Name | Colin Leslie Mills |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Sunrise 47 Alexandria Road Sidmouth Devon EX10 9HG |
Director Name | Paul Christopher Marson-Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 1998) |
Role | Deputy Managing Director |
Correspondence Address | Rose Cottage Poundsbridge Lane Penshurst Tonbridge Kent TN11 8AR |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | One South Place London EC2M 2GT |
Director Name | Mr Stuart John Doughty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm House Kinlet Bewdley Worcestershire DY12 3BU |
Director Name | Mr Ian Clark Watson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 June 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Stables Lye Green Crowborough East Sussex TN6 1UU |
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Norman Davies |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenariff 60 Manchester Road Tytherington Macclesfield Cheshire SK10 2JP |
Director Name | Mr Fraser Dinning Runciman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Fraser Dinning Runciman |
---|---|
Status | Resigned |
Appointed | 09 May 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 08 September 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Status | Resigned |
Appointed | 04 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Andrew Rex Milner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2023) |
Role | Executive Chairman |
Country of Residence | Gibraltar |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Website | www.beck-pollitzer.com/ |
---|---|
Email address | [email protected] |
Telephone | 01322 223494 |
Telephone region | Dartford |
Registered Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3.6m at £1 | Beck & Pollitzer Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
19 November 2019 | Delivered on: 27 November 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
29 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from b&p acquisitionco limited, the parent or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the north-eastside of burnham road, dartford t/no K266220, f/h property k/a land and buildings on the south side and north-east side O. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 30 December 2004 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities due or to become due from any obligor to the security beneficiaries (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 |
14 March 1998 | Delivered on: 25 March 1998 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 March 1998 | Delivered on: 25 March 1998 Satisfied on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being a policy of insurance with pinnacle assurance PLC in the sum of £500,000 on the life of j foxall dated 13TH march 1998 policy no NVQ70003. Fully Satisfied |
12 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
27 November 2019 | Registration of charge 035141910006, created on 19 November 2019 (52 pages) |
25 July 2019 | Notification of B&P Buyco Limited as a person with significant control on 24 July 2019 (2 pages) |
25 July 2019 | Cessation of Beck & Pollitzer Holdings Ltd as a person with significant control on 24 July 2019 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 June 2019 | Secretary's details changed for Mr Ivo Vesselinov on 14 June 2019 (1 page) |
14 June 2019 | Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 February 2018 | Appointment of Mr Romain Jean Patrick Prouvost as a director on 19 September 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
7 October 2016 | Registration of charge 035141910005, created on 4 October 2016 (12 pages) |
7 October 2016 | Registration of charge 035141910005, created on 4 October 2016 (12 pages) |
22 September 2016 | Satisfaction of charge 4 in full (4 pages) |
22 September 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
28 June 2012 | Termination of appointment of Michael Barry as a director (1 page) |
28 June 2012 | Termination of appointment of Michael Barry as a director (1 page) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Norman Davies as a director (1 page) |
4 January 2011 | Termination of appointment of Norman Davies as a director (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 September 2008 | Director appointed norman davies (2 pages) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Director appointed norman davies (2 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 March 2008 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
10 March 2008 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / stephen slater / 21/02/2008 (1 page) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 February 2008 | Director and secretary's change of particulars / stephen slater / 18/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / stephen slater / 18/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / stephen slater / 21/02/2008 (1 page) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Particulars of mortgage/charge (12 pages) |
2 November 2007 | Particulars of mortgage/charge (12 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
6 April 2005 | Return made up to 20/02/05; full list of members (9 pages) |
6 April 2005 | Return made up to 20/02/05; full list of members (9 pages) |
28 January 2005 | £ ic 3669355/3619557 17/12/04 £ sr [email protected]=49798 (1 page) |
28 January 2005 | £ ic 3669355/3619557 17/12/04 £ sr [email protected]=49798 (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
30 December 2004 | Particulars of mortgage/charge (23 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
30 December 2004 | Particulars of mortgage/charge (23 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
12 July 2004 | £ ic 3839324/3818250 01/07/04 £ sr [email protected]=21073 (1 page) |
12 July 2004 | £ ic 3818251/3669355 01/07/04 £ sr [email protected]=148896 (1 page) |
12 July 2004 | £ ic 3818251/3669355 01/07/04 £ sr [email protected]=148896 (1 page) |
12 July 2004 | £ ic 3839324/3818250 01/07/04 £ sr [email protected]=21073 (1 page) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
10 May 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members
|
26 February 2004 | Return made up to 20/02/04; full list of members
|
12 January 2004 | £ ic 3988220/3839324 01/01/04 £ sr [email protected]=148896 (1 page) |
12 January 2004 | £ ic 4009293/3988219 01/01/04 £ sr [email protected]=21073 (1 page) |
12 January 2004 | £ ic 4009293/3988219 01/01/04 £ sr [email protected]=21073 (1 page) |
12 January 2004 | £ ic 3988220/3839324 01/01/04 £ sr [email protected]=148896 (1 page) |
1 August 2003 | £ ic 4065293/4009293 10/07/03 £ sr [email protected]=56000 (1 page) |
1 August 2003 | £ ic 4065293/4009293 10/07/03 £ sr [email protected]=56000 (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
23 July 2003 | £ ic 4214189/4065293 01/07/03 £ sr [email protected]=148896 (1 page) |
23 July 2003 | £ ic 4214189/4065293 01/07/03 £ sr [email protected]=148896 (1 page) |
23 July 2003 | £ ic 4235262/4214188 01/07/03 £ sr [email protected]=21073 (1 page) |
23 July 2003 | £ ic 4235262/4214188 01/07/03 £ sr [email protected]=21073 (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
18 April 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Memorandum and Articles of Association (43 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Memorandum and Articles of Association (43 pages) |
3 March 2003 | New director appointed (4 pages) |
3 March 2003 | New director appointed (4 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (13 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (13 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Director's particulars changed (1 page) |
29 April 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
29 April 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
12 April 2002 | Memorandum and Articles of Association (40 pages) |
12 April 2002 | Memorandum and Articles of Association (40 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (13 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (13 pages) |
20 April 2001 | Full group accounts made up to 31 December 2000 (34 pages) |
20 April 2001 | Full group accounts made up to 31 December 2000 (34 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (13 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (13 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
2 May 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (14 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (14 pages) |
24 January 2000 | £ ic 4300000/4235262 14/01/00 £ sr [email protected]=64737 (1 page) |
24 January 2000 | £ ic 4300000/4235262 14/01/00 £ sr [email protected]=64737 (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
28 April 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
28 April 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | New director appointed (3 pages) |
11 March 1999 | Return made up to 20/02/99; full list of members
|
11 March 1999 | Return made up to 20/02/99; full list of members
|
9 November 1998 | Ad 25/09/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 2478750/4300000 (2 pages) |
9 November 1998 | Ad 25/09/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 2478750/4300000 (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
30 June 1998 | Company name changed diplema 386 LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed diplema 386 LIMITED\certificate issued on 01/07/98 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 1 gresham street london EC2V 7BU (1 page) |
22 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
22 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 1 gresham street london EC2V 7BU (1 page) |
20 April 1998 | Ad 14/03/98--------- £ si 20999@1=20999 £ si [email protected]=626500 £ ic 1831251/2478750 (4 pages) |
20 April 1998 | Ad 14/03/98--------- £ si 20999@1=20999 £ si [email protected]=626500 £ ic 1831251/2478750 (4 pages) |
20 April 1998 | Statement of affairs (72 pages) |
20 April 1998 | Statement of affairs (72 pages) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (3 pages) |
1 April 1998 | £ nc 10001/5317611 14/03/98 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Ad 14/03/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 10001/1831251 (2 pages) |
1 April 1998 | Ad 14/03/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 10001/1831251 (2 pages) |
1 April 1998 | £ nc 10001/5317611 14/03/98 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
25 March 1998 | Particulars of mortgage/charge (6 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (6 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | £ nc 100/10001 13/03/98 (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | £ nc 100/10001 13/03/98 (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Ad 13/03/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
19 March 1998 | Ad 13/03/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
19 March 1998 | New director appointed (2 pages) |
11 March 1998 | Memorandum and Articles of Association (6 pages) |
11 March 1998 | Memorandum and Articles of Association (6 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
20 February 1998 | Incorporation (15 pages) |
20 February 1998 | Incorporation (15 pages) |