14b St. Cross Street
London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Jeffrey Cooper Twentyman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Hollycroft Avenue London NW3 7QL |
Director Name | Stephen David Logan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Attorney |
Correspondence Address | Flat 3 128 Upper Street London N1 1QP |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Clair James |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidlow Barn Sidlow Reigate Surrey RH2 8PP |
Secretary Name | Clair James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidlow Barn Sidlow Reigate Surrey RH2 8PP |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | John Angus Theophilus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2002) |
Role | Property Director |
Correspondence Address | 25 Blackett Street London SW15 1QG |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 October 2005) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 14 Francemary Road Brockley London SE4 1JS |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £444,000 |
Gross Profit | -£281,000 |
Net Worth | £46,793,000 |
Current Liabilities | £4,807,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
30 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 April 2012 | Delivered on: 9 May 2012 Persons entitled: Rbc Europe Limited (As Security Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group 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 east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 January 2012 | Delivered on: 13 January 2012 Persons entitled: Rbc Europe Limited Classification: Security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being:. Land on the east side of appleton gate, newark (known as newarkk northgate railway station), t/no: NT327189. 34 carr street, ipswich, t/no: SK61065. 32A carr street, ipswich, t/no:SK126899. (For details of all other property charged, please refer to the MG01 document) see image for full details. Outstanding |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 October 2005 | Delivered on: 31 October 2005 Satisfied on: 26 September 2007 Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 |
9 December 2003 | Delivered on: 23 December 2003 Satisfied on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties 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 |
10 September 2002 | Delivered on: 24 September 2002 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC, as Trustee for an on Behalf of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land (ground floor and levels one to ten) on the west side of foundation street t/no. SK85863. 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 |
6 January 2021 | Full accounts made up to 30 September 2019 (18 pages) |
---|---|
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
30 October 2019 | Full accounts made up to 30 September 2018 (18 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
18 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 035771800007 in full (1 page) |
6 August 2017 | Satisfaction of charge 035771800007 in full (1 page) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
18 January 2017 | Satisfaction of charge 6 in full (2 pages) |
18 January 2017 | Satisfaction of charge 4 in full (2 pages) |
18 January 2017 | Satisfaction of charge 6 in full (2 pages) |
18 January 2017 | Satisfaction of charge 5 in full (2 pages) |
18 January 2017 | Satisfaction of charge 4 in full (2 pages) |
18 January 2017 | Satisfaction of charge 5 in full (2 pages) |
30 December 2016 | Full accounts made up to 25 March 2016 (17 pages) |
30 December 2016 | Full accounts made up to 25 March 2016 (17 pages) |
9 December 2016 | Registration of charge 035771800007, created on 30 November 2016 (69 pages) |
9 December 2016 | Registration of charge 035771800007, created on 30 November 2016 (69 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 August 2015 | Full accounts made up to 28 March 2015 (13 pages) |
28 August 2015 | Full accounts made up to 28 March 2015 (13 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
18 August 2014 | Full accounts made up to 28 March 2014 (14 pages) |
18 August 2014 | Full accounts made up to 28 March 2014 (14 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 August 2013 | Full accounts made up to 29 March 2013 (14 pages) |
9 August 2013 | Full accounts made up to 29 March 2013 (14 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
26 July 2012 | Full accounts made up to 30 March 2012 (14 pages) |
26 July 2012 | Full accounts made up to 30 March 2012 (14 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (15 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (15 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
11 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (15 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (15 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (15 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (15 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
17 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
4 November 2008 | Full accounts made up to 28 March 2008 (16 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (16 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
23 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (17 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (17 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Resolutions
|
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Resolutions
|
3 August 2007 | Particulars of mortgage/charge (21 pages) |
3 August 2007 | Particulars of mortgage/charge (21 pages) |
16 July 2007 | Return made up to 03/06/07; full list of members (5 pages) |
16 July 2007 | Return made up to 03/06/07; full list of members (5 pages) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
19 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (15 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (15 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (16 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
14 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Resolutions
|
14 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (15 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (15 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 2003 | Full accounts made up to 27 December 2002 (17 pages) |
15 June 2003 | Full accounts made up to 27 December 2002 (17 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
24 September 2002 | Particulars of mortgage/charge (13 pages) |
24 September 2002 | Particulars of mortgage/charge (13 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
24 June 2002 | Return made up to 03/06/02; no change of members (5 pages) |
24 June 2002 | Return made up to 03/06/02; no change of members (5 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 28 December 2001 (15 pages) |
27 May 2002 | Full accounts made up to 28 December 2001 (15 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (15 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (15 pages) |
24 July 2001 | Return made up to 03/06/01; no change of members (6 pages) |
24 July 2001 | Return made up to 03/06/01; no change of members (6 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 24 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 24 December 1999 (15 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street london W1H 8PR (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street london W1H 8PR (1 page) |
27 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 35 basinghall street london EC2V 5DB (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 35 basinghall street london EC2V 5DB (1 page) |
21 September 1998 | Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 1998 | Ad 24/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 1998 | Statement of affairs (87 pages) |
21 September 1998 | Statement of affairs (87 pages) |
3 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Memorandum and Articles of Association (14 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Memorandum and Articles of Association (14 pages) |
31 July 1998 | Resolutions
|
9 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (3 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
16 June 1998 | Company name changed trushelfco (no. 2401) LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed trushelfco (no. 2401) LIMITED\certificate issued on 17/06/98 (2 pages) |
11 June 1998 | £ nc 100/1000 08/06/98 (1 page) |
11 June 1998 | £ nc 100/1000 08/06/98 (1 page) |
8 June 1998 | Incorporation (20 pages) |
8 June 1998 | Incorporation (20 pages) |